Advanced company searchLink opens in new window

THE WHITE HORSE CARE TRUST

Company number 02513929

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)
17 Sep 2019 AA Full accounts made up to 31 March 2019
16 Sep 2019 AP03 Appointment of Mrs Erica Pryce as a secretary on 1 September 2019
16 Sep 2019 TM01 Termination of appointment of Jeanne Morwenna Perons as a director on 2 September 2019
16 Sep 2019 TM01 Termination of appointment of Malcolm Cameron Tatham Morrison as a director on 2 September 2019
22 May 2019 MR01 Registration of charge 025139290028, created on 17 May 2019
20 May 2019 MR01 Registration of charge 025139290027, created on 17 May 2019
20 May 2019 MR01 Registration of charge 025139290026, created on 17 May 2019
12 Apr 2019 TM02 Termination of appointment of Martin Andrew Slade as a secretary on 12 April 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
14 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 9
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 21
13 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 22
19 Feb 2019 AP01 Appointment of Mrs Pamela Ann Jackson as a director on 3 December 2018
25 Jan 2019 MA Memorandum and Articles of Association
25 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company loan agreement offer by caf bank LIMITED for £360,000 (the loan) attached 31/10/2018
11 Jan 2019 TM01 Termination of appointment of Kenneth Reginald Price as a director on 11 January 2019
14 Aug 2018 AA Full accounts made up to 31 March 2018
28 Jun 2018 AD01 Registered office address changed from Washbourne House 77a High Street Wroughton Swindon Wiltshire SN4 9JU to Delta 603 Delta Business Park Welton Road Swindon Wiltshire SN5 7XF on 28 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Ian Robert Mcnairn Spalding on 12 June 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
13 Sep 2017 EH01 Elect to keep the directors' register information on the public register