Advanced company searchLink opens in new window

WATERLOO CARE LIMITED

Company number 08378504

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)
12 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
21 Aug 2023 CH01 Director's details changed for Dr Mark Crooks on 21 August 2023
21 Aug 2023 PSC04 Change of details for Dr Mark Crooks as a person with significant control on 21 August 2023
21 Aug 2023 PSC04 Change of details for Mrs Debra Gillian Crooks as a person with significant control on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mrs Victoria Anne Lee on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Miss Katherine Crooks on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mrs Debra Gillian Crooks on 21 August 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
18 Aug 2020 AD01 Registered office address changed from Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX to G07 Repton House Bretby Business Park Ashby Road Burton-on Trent DE15 0YZ on 18 August 2020
06 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
29 Jan 2019 PSC04 Change of details for Mrs Deborah Gillian Crooks as a person with significant control on 22 January 2019
28 Jan 2019 CH01 Director's details changed for Miss Victoria Anne Crooks on 22 January 2019
28 Jan 2019 CH01 Director's details changed for Mrs Deborah Gillian Crooks on 22 January 2019
01 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
22 Sep 2017 AP01 Appointment of Miss Victoria Anne Crooks as a director on 21 September 2017