This company is commonly known as Wyndham House Care Limited. The company was founded 13 years ago and was given the registration number 07344470. The firm's registered office is in DEREHAM. You can find them at Lincoln House Dereham Road, Swanton Morley, Dereham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WYNDHAM HOUSE CARE LIMITED |
---|---|---|
Company Number | : | 07344470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lincoln House Dereham Road, Swanton Morley, Dereham, England, NR20 4LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Dereham Road, Swanton Morley, Dereham, England, NR20 4LT | Director | 12 August 2010 | Active |
Lincoln House, Dereham Road, Swanton Morley, Dereham, England, NR20 4LT | Director | 08 August 2017 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 12 August 2010 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 12 August 2010 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 12 August 2010 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 12 August 2010 | Active |
Castlemeadow Group Holdings Limited | ||
Notified on | : | 23 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lincoln House, Dereham Road, Dereham, England, NR20 4LT |
Nature of control | : |
|
Mrs Sonya Kaushal | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lincoln House, Dereham Road, Dereham, England, NR20 4LT |
Nature of control | : |
|
Mr Simon Robert Abbas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lincoln House, Dereham Road, Dereham, England, NR20 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Change account reference date company previous extended. | Download |
2017-08-21 | Officers | Change person director company with change date. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.