Advanced company searchLink opens in new window

WELLCARE FOSTERING SERVICES LIMITED

Company number 04963908

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)
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2014 AD01 Registered office address changed from 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 707 Finchley House Business Centre High Road London N12 0BT on 22 December 2014
15 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
01 Apr 2014 AD01 Registered office address changed from Trafalgar House Grenville Place Mill Hill London NW7 3SA on 1 April 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
20 Mar 2013 TM01 Termination of appointment of John Dilleyston as a director
30 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
30 Nov 2012 TM01 Termination of appointment of Shama Burney as a director
30 Nov 2012 TM01 Termination of appointment of Khurshid Alam as a director
30 Nov 2012 AP01 Appointment of Mr John William Dilleyston as a director
26 Nov 2012 AP01 Appointment of Mr John William Dilleyston as a director
23 Nov 2012 TM01 Termination of appointment of Shama Burney as a director
23 Nov 2012 TM01 Termination of appointment of Khurshid Alam as a director
17 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2010
10 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 November 2011
09 Aug 2012 AAMD Amended accounts made up to 31 March 2011
09 Aug 2012 SH03 Purchase of own shares.
16 Jul 2012 SH06 Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 2
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
28 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2012
30 Jul 2010 TM01 Termination of appointment of Bhagat Singh as a director