Advanced company searchLink opens in new window

WATERMEAD CARE LTD

Company number 10010534

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)
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