Advanced company searchLink opens in new window

WINTERCREST LTD

Company number 12225748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 AD01 Registered office address changed from 45 Craven Road Lancaster Gate London W2 3BX United Kingdom to Churchview Care Home Falcon Drive Stanwell Staines-upon-Thames TW19 7EU on 6 February 2025
31 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
25 Sep 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
27 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
25 Sep 2023 PSC02 Notification of Jaymataji Limited as a person with significant control on 8 September 2023
25 Sep 2023 PSC07 Cessation of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
18 Sep 2023 PSC04 Change of details for Mr Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
15 Sep 2023 AP01 Appointment of Mr Rohan Patel as a director on 14 September 2023
15 Sep 2023 TM01 Termination of appointment of Joseph Michael Suresh Brito as a director on 14 September 2023
15 Sep 2023 PSC01 Notification of Jay Prakash Shantilal Patel as a person with significant control on 8 September 2023
15 Sep 2023 PSC07 Cessation of Joseph Michael Suresh Brito as a person with significant control on 8 September 2023
27 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
05 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Oct 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
24 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
24 Oct 2019 CH01 Director's details changed for Mr Joseph Michael Suresh Brito on 15 October 2019
24 Oct 2019 PSC04 Change of details for Mr Joseph Michael Suresh Brito as a person with significant control on 15 October 2019
25 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-25
  • GBP 1