Advanced company searchLink opens in new window

WAYPOINTS (PLYMOUTH) LIMITED

Company number 07561421

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 AD01 Registered office address changed from 1 Vine Street London W1J 0AH England to 33 Glasshouse Street London W1B 5DG on 15 May 2024
26 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
26 Mar 2024 PSC02 Notification of Waypoints Care Group Limited as a person with significant control on 28 September 2023
26 Mar 2024 PSC07 Cessation of Waypoints Care (Plymouth) Limited as a person with significant control on 28 September 2023
25 Apr 2023 AA Accounts for a small company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
14 Feb 2023 MR04 Satisfaction of charge 075614210004 in full
22 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
14 Apr 2021 PSC05 Change of details for Waypoints Care Plymouth Limited as a person with significant control on 27 September 2019
30 Oct 2020 AA Accounts for a small company made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
23 Jul 2019 MA Memorandum and Articles of Association
23 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-company business 28/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Mr Duncan John Mcalear as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Mr Timothy William Street as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Mr Daniel Kay as a director on 28 June 2019
05 Jul 2019 MR04 Satisfaction of charge 075614210003 in full
05 Jul 2019 MR01 Registration of charge 075614210004, created on 28 June 2019
03 Jul 2019 TM02 Termination of appointment of Lee Griffiths as a secretary on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of William Frederick Stone as a director on 28 June 2019
03 Jul 2019 TM01 Termination of appointment of Andrew John Baxendine as a director on 28 June 2019