Advanced company searchLink opens in new window

WHEREWELIVE CARE GROUP LIMITED

Company number 04320137

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)
02 Apr 2024 TM01 Termination of appointment of Emma Louise Pearson as a director on 31 March 2024
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
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
29 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
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
08 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 29 February 2020
04 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
04 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
16 Dec 2019 TM01 Termination of appointment of David Andrew Spruzen as a director on 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
28 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Jul 2019 AD01 Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019
07 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
12 Dec 2018 MR04 Satisfaction of charge 043201370006 in full
20 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
11 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
19 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates