Advanced company searchLink opens in new window

WICKHAM CARE COMPANY (WEST SUFFOLK) LTD

Company number 12560684

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
17 Aug 2023 PSC04 Change of details for Mrs Sarah Lillian Wickham as a person with significant control on 26 July 2023
17 Aug 2023 PSC01 Notification of Michael Wickham as a person with significant control on 26 July 2023
01 Jun 2023 CERTNM Company name changed home tlc LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
13 Apr 2023 AD01 Registered office address changed from The Manor Main Street Grove Wantage OX12 7JJ England to Little Thorbyns the Street Blythburgh Halesworth IP19 9LS on 13 April 2023
13 Apr 2023 PSC01 Notification of Sarah Lillian Wickham as a person with significant control on 20 March 2023
13 Apr 2023 AP01 Appointment of Mrs Sarah Lillian Wickham as a director on 20 March 2023
13 Apr 2023 TM01 Termination of appointment of Amritpal Singh Dhaliwal as a director on 20 March 2023
13 Apr 2023 PSC07 Cessation of Amritpal Dhaliwal as a person with significant control on 20 March 2023
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Sep 2022 PSC04 Change of details for Mr Amritpal Dhaliwal as a person with significant control on 29 September 2022
30 Sep 2022 AD01 Registered office address changed from Suit 1, 18 Bury Street Stowmarket Suffolk IP14 1HH England to The Manor Main Street Grove Wantage OX12 7JJ on 30 September 2022
30 Sep 2022 PSC07 Cessation of Cameron Campbell as a person with significant control on 29 September 2022
30 Sep 2022 TM01 Termination of appointment of Cameron Campbell as a director on 29 September 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 MR01 Registration of charge 125606840001, created on 1 August 2022
20 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Cameron Campbell on 15 April 2022
19 Apr 2022 PSC04 Change of details for Mr Cameron Campbell as a person with significant control on 15 April 2022
07 Oct 2021 AD01 Registered office address changed from 51 Princes Street Ipswich Suffolk IP1 1UR to Suit 1, 18 Bury Street Stowmarket Suffolk IP14 1HH on 7 October 2021
20 May 2021 AD01 Registered office address changed from PO Box 4385 12560684: Companies House Default Address Cardiff CF14 8LH to 51 Princes Street Ipswich Suffolk IP1 1UR on 20 May 2021
05 May 2021 AA Total exemption full accounts made up to 31 December 2020