SJW THE WRIGHT CARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Appointment of Mr Jaswinder Jawanda as a director on 2025-04-03 |
09/04/259 April 2025 | Notification of Ashford Care Group Ltd as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Cessation of Susan Jayne Wright as a person with significant control on 2025-04-03 |
09/04/259 April 2025 | Termination of appointment of Susan Jayne Wright as a director on 2025-04-03 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Director's details changed for Mrs Susan Jayne Wright on 2023-09-13 |
13/09/2313 September 2023 | Change of details for Mrs Susan Jayne Wright as a person with significant control on 2023-09-13 |
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 |
13/09/2313 September 2023 | Director's details changed for Mrs Susan Jayne Wright on 2023-09-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Change of details for Mrs Susan Jayne Wright as a person with significant control on 2022-12-01 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-01 with updates |
19/12/2219 December 2022 | Director's details changed for Mrs Susan Jayne Wright on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
10/05/1710 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 19/04/2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 19/04/2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 09/05/2017 |
09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE WRIGHT / 09/05/2017 |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
23/11/1523 November 2015 | ALTER ARTICLES 19/10/2015 |
23/11/1523 November 2015 | SUB-DIVISION 19/10/15 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
01/04/151 April 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
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 |
06/03/146 March 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/03/146 March 2014 | COMPANY NAME CHANGED SJW CARE SUPPORT LTD CERTIFICATE ISSUED ON 06/03/14 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM THE BARN BOLHAM RETFORD NOTTS DN22 9JQ ENGLAND |
30/04/1230 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
19/04/1119 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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