WORCESTER GARDEN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of John Paul Whetton as a person with significant control on 2025-08-13

View Document

14/08/2514 August 2025 NewCessation of Belvedere Care Homes Ltd as a person with significant control on 2025-08-13

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

04/06/254 June 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-01-31

View Document

24/03/2524 March 2025 Registration of charge 044872550006, created on 2025-03-14

View Document

24/03/2524 March 2025 Registration of charge 044872550007, created on 2025-03-14

View Document

17/03/2517 March 2025 Satisfaction of charge 044872550005 in full

View Document

17/03/2517 March 2025 Satisfaction of charge 044872550003 in full

View Document

23/09/2423 September 2024 Registration of charge 044872550005, created on 2024-09-23

View Document

04/09/244 September 2024 Satisfaction of charge 2 in full

View Document

04/09/244 September 2024 Satisfaction of charge 1 in full

View Document

17/06/2417 June 2024 Registration of charge 044872550004, created on 2024-06-13

View Document

14/05/2414 May 2024 Registration of charge 044872550003, created on 2024-04-25

View Document

30/04/2430 April 2024 Appointment of Mr John Paul Whetton as a director on 2024-04-25

View Document

30/04/2430 April 2024 Termination of appointment of Joyce Ann Pinfield as a director on 2024-04-25

View Document

30/04/2430 April 2024 Cessation of Joyce Ann Pinfield as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Notification of Belvedere Care Homes Ltd as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Registered office address changed from Worcester Garden Ltd the Park Farm Park Gate Kidderminster Road Bromsgrove Worcestershire B61 9AL to 16a Prime Park Way, Derby, England Prime Park Way Derby DE1 3QB on 2024-04-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

09/04/189 April 2018 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FOXON / 09/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/08/171 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE FOXON / 17/09/2016

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/07/1419 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/08/135 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/08/1023 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ML28 O/C TO REMOVE 288A

View Document

03/05/063 May 2006 ML28 O/C TO REMOVE RES &MAR

View Document

27/04/0627 April 2006 ML28 TO REPLACE 288A

View Document

27/04/0627 April 2006 ML28 TO REPLACE 288B

View Document

27/04/0627 April 2006 ML28 TO REPLACE 288B

View Document

27/04/0627 April 2006 ML28 TO REPLACE 882R

View Document

27/04/0627 April 2006 ML28 TO REPLACE 123

View Document

27/04/0627 April 2006 ML28 TO REPLACE 288C

View Document

27/04/0627 April 2006 ML28 TO REPLACE RESOLUTION

View Document

26/04/0626 April 2006 REMOVAL OF DOCUMENTS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: TUDOR LODGE 52 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4JY

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: THE PARK FARM PARK SATE KIDDERMINSTER ROAD BROMSGROVE WORCESTERSHIRE B61 9AL

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: TUDOR LODGE 52 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4JY

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: THE PARK FARM PARK GATE KIDDERMINSTER ROAD, DODFORD BROMSGROVE WORCESTERSHIRE B61 9AL

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0327 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 269 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7JF

View Document

31/10/0231 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 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