UKBizDB.co.uk

WAYPOINTS CARE (VERWOOD) LIMITED

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

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.

Company Information

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:
  • 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
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB

Director14 April 2022Active
8th Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6DB

Director14 April 2022Active
1, Vine Street, London, England, W1J 0AH

Secretary26 January 2010Active
Lower Bisterne Farm, Lower Bisterne, Bisterne, Ringwood, BH24 3BW

Secretary04 March 2009Active
1, Vine Street, London, England, W1J 0AH

Director10 January 2013Active
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB

Director28 June 2019Active
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB

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

Director17 February 2009Active
8th Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6DB

Director28 June 2019Active
9, Motcombe Road, Poole, United Kingdom, BH13 6DJ

Director04 March 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Significant influence or control

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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Second filing of director appointment with name.

Download
2022-04-21Change of name

Certificate change of name company.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.