This company is commonly known as Witham Valley Care Group Limited. The company was founded 15 years ago and was given the registration number 06753111. The firm's registered office is in LINCOLN. You can find them at Village Farm Newark Road, Norton Disney, Lincoln, . This company's SIC code is 86900 - Other human health activities.
Name | : | WITHAM VALLEY CARE GROUP LIMITED |
---|---|---|
Company Number | : | 06753111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Village Farm Newark Road, Norton Disney, Lincoln, LN6 9JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 09 December 2022 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 09 December 2022 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 09 December 2022 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Secretary | 19 November 2008 | Active |
Village Farm, Newark Road, Norton Disney, Lincoln, LN6 9JS | Director | 19 November 2008 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 19 November 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Director | 19 November 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 19 November 2008 | Active |
Choice Holdings Limited | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Linden House, Lime Walk, Bracknell, England, RG12 9DY |
Nature of control | : |
|
Frank David Thrale Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Village Farm, Newark Road, Norton Disney, England, LN6 9JS |
Nature of control | : |
|
Gemma Sue Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Village Farm, Newark Road, Norton Disney, England, LN6 9JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-20 | Capital | Capital alter shares subdivision. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.