- Company Overview for WATERMEAD CARE LTD (10010534)
- Filing history for WATERMEAD CARE LTD (10010534)
- People for WATERMEAD CARE LTD (10010534)
- Charges for WATERMEAD CARE LTD (10010534)
- More for WATERMEAD CARE LTD (10010534)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
05 Apr 2024 | MR01 | Registration of charge 100105340002, created on 26 March 2024 | |
06 Mar 2024 | MR01 | Registration of charge 100105340001, created on 5 March 2024 | |
27 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jul 2023 | AP01 | Appointment of Miss Anne-Marie Danielle O'reilly as a director on 12 July 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
21 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Apr 2021 | PSC04 | Change of details for Miss Zoe Marshall as a person with significant control on 6 April 2016 | |
21 Apr 2021 | PSC04 | Change of details for Miss Anne-Marie O'reilly as a person with significant control on 6 April 2016 | |
19 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Mar 2021 | PSC04 | Change of details for Miss Anne-Marie O'reilly as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC04 | Change of details for Miss Zoe Marshall as a person with significant control on 8 March 2021 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Sep 2017 | PSC04 | Change of details for Miss Zoe Marshall as a person with significant control on 8 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Miss Zoe Marshall on 8 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Miss Zoe Marshall on 8 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 17 Summerfield Drive Anstey Leicester LE7 7QA England to Suite 135 1 Hanley Street Nottingham NG1 5BL on 8 September 2017 |