WANDSWORTH PROVIDER GROUP LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 88a Thurleigh Road London SW12 8TT England to 246 Mayfield Surgery 246 Roehampton Lane Roehampton London SW15 4AA on 2024-02-14

View Document

04/01/244 January 2024 Appointment of Ms Wendy Leigh Green as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Sandra Louise Reeves as a director on 2023-12-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Diane Sue Pearson as a director on 2022-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY FENWICK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR NARGIS KHAN

View Document

20/04/2020 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS DIANE SUE PEARSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 DIRECTOR APPOINTED MR JEREMY PAUL FENWICK

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOWER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR. GRAHAM MACKENZIE

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT WINSTOCK

View Document

04/04/184 April 2018 DIRECTOR APPOINTED DR GRANT BRUCE MILO WINSTOCK

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MS NARGIS KHAN

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED DR THOMAS SEBASTIAN BAILEY

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED DR ARYAN JOGIYA

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS SANDRA LOUISE REEVES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED DR ANGELIQUE EDWARDS

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED DR JUDITH ALISON ROBERTS

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/11/1526 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1526 November 2015 ADOPT ARTICLES 09/09/2015

View Document

14/07/1514 July 2015 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