WAYPOINTS CARE GROUP LIMITED

07356841
33 GLASSHOUSE STREET LONDON ENGLAND W1B 5DG

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2024 accounts Annual Accounts 13 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2023 accounts Annual Accounts 29 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 32 Buy now
06 Sep 2021 accounts Annual Accounts 37 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 accounts Annual Accounts 32 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 incorporation Memorandum Articles 9 Buy now
23 Jul 2019 resolution Resolution 4 Buy now
15 Jul 2019 officers Appointment of director (Mr Daniel Kay) 2 Buy now
11 Jul 2019 accounts Annual Accounts 34 Buy now
10 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2019 officers Appointment of director (Mr Duncan John Mcalear) 2 Buy now
10 Jul 2019 officers Appointment of director (Mr Timothy William Street) 2 Buy now
05 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2019 mortgage Registration of a charge 21 Buy now
05 Jul 2019 mortgage Registration of a charge 50 Buy now
03 Jul 2019 officers Termination of appointment of secretary (Lee Griffiths) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (Andrew John Baxendine) 1 Buy now
03 Jul 2019 officers Termination of appointment of director (William Frederick Stone) 1 Buy now
03 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 miscellaneous Second filing of Confirmation Statement dated 25/08/2016 11 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
25 Feb 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
19 Dec 2018 miscellaneous Second filing of Confirmation Statement dated 25/08/2016 5 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 33 Buy now
15 Sep 2017 accounts Annual Accounts 38 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 32 Buy now
07 Sep 2016 return 25/08/16 Statement of Capital gbp 5010000 7 Buy now
10 May 2016 mortgage Registration of a charge 28 Buy now
30 Sep 2015 accounts Annual Accounts 31 Buy now
15 Sep 2015 annual-return Annual Return 6 Buy now
10 Oct 2014 accounts Annual Accounts 29 Buy now
01 Oct 2014 incorporation Memorandum Articles 7 Buy now
01 Oct 2014 capital Return of Allotment of shares 4 Buy now
01 Oct 2014 resolution Resolution 5 Buy now
29 Aug 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 accounts Annual Accounts 29 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 officers Change of particulars for director (Mr Andrew John Baxendine) 2 Buy now
13 May 2013 capital Return of Allotment of shares 3 Buy now
16 Apr 2013 officers Termination of appointment of director (Martin Young) 1 Buy now
21 Jan 2013 officers Appointment of director (Mr Andrew John Baxendine) 2 Buy now
03 Sep 2012 annual-return Annual Return 5 Buy now
17 Jul 2012 accounts Annual Accounts 30 Buy now
26 Jun 2012 officers Change of particulars for director (Mr Martin Anthony Young) 2 Buy now
26 Jun 2012 officers Change of particulars for secretary (Lee Griffiths) 1 Buy now
26 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2011 change-of-name Change Of Name Notice 2 Buy now
01 Sep 2011 annual-return Annual Return 5 Buy now
16 Aug 2011 officers Appointment of director (Mr William Frederick Stone) 2 Buy now
08 Aug 2011 capital Return of Allotment of shares 3 Buy now
31 May 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Aug 2010 incorporation Incorporation Company 27 Buy now