Advanced company searchLink opens in new window

WALNUT HEALTHCARE TRUST LIMITED

Company number 01294170

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)
14 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2022
16 Sep 2021 AD01 Registered office address changed from Orchard Cottage Mount Pleasant Lower Wardington Banbury Oxfordshire OX17 1SL England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 16 September 2021
16 Sep 2021 600 Appointment of a voluntary liquidator
16 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-10
16 Sep 2021 LIQ01 Declaration of solvency
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 TM01 Termination of appointment of Anthony Peter Matthews as a director on 1 September 2020
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
19 Mar 2020 TM01 Termination of appointment of David William Guilford Budd as a director on 7 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2019 AP03 Appointment of Dr Simon Keith Chamberlain as a secretary on 11 December 2019
09 Dec 2019 TM02 Termination of appointment of David William Guilford Budd as a secretary on 7 December 2019
28 May 2019 TM01 Termination of appointment of Marion Vanessa Southwood as a director on 26 May 2019
26 Apr 2019 AP01 Appointment of Ms Marion Vanessa Southwood as a director on 25 April 2019
26 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
15 Apr 2019 MR04 Satisfaction of charge 012941700004 in full
10 Apr 2019 CH01 Director's details changed for Dr Simon Keith Chamberlain on 1 April 2019
10 Apr 2019 CH01 Director's details changed for Mr David William Guilford Budd on 1 April 2019
10 Apr 2019 CH03 Secretary's details changed for Mr David William Guilford Budd on 1 April 2019
10 Apr 2019 AD01 Registered office address changed from 2 Foscote Rise Banbury Oxon OX16 9XP to Orchard Cottage Mount Pleasant Lower Wardington Banbury Oxfordshire OX17 1SL on 10 April 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
19 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates