- Company Overview for GN WELLSPRINGS CARE SERVICES LTD (09250284)
- Filing history for GN WELLSPRINGS CARE SERVICES LTD (09250284)
- People for GN WELLSPRINGS CARE SERVICES LTD (09250284)
- More for GN WELLSPRINGS CARE SERVICES LTD (09250284)
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
|
|
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|