Advanced company searchLink opens in new window

ST WILFRIDS CARE HOME LTD

Company number 09893071

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
11 May 2023 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023
11 May 2023 CH01 Director's details changed for Mr Peter Martin Hill on 10 May 2023
11 May 2023 PSC05 Change of details for Avom Limited as a person with significant control on 1 December 2022
11 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2023 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022
05 Jan 2023 TM02 Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022
05 Jan 2023 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
30 Oct 2018 PSC02 Notification of Avom Limited as a person with significant control on 6 April 2016
30 Oct 2018 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016
21 Dec 2017 MR01 Registration of charge 098930710002, created on 5 December 2017
18 Dec 2017 MR01 Registration of charge 098930710001, created on 5 December 2017
13 Dec 2017 MA Memorandum and Articles of Association
13 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 28/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates