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.
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 | : |
|
Registered Address | : | 1 Vine Street, London, England, W1J 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vine Street, London, England, W1J 0AH | Director | 28 June 2019 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 28 June 2019 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 28 June 2019 | Active |
1, Vine Street, London, England, W1J 0AH | Secretary | 25 August 2010 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 10 January 2013 | Active |
Gilpins, Vicars Hill, Lymington, United Kingdom, SO41 5QB | Director | 25 August 2010 | Active |
8, The Old Pottery, Manor Way, Verwood, United Kingdom, BH31 6HF | Director | 25 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type group. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-09-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type group. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Incorporation | Memorandum articles. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type group. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.