WENHAM HOLT NURSING HOME LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
| 07/10/237 October 2023 | Application to strike the company off the register |
| 13/04/2313 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 25/02/2225 February 2022 | Register(s) moved to registered office address 3rd Floor the Aspect Finsbury Square London EC2A 1AS |
| 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 |
| 13/01/2213 January 2022 | Cessation of Rosemary Anne Gorvin as a person with significant control on 2022-01-12 |
| 13/01/2213 January 2022 | Satisfaction of charge 068207110002 in full |
| 13/01/2213 January 2022 | Satisfaction of charge 068207110003 in full |
| 13/01/2213 January 2022 | Termination of appointment of Daniel Philip Gorvin as a secretary on 2022-01-12 |
| 13/01/2213 January 2022 | Cessation of Daniel Philip Gorvin as a person with significant control on 2022-01-12 |
| 13/01/2213 January 2022 | Appointment of Mr Michael Patrick O'reilly as a director on 2022-01-12 |
| 13/01/2213 January 2022 | Appointment of Mr Mark Antony Hazlewood as a director on 2022-01-12 |
| 13/01/2213 January 2022 | Appointment of Mr Pete Calveley as a director on 2022-01-12 |
| 13/01/2213 January 2022 | Notification of a person with significant control statement |
| 13/01/2213 January 2022 | Termination of appointment of Rosemary Anne Gorvin as a director on 2022-01-12 |
| 13/01/2213 January 2022 | Termination of appointment of Daniel Philip Gorvin as a director on 2022-01-12 |
| 07/01/227 January 2022 | Accounts for a small company made up to 2021-09-30 |
| 24/11/2124 November 2021 | Change of details for Mr Daniel Philip Gorvin as a person with significant control on 2021-11-23 |
| 24/11/2124 November 2021 | Change of details for Mrs Rosemary Anne Gorvin as a person with significant control on 2021-11-23 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/02/2012 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 02/04/192 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
| 22/05/1822 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/05/179 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 03/04/163 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 24/03/1624 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068207110003 |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 15/02/1615 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068207110002 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANNE GORVIN / 04/02/2013 |
| 05/02/135 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 04/02/2013 |
| 04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 04/02/2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 27/11/1227 November 2012 | AUDITOR'S RESIGNATION |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 09/05/129 May 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 |
| 21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 10/05/1110 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 09/05/119 May 2011 | SAIL ADDRESS CREATED |
| 16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/10/1019 October 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 100 |
| 12/10/1012 October 2010 | PREVSHO FROM 30/06/2011 TO 30/09/2010 |
| 08/10/108 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE GORVIN / 16/02/2010 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP GORVIN / 16/02/2010 |
| 23/02/1023 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PHILIP GORVIN / 16/02/2010 |
| 18/11/0918 November 2009 | CURREXT FROM 28/02/2010 TO 30/06/2010 |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WENHAM HOLT NURSING HOME LONDON ROAD LISS HAMPSHIRE GU33 7PB |
| 16/02/0916 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WENHAM HOLT NURSING HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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