Active
Company Information for WALTHEW HOUSE 2017
112 SHAW HEATH, STOCKPORT, CHESHIRE, SK2 6QS,
|
Company Registration Number
09306241
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
WALTHEW HOUSE 2017 | ||
Legal Registered Office | ||
112 SHAW HEATH STOCKPORT CHESHIRE SK2 6QS | ||
Previous Names | ||
|
Company Number | 09306241 | |
---|---|---|
Company ID Number | 09306241 | |
Date formed | 2014-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 07:18:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAY KELLY |
||
ANDREW ROBERT DUCKWORTH |
||
HARRY FRASER HILL |
||
DAVID ALLEN LE POIDEVIN |
||
CHRISTINE LESLEY MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEAKE |
Director | ||
LINDA WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLBROOK GRANGE RESIDENTIAL CARE HOME | Director | 2011-12-14 | CURRENT | 2010-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PAUL LEAKE | ||
APPOINTMENT TERMINATED, DIRECTOR JUNE BATTYE | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID BOND | ||
APPOINTMENT TERMINATED, DIRECTOR RUTH KAISER | ||
APPOINTMENT TERMINATED, DIRECTOR JUNE VICTORIA MEADOWCROFT | ||
APPOINTMENT TERMINATED, DIRECTOR LYNDA O'BRIEN | ||
DIRECTOR APPOINTED MISS RACHAEL FOLEY | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRIE JAMES TURLEY | |
AP01 | DIRECTOR APPOINTED MRS RUTH KAISER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY FRASER HILL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN LE POIDEVIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS JUNE BATTYE | |
AP03 | Appointment of Ms Rachel Jane Cassells as company secretary on 2018-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT DUCKWORTH | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 02/02/23 | |
CERTNM | COMPANY NAME CHANGED WALTHEW HOUSE 2014 CERTIFICATE ISSUED ON 08/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MISC | NE01 form | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DAVID ALLEN LE POIDEVIN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEAKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AA01 | Previous accounting period extended from 30/11/15 TO 31/03/16 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as WALTHEW HOUSE 2017 are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |