WENHAM HOLT NURSING HOME LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

07/10/237 October 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

25/02/2225 February 2022 Register(s) moved to registered office address 3rd Floor the Aspect Finsbury Square London EC2A 1AS

View Document

17/01/2217 January 2022 Registered office address changed from Wenham Holt Nursing Home London Road Hillbrow Liss Hants GU33 7PD to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 2022-01-17

View Document

13/01/2213 January 2022 Cessation of Rosemary Anne Gorvin as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Satisfaction of charge 068207110002 in full

View Document

13/01/2213 January 2022 Satisfaction of charge 068207110003 in full

View Document

13/01/2213 January 2022 Termination of appointment of Daniel Philip Gorvin as a secretary on 2022-01-12

View Document

13/01/2213 January 2022 Cessation of Daniel Philip Gorvin as a person with significant control on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr Michael Patrick O'reilly as a director on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr Mark Antony Hazlewood as a director on 2022-01-12

View Document

13/01/2213 January 2022 Appointment of Mr Pete Calveley as a director on 2022-01-12

View Document

13/01/2213 January 2022 Notification of a person with significant control statement

View Document

13/01/2213 January 2022 Termination of appointment of Rosemary Anne Gorvin as a director on 2022-01-12

View Document

13/01/2213 January 2022 Termination of appointment of Daniel Philip Gorvin as a director on 2022-01-12

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-09-30

View Document

24/11/2124 November 2021 Change of details for Mr Daniel Philip Gorvin as a person with significant control on 2021-11-23

View Document

24/11/2124 November 2021 Change of details for Mrs Rosemary Anne Gorvin as a person with significant control on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/02/2012 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/04/163 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068207110003

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068207110002

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE GORVIN / 04/02/2013

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 04/02/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 AUDITOR'S RESIGNATION

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1012 October 2010 PREVSHO FROM 30/06/2011 TO 30/09/2010

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE GORVIN / 16/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP GORVIN / 16/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 16/02/2010

View Document

18/11/0918 November 2009 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WENHAM HOLT NURSING HOME LONDON ROAD LISS HAMPSHIRE GU33 7PB

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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