This company is commonly known as Waypoints Care (verwood) Limited. The company was founded 15 years ago and was given the registration number 06821658. 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 (VERWOOD) LIMITED |
---|---|---|
Company Number | : | 06821658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2009 |
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 |
---|---|---|---|
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB | Director | 14 April 2022 | Active |
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB | Director | 14 April 2022 | Active |
1, Vine Street, London, England, W1J 0AH | Secretary | 26 January 2010 | Active |
Lower Bisterne Farm, Lower Bisterne, Bisterne, Ringwood, BH24 3BW | Secretary | 04 March 2009 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 10 January 2013 | Active |
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB | Director | 28 June 2019 | Active |
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB | Director | 28 June 2019 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 17 February 2009 | Active |
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB | Director | 28 June 2019 | Active |
9, Motcombe Road, Poole, United Kingdom, BH13 6DJ | Director | 04 March 2009 | Active |
Ivy Uk Pledgeco 1 Limited | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB |
Nature of control | : |
|
Mr Richard Wayne Lewis | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8th Floor Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB |
Nature of control | : |
|
Ccp 5 Gp Llp | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor Berkeley Square House, Berkeley Square, London, England, W1J 6DB |
Nature of control | : |
|
Waypoints Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Vine Street, London, England, W1J 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Officers | Second filing of director appointment with name. | Download |
2022-04-21 | Change of name | Certificate change of name company. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.