LINK VISITING SCHEME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mrs Pamela Anne Forsythe as a director on 2025-07-21

View Document

09/06/259 June 2025 NewTermination of appointment of Allyson Gayle Manicom as a director on 2025-06-01

View Document

11/04/2511 April 2025 Director's details changed for Ms Laura Kim Mitchell on 2025-03-30

View Document

10/03/2510 March 2025 Resolutions

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

17/01/2417 January 2024 Registered office address changed from Waterford House the Charity and Community Hub Erfstadt Court Wokingham Berkshire RG40 2YF United Kingdom to Waterford House the Charity and Community Hub, Erftstadt Court Wokingham Berkshire RG40 2YF on 2024-01-17

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Termination of appointment of Michael Graham Roberts as a director on 2023-03-22

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Antony Charles Samuel Sweet as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mr Kuldip Singh Athwal as a secretary on 2023-04-01

View Document

04/04/234 April 2023 Termination of appointment of Michael Graham Roberts as a secretary on 2023-03-22

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Appointment of Mr Kuldip Singh Athwal as a director on 2022-10-23

View Document

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

View Accounts

02/12/212 December 2021 Registered office address changed from Wescott Annexe Wescott Road Wokingham RG40 2ER England to Waterford House the Charity and Community Hub Erfstadt Court Wokingham Berkshire RG40 2YF on 2021-12-02

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

02/07/212 July 2021 Appointment of Mr Michael Graham Roberts as a secretary on 2021-06-16

View Document

01/07/211 July 2021 Termination of appointment of Simon Thomas Marchant Elliott as a director on 2021-06-16

View Document

01/07/211 July 2021 Termination of appointment of Simon Thomas Marchant Elliott as a secretary on 2021-06-16

View Document

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

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM C/O NICHE COMMUNICATIONS OAKLANDS HOUSE, 2 OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYATT

View Document

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

View Accounts

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR JILLIAN LAWRENCE

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

22/07/1822 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT B 9 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EH

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JOHN MALLAGHAN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MRS ALLYSON GAYLE MANICOM

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN LAWRENCE / 20/09/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BASSETT

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BASSETT

View Document

05/10/175 October 2017 SECRETARY APPOINTED MR SIMON THOMAS MARCHANT ELLIOTT

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS JILLIAN LAWRENCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SAYNOR

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY SHARPE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR DOUGLAS MICHAEL CLEARY

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR JOHN RIDSALE BASSETT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY SHARPE

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY SHARPE

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHALL

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RIDSALE BASSETT / 03/06/2016

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 15/08/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JOHN RIDSDALE BASSETT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED MR SIMON THOMAS MARCHANT ELLIOTT

View Document

04/12/144 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR IAN RICHARD PHILLIPS

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOODS

View Document

28/08/1428 August 2014 15/08/14 NO MEMBER LIST

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID SAYNOR / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCMURDO WOODS / 01/04/2014

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARD SHARPE / 01/04/2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER ASHALL / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLS

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WYATT

View Document

16/08/1316 August 2013 15/08/13 NO MEMBER LIST

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM KINGS HOUSE 6 SHUTE END WOKINGHAM BERKSHIRE RG40 1BJ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MS. ANGELA KIM MILLS

View Document

15/08/1215 August 2012 15/08/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWLEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

25/08/1125 August 2011 18/08/11 NO MEMBER LIST

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED JEREMY RICHARD SHARPE

View Document

18/08/1018 August 2010 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