Advanced company searchLink opens in new window

THE WHITE HOUSE NURSING HOME LIMITED

Company number 09148846

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
18 Aug 2017 PSC01 Notification of Rahim Nurmohamed as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
08 Oct 2015 CH01 Director's details changed for Salima Badrudin Nurmohamed on 6 April 2015
08 Oct 2015 CH01 Director's details changed for Rahim Nurmohamed on 6 April 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Section 197 members approve / loan advance in the sum of £972,927.17 21/04/2015
23 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
23 Apr 2015 AD01 Registered office address changed from 79 Victoria Road, Ruislip Manor, Middlesex, HA4 9BH United Kingdom to 274 Malden Road New Malden Surrey KT3 6AR on 23 April 2015
24 Mar 2015 MR01 Registration of charge 091488460001, created on 18 March 2015