WENTWORTH REST HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

22/01/2422 January 2024 Registered office address changed from Nomancopse Chapel Road Smallfield Horley RH6 9JH England to Nomancopse Chapel Road Smallfield Horley RH6 9JH on 2024-01-22

View Document

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

View Accounts

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document (might not be available)

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document (might not be available)

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-12-21 with no updates

View Document (might not be available)

13/03/2313 March 2023 Registered office address changed from Nomancopse Chapel Road Smallfield Horley Surrey RH6 9JH England to Nomancopse Chapel Road Smallfield Horley RH6 9JH on 2023-03-13

View Document (might not be available)

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

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document (might not be available)

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

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document (might not be available)

12/01/2112 January 2021 31/07/19 UNAUDITED ABRIDGED

View Document (might not be available)

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document (might not be available)

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

View Accounts

17/06/2017 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document (might not be available)

12/05/2012 May 2020 PREVSHO FROM 21/08/2019 TO 31/07/2019

View Document

10/04/2010 April 2020 DIRECTOR APPOINTED MRS SHARINE ALSAHAR NOOHUKANNU

View Document (might not be available)

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document (might not be available)

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

View Accounts

02/07/192 July 2019 21/08/18 UNAUDITED ABRIDGED

View Document (might not be available)

21/05/1921 May 2019 21/08/18 UNAUDITED ABRIDGED

View Document (might not be available)

02/03/192 March 2019 PREVEXT FROM 31/07/2018 TO 21/08/2018

View Document (might not be available)

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document (might not be available)

28/08/1828 August 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL GARTHWAITE

View Document (might not be available)

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 219 BRIGHTON ROAD PURLEY CR8 4HF ENGLAND

View Document (might not be available)

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 314 REGENTS PARK ROAD FINCHLEY LONDON N3 2LT

View Document (might not be available)

28/08/1828 August 2018 DIRECTOR APPOINTED MR ALSAHAR NOOHUKANNU

View Document (might not be available)

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASAN GROUP LIMITED

View Document (might not be available)

28/08/1828 August 2018 CESSATION OF MICHAEL JOHN GARTHWAITE AS A PSC

View Document (might not be available)

28/08/1828 August 2018 CESSATION OF MARGARET GARTHWAITE AS A PSC

View Document (might not be available)

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARTHWAITE

View Document (might not be available)

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARTHWAITE

View Document (might not be available)

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019472560010

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019472560008

View Document (might not be available)

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019472560009

View Document (might not be available)

21/08/1821 August 2018 Annual accounts for year ending 21 Aug 2018

View Accounts

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document (might not be available)

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document (might not be available)

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document (might not be available)

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document (might not be available)

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document (might not be available)

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

19/01/1619 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document (might not be available)

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document (might not be available)

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

13/01/1413 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document (might not be available)

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document (might not be available)

21/01/1321 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document (might not be available)

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document (might not be available)

20/01/1220 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document (might not be available)

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document (might not be available)

04/02/114 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document (might not be available)

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document (might not be available)

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARTHWAITE / 28/12/2009

View Document (might not be available)

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GARTHWAITE / 28/12/2009

View Document (might not be available)

04/02/104 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document (might not be available)

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GARTHWAITE / 28/12/2009

View Document (might not be available)

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document (might not be available)

24/03/0924 March 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document (might not be available)

01/04/081 April 2008 CAPITALS NOT ROLLED UP

View Document (might not be available)

28/02/0828 February 2008 SECRETARY APPOINTED MICHAEL JOHN GARTHWAITE

View Document (might not be available)

06/02/086 February 2008 RETURN MADE UP TO 28/12/07; CHANGE OF MEMBERS

View Document (might not be available)

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document (might not be available)

19/02/0719 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

20/01/0720 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document (might not be available)

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document (might not be available)

18/01/0618 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document (might not be available)

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document (might not be available)

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document (might not be available)

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document (might not be available)

12/01/0412 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document (might not be available)

13/02/0313 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document (might not be available)

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document (might not be available)

10/01/0210 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document (might not be available)

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document (might not be available)

19/01/0119 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document (might not be available)

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document (might not be available)

10/01/0010 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document (might not be available)

22/12/9822 December 1998 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document (might not be available)

30/05/9830 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document (might not be available)

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: CARMELITE 5TH FLOOR 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 2LS

View Document (might not be available)

12/01/9812 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document (might not be available)

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document (might not be available)

27/12/9627 December 1996 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

04/07/964 July 1996 AUDITOR'S RESIGNATION

View Document (might not be available)

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document (might not be available)

21/12/9521 December 1995 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document (might not be available)

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document (might not be available)

20/12/9420 December 1994 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document (might not be available)

12/11/9412 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 16 LINCOLN'S INN FIELDS LONDON WC24 3ED

View Document (might not be available)

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document (might not be available)

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

10/01/9410 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document (might not be available)

29/01/9329 January 1993 S386 DISP APP AUDS 30/12/92

View Document (might not be available)

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document (might not be available)

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document (might not be available)

12/01/9312 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document (might not be available)

28/01/9228 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document (might not be available)

12/09/9112 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

12/09/9112 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

12/09/9112 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

16/04/9116 April 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document (might not be available)

08/01/918 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document (might not be available)

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document (might not be available)

08/11/908 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/12/8912 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document (might not be available)

24/11/8924 November 1989 ACCOUNTING REF. DATE EXT FROM 01/04 TO 31/07

View Document (might not be available)

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/06/8929 June 1989 COMPANY NAME CHANGED VILLA ROSE REST HOME LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document (might not be available)

29/06/8929 June 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/06/89

View Document (might not be available)

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/89

View Document (might not be available)

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document (might not be available)

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document (might not be available)

23/06/8923 June 1989 DIRECTOR RESIGNED

View Document (might not be available)

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/05/8912 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/89

View Document (might not be available)

12/05/8912 May 1989 COMPANY NAME CHANGED ST. IVES PROPERTY COMPANY LIMITE D CERTIFICATE ISSUED ON 15/05/89

View Document (might not be available)

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 01/04

View Document (might not be available)

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document (might not be available)

10/11/8810 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document (might not be available)

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document (might not be available)

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: 21 OLD BUILDINGS LINCOLNS INN LONDON WC2A 3ED

View Document (might not be available)

05/08/875 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

23/07/8723 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document (might not be available)

04/02/874 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

04/11/864 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)


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