WICKHAM CARE COMPANY (WEST SUFFOLK) LTD
Company number 12560684
- Company Overview for WICKHAM CARE COMPANY (WEST SUFFOLK) LTD (12560684)
- Filing history for WICKHAM CARE COMPANY (WEST SUFFOLK) LTD (12560684)
- People for WICKHAM CARE COMPANY (WEST SUFFOLK) LTD (12560684)
- Charges for WICKHAM CARE COMPANY (WEST SUFFOLK) LTD (12560684)
- More for WICKHAM CARE COMPANY (WEST SUFFOLK) LTD (12560684)
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
|
|
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 |