WITHAM VALLEY CARE GROUP LIMITED

Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, Berkshire, England
StatusACTIVE
Company No.06753111
CategoryPrivate Limited Company
Incorporated19 Nov 2008
Age15 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

WITHAM VALLEY CARE GROUP LIMITED is an active private limited company with number 06753111. It was incorporated 15 years, 7 months, 17 days ago, on 19 November 2008. The company address is Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, Berkshire, England.



Company Fillings

Resolution

Date: 05 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067531110003

Charge creation date: 2023-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Sue Collins

Termination date: 2022-12-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Sue Collins

Termination date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank David Thrale Collins

Cessation date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Choice Holdings Limited

Notification date: 2022-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Sue Collins

Cessation date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Bond

Appointment date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

Old address: Village Farm Newark Road Norton Disney Lincoln LN6 9JS

New address: Linden House Lime Walk Bagshot Road Bracknell Berkshire RG12 9DY

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary John Hall

Appointment date: 2022-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Louise Michie

Appointment date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank David Thrale Collins

Termination date: 2022-12-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067531110001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067531110002

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-15

Capital : 802,313 GBP

Documents

View document PDF

Resolution

Date: 26 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Capital

Type: SH02

Date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Gemma Sue Collins

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Frank David Thrale Collins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067531110002

Charge creation date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Gemma Sue Collins

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Frank David Thrale Collins

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Gemma Sue Collins

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Gemma Sue Collins

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Frank David Thrale Collins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067531110001

Charge creation date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2012

Action Date: 04 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-04

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: 5 Prospect Place Millenium Way Pride Park Derby Derbyshire DE24 8HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Gemma Sue Collins

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Frank David Thrale Collins

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed gemma sue collins

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed frank david thrale collins

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roy sheraton

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director argus nominee directors LIMITED

Documents

View document PDF

Incorporation company

Date: 19 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 GROUP SOUTH WEST LIMITED

PACKAGING HOUSE,REDRUTH,TR15 3RS

Number:10227082
Status:ACTIVE
Category:Private Limited Company

5 THOMAS STREET (BATH) LIMITED

DALE COTTAGE,TUNBRIDGE WELLS,TN2 5DB

Number:03919444
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE GENTIAN LIMITED

33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY

Number:05487508
Status:ACTIVE
Category:Private Limited Company

CT MCALPINE & SON (SOLICITORS) LTD

12 NORTHLAND ROW,,BT71 6AT

Number:NI070934
Status:ACTIVE
Category:Private Limited Company

JEFFRIES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11545336
Status:ACTIVE
Category:Private Limited Company

PURABON LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11934731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source