UKBizDB.co.uk

WHITELEY VILLAGE SERVICES LIMITED

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

This company is commonly known as Whiteley Village Services Limited. The company was founded 15 years ago and was given the registration number 06760134. The firm's registered office is in WALTON ON THAMES. You can find them at Eliza Palmer Care Hub Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WHITELEY VILLAGE SERVICES LIMITED
Company Number:06760134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Eliza Palmer Care Hub Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, Surrey, England, KT12 4ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director10 December 2019Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director10 December 2019Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director10 December 2019Active
Fox Oak Cottage, West Avenue, Whiteley Village, Walton-On-Thames, KT12 4DQ

Secretary27 November 2008Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director10 December 2019Active
One, Bishops Square, London, E1 6AD

Director27 November 2008Active
6 Priory Avenue, London, W4 1TX

Director15 December 2008Active
31, Franklands Drive, Addlestone, England, KT15 1EG

Director17 April 2012Active
Copperfields, 14 Blackhills, Esher, England, KT10 9JW

Director17 April 2012Active
Copperfields, 14 Blackhills, Esher, KT10 9JW

Director15 December 2008Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director10 December 2019Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director14 November 2013Active
Overmead, 26 Mayfield Road, Weybridge, KT13 8XB

Director27 November 2008Active
Eliza Palmer Care Hub, Whiteley Village, Eliza Palmer Care Hub, Octagon Road, Walton On Thames, England, KT12 4ES

Director09 December 2014Active
23 Ruxley Ridge, Claygate, Esher, KT10 0HZ

Director15 December 2008Active

People with Significant Control

Whiteley Homes Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whiteley Village, Octagon Road, Walton-On-Thames, England, KT12 4EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type small.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.