Advanced company searchLink opens in new window

WALSINGHAM CARE

Company number 05814727

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)
19 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 AP01 Appointment of Mrs Kathryn Margaret Ellis as a director on 24 January 2024
07 Feb 2024 AP01 Appointment of Mr Richard Ian Lionel Parker as a director on 24 January 2024
13 Dec 2023 TM01 Termination of appointment of Ruth Mary Bruce as a director on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Nicolette Joy Shaw as a director on 13 December 2023
08 Sep 2023 AP01 Appointment of Mrs Ritu Singh Parihar as a director on 12 July 2023
28 Jul 2023 AP01 Appointment of Ms Siobhan Claire Andrews as a director on 12 July 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
29 Mar 2023 AP01 Appointment of Pamela Mildred Murphy as a director on 28 February 2023
23 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CH01 Director's details changed for Revd Dr Kuhan Satkunanayagam on 21 March 2023
21 Mar 2023 CH01 Director's details changed for Ms Ruth Mary Bruce on 21 March 2023
04 Jan 2023 CH01 Director's details changed for Mr Robert David Hewitt on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mrs Tannia Shipley on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mrs Nicolette Joy Shaw on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Ian Roger Ford on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023
27 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
03 Feb 2021 TM01 Termination of appointment of John Deal as a director on 6 January 2021
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 30 June 2019