COMMUNITY WHOLECARE CENTRES

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from 23 Broadwall London SE1 9PL United Kingdom to Courtside 2 Shaw Farm Barns Ringstead Road Sedgeford Hunstanton PE36 5NQ on 2025-06-16

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

26/02/2426 February 2024 Director's details changed for Mr Robert Vogtle on 2024-02-19

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Robert Vogtle as a director on 2022-07-18

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED QC WILLIAM DAVID ANTONY HICKS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROYCE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/08/189 August 2018 ADOPT ARTICLES 30/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FINCH / 20/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FINCH / 20/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR GUY FISHER

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED THE VENERABLE STEPHAN JOHN WELCH

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR GUY NORMAN FISHER

View Document

05/04/175 April 2017 NE01

View Document

05/04/175 April 2017 COMPANY NAME CHANGED CWC UMBRELLA ORGANISATION CERTIFICATE ISSUED ON 05/04/17

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/173 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company