THE WEIR NURSING HOME LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

05/02/255 February 2025 Registration of charge 030929580009, created on 2025-01-17

View Document

29/01/2529 January 2025 Registration of charge 030929580008, created on 2025-01-17

View Document

21/01/2521 January 2025 Satisfaction of charge 030929580007 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 030929580006 in full

View Document

20/01/2520 January 2025 Cessation of David Anthony Kingham as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Notification of Ashberry Healthcare Limited as a person with significant control on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Nigel John Denny as a director on 2025-01-17

View Document

20/01/2520 January 2025 Appointment of Mr Gary Bernard Cottrell as a director on 2025-01-17

View Document

20/01/2520 January 2025 Termination of appointment of Jolyon David Hastings Kingham as a director on 2025-01-17

View Document

20/01/2520 January 2025 Termination of appointment of David Anthony Kingham as a director on 2025-01-17

View Document

20/01/2520 January 2025 Registered office address changed from Swainshill Hereford Herefordshire HR4 7QF to 1 Lea Business Park Lower Luton Road Harpenden AL5 5EQ on 2025-01-20

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

25/08/2325 August 2023 Termination of appointment of John Anthony Norris as a secretary on 2023-08-24

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Appointment of Mr Jolyon David Hastings Kingham as a director on 2022-11-07

View Document

25/10/2225 October 2022 Termination of appointment of Simon Frederick Smith as a director on 2022-09-23

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR SIMON FREDERICK SMITH

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030929580005

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1516 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030929580004

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 18/08/09 FULL LIST AMEND

View Document

09/11/129 November 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1223 April 2012 23/04/12 STATEMENT OF CAPITAL GBP 4145

View Document

23/04/1223 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 SECOND FILING WITH MUD 18/08/10 FOR FORM AR01

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

27/09/1027 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: G OFFICE CHANGED 04/12/96 SWAINSHILL HEREFORD HEREFORD & WORCESTER HR4 7QF

View Document

14/10/9614 October 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 1 SUMMERLEA COURT ALTON ROAD HERRIARD HAMPSHIRE RG25 2PN

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9516 November 1995 COMPANY NAME CHANGED BRANDQUICK LIMITED CERTIFICATE ISSUED ON 17/11/95

View Document

15/11/9515 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9515 November 1995 � NC 1000/10000 17/10/95

View Document

15/11/9515 November 1995 ADOPT MEM AND ARTS 17/10/95

View Document

15/11/9515 November 1995 NC INC ALREADY ADJUSTED 17/10/95

View Document

15/11/9515 November 1995 VARYING SHARE RIGHTS AND NAMES 17/10/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 REGISTERED OFFICE CHANGED ON 13/11/95 FROM: G OFFICE CHANGED 13/11/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/11/9513 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9518 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information