WHITEHAVEN REST HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-05 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with updates |
05/07/245 July 2024 | Director's details changed for Mrs Beverly Walton on 2024-07-01 |
05/07/245 July 2024 | Change of details for Beverley Walton as a person with significant control on 2024-07-01 |
05/07/245 July 2024 | Secretary's details changed for Beverley Walton on 2024-07-01 |
05/07/245 July 2024 | Secretary's details changed for Mrs Beverly Walton on 2024-07-01 |
05/07/245 July 2024 | Director's details changed for Beverley Walton on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/09/237 September 2023 | Second filing for the notification of Beverley Walton as a person with significant control |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-05 with updates |
17/07/2317 July 2023 | Director's details changed for Mr Roland Stephen Fiford on 2023-07-05 |
17/07/2317 July 2023 | Change of details for Mr Roland Stephen Fiford as a person with significant control on 2023-07-05 |
17/07/2317 July 2023 | Secretary's details changed for Beverley Walton on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Mr Roland Stephen Fiford on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Beverley Walton on 2023-07-17 |
17/07/2317 July 2023 | Director's details changed for Beverley Walton on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY WALTON |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
02/08/172 August 2017 | Notification of Beverley Walton as a person with significant control on 2016-04-06 |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND STEPHEN FIFORD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/08/1319 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
16/08/1216 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
11/04/1211 April 2012 | DISS40 (DISS40(SOAD)) |
10/04/1210 April 2012 | FIRST GAZETTE |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/07/1127 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/114 May 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WALTON / 05/07/2010 |
14/07/1014 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROLAND STEPHEN FIFORD / 05/07/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/02/099 February 2009 | DIRECTOR APPOINTED BEVERLEY WALTON |
22/08/0822 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/11/0712 November 2007 | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS |
05/01/055 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/07/048 July 2004 | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/07/0326 July 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
23/07/0323 July 2003 | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | REGISTERED OFFICE CHANGED ON 21/08/02 FROM: THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | NEW SECRETARY APPOINTED |
14/07/0214 July 2002 | SECRETARY RESIGNED |
14/07/0214 July 2002 | DIRECTOR RESIGNED |
14/07/0214 July 2002 | REGISTERED OFFICE CHANGED ON 14/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
05/07/025 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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