Advanced company searchLink opens in new window

GN WELLSPRINGS CARE SERVICES LTD

Company number 09250284

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)
07 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 AA Micro company accounts made up to 31 October 2019
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
06 Oct 2020 PSC07 Cessation of Cecilia Njoki Gatehi as a person with significant control on 29 June 2020
06 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
24 Sep 2019 AD01 Registered office address changed from Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Suite 18 Rugby Business Centre 21 - 23 Clifton Road Rugby CV21 3PY on 24 September 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 October 2017
05 Apr 2018 TM01 Termination of appointment of Cecilia Njoki Gatehi as a director on 1 April 2018
11 Dec 2017 AD01 Registered office address changed from 2 Longrood Road Rugby Warwickshire CV22 7RG England to Gpg House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 11 December 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
08 May 2017 AA Micro company accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
10 Jun 2016 AD01 Registered office address changed from 79 Stonehills Brownsover Rugby Warwickshire CV21 1NB to 2 Longrood Road Rugby Warwickshire CV22 7RG on 10 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted