Advanced company searchLink opens in new window

WESTMINSTER HOMECARE LIMITED

Company number 03353584

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)
07 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
31 Jan 2024 AA Full accounts made up to 30 April 2023
27 Apr 2023 AA Full accounts made up to 30 April 2022
06 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
07 Feb 2022 AD01 Registered office address changed from 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England to 22 Church Road Tunbridge Wells Kent TN1 1JP on 7 February 2022
05 Nov 2021 AA Full accounts made up to 30 April 2021
03 Mar 2021 PSC02 Notification of Care at Home Services (South-East) Limited as a person with significant control on 8 October 2020
03 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 3 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approve documents 08/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
13 Oct 2020 MR01 Registration of charge 033535840004, created on 8 October 2020
13 Oct 2020 MR01 Registration of charge 033535840005, created on 8 October 2020
09 Oct 2020 AD01 Registered office address changed from Suite C Symal House 423 Edgware Road London NW9 0HU to 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ on 9 October 2020
09 Oct 2020 AP03 Appointment of Mrs Deborah Anne Mcdowell as a secretary on 8 October 2020
09 Oct 2020 AP01 Appointment of Mrs Deborah Anne Mcdowell as a director on 8 October 2020
09 Oct 2020 AP01 Appointment of Mr Daniel Robin Mcdowell as a director on 8 October 2020
09 Oct 2020 TM01 Termination of appointment of Sushilkumar Chandulal Radia as a director on 8 October 2020
09 Oct 2020 TM01 Termination of appointment of Jayesh Patel as a director on 8 October 2020
09 Oct 2020 TM02 Termination of appointment of Shreya Patel as a secretary on 8 October 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
05 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
19 Dec 2019 MR04 Satisfaction of charge 033535840003 in full