Advanced company searchLink opens in new window

WHEREWELIVE LIMITED

Company number 04153701

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 May 2024 AP01 Appointment of Mr Zak Simon Houlahan as a director on 13 May 2024
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
23 Jan 2023 CH01 Director's details changed for Mrs Emma Louise Pearson on 20 January 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Jun 2022 AD01 Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022
20 May 2022 AD01 Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022
14 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
14 Mar 2022 PSC07 Cessation of The Regard Partnership Limited as a person with significant control on 7 December 2021
03 Dec 2021 CERTNM Company name changed achieve together LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-03
11 Nov 2021 CERTNM Company name changed wherewelive LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
03 Nov 2021 CERTNM Company name changed achieve together LIMITED\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
01 Jul 2021 PSC05 Change of details for The Regard Partnership Limited as a person with significant control on 1 December 2020
22 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Mar 2021 PSC05 Change of details for Care Management Group Limited as a person with significant control on 1 December 2020
17 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
17 Mar 2021 PSC02 Notification of The Regard Partnership Limited as a person with significant control on 1 December 2020
06 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Feb 2020 CH01 Director's details changed for Mrs Emma Louise Pearson on 15 January 2020
03 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
03 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020