UKBizDB.co.uk

WAYPOINTS CARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waypoints Care Group Limited. The company was founded 13 years ago and was given the registration number 07356841. The firm's registered office is in LONDON. You can find them at 1 Vine Street, , London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:WAYPOINTS CARE GROUP LIMITED
Company Number:07356841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 Vine Street, London, England, W1J 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vine Street, London, England, W1J 0AH

Director28 June 2019Active
1, Vine Street, London, England, W1J 0AH

Director28 June 2019Active
1, Vine Street, London, England, W1J 0AH

Director28 June 2019Active
1, Vine Street, London, England, W1J 0AH

Secretary25 August 2010Active
1, Vine Street, London, England, W1J 0AH

Director10 January 2013Active
Gilpins, Vicars Hill, Lymington, United Kingdom, SO41 5QB

Director25 August 2010Active
8, The Old Pottery, Manor Way, Verwood, United Kingdom, BH31 6HF

Director25 August 2010Active

People with Significant Control

Patron Avon S.À R.L.
Notified on:28 June 2019
Status:Active
Country of residence:Luxembourg
Address:6, Avenue Pasteur, Luxembourg L-2310, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Frederick Stone
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Pullman Business Park, Pullman Way, Ringwood, United Kingdom, BH24 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Stone
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Pullman Business Park, Pullman Way, Ringwood, United Kingdom, BH24 1HD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type group.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type group.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Incorporation

Memorandum articles.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type group.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.