(AP01) On Wed, 24th Jan 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jan 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 13th Dec 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 13th Dec 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Jul 2023 new director was appointed.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 12th Jul 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Feb 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(21 pages)
|
(CH01) On Tue, 21st Mar 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on Wed, 4th Jan 2023 to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Wed, 6th Jan 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) On Wed, 8th Jan 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Jan 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England on Wed, 13th Dec 2017 to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 14th Sep 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 12th May 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on Mon, 16th May 2016 to First Floor, 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Fri, 16th Oct 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 12th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(17 pages)
|
(AP01) On Tue, 16th Sep 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th Sep 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 12th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(16 pages)
|
(CH01) On Fri, 4th Apr 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Apr 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 12th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 12th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Fri, 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) On Thu, 7th Jul 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jul 2011
filed on: 5th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 12th May 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(14 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 12th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 30th Jun 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Feb 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Feb 2010 new director was appointed.
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 24th Jun 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 8th Jun 2009 Director appointed
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 30th Jun 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(15 pages)
|
(288a) On Tue, 18th Nov 2008 Director appointed
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, November 2008
| incorporation
|
Free Download
(31 pages)
|
(CERTNM) Company name changed walsingham care villagecertificate issued on 31/10/08
filed on: 30th, October 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Oct 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Oct 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Oct 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 21st May 2008 with complete member list
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Wed, 21st May 2008 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 22nd Oct 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/10/07 from: the home of compassion 58 high street thames ditton surrey KT7 0TT
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/10/07 from: the home of compassion 58 high street thames ditton surrey KT7 0TT
filed on: 22nd, October 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/07 to 30/06/07
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 23rd May 2007 with complete member list
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 23rd May 2007 with complete member list
filed on: 23rd, May 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, April 2007
| resolution
|
Free Download
(28 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, April 2007
| resolution
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(38 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2006
| incorporation
|
Free Download
(38 pages)
|