SJW THE WRIGHT CARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mr Jaswinder Jawanda as a director on 2025-04-03

View Document

09/04/259 April 2025 Notification of Ashford Care Group Ltd as a person with significant control on 2025-04-03

View Document

09/04/259 April 2025 Cessation of Susan Jayne Wright as a person with significant control on 2025-04-03

View Document

09/04/259 April 2025 Termination of appointment of Susan Jayne Wright as a director on 2025-04-03

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Director's details changed for Mrs Susan Jayne Wright on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mrs Susan Jayne Wright as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Registered office address changed from Office 49 Turbine Oxford Innovation Coach Close Shireoaks Worksop S81 8AP to The Turbine Innovation Centre Coach Close Shireoaks Worksop S81 8AP on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mrs Susan Jayne Wright on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Change of details for Mrs Susan Jayne Wright as a person with significant control on 2022-12-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

19/12/2219 December 2022 Director's details changed for Mrs Susan Jayne Wright on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

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

View Accounts

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 19/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 19/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 09/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 09/05/2017

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ALTER ARTICLES 19/10/2015

View Document

23/11/1523 November 2015 SUB-DIVISION 19/10/15

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM OFFICE 7 TURBINE OXFORD INNOVATION COACH CLOSE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

06/03/146 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 COMPANY NAME CHANGED SJW CARE SUPPORT LTD CERTIFICATE ISSUED ON 06/03/14

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM THE BARN BOLHAM RETFORD NOTTS DN22 9JQ ENGLAND

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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