-
WINSFORD CARE LTD - 11-13 Russell Road, Clacton-On-Sea, Essex, CO15 6BE, United Kingdom
Company Information
- Company registration number
- 06931577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11-13 Russell Road
- Clacton-On-Sea
- Essex
- CO15 6BE
- England 11-13 Russell Road, Clacton-On-Sea, Essex, CO15 6BE, England UK
Management
- Managing Directors
- HUNT, Guy George
- HUNT, Zara
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-11
- Age Of Company 2009-06-11 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Hunt Healthcare Group (Uk) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HUNT HEALTH CARE LIMITED
- Filing of Accounts
- Due Date: 2024-12-30
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-06-15
- Last Date: 2023-06-01
-
WINSFORD CARE LTD Company Description
- WINSFORD CARE LTD is a ltd registered in United Kingdom with the Company reg no 06931577. Its current trading status is "live". It was registered 2009-06-11. It was previously called HUNT HEALTH CARE LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at 11-13 Russell Road .
Get WINSFORD CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Winsford Care Ltd - 11-13 Russell Road, Clacton-On-Sea, Essex, CO15 6BE, United Kingdom
- 2009-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINSFORD CARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-01-18) - TM01
-
change-person-director-company-with-change-date (2024-02-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-22) - AD01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-23) - AP01
-
accounts-with-accounts-type-total-exemption-full (2023-10-30) - AA
-
change-to-a-person-with-significant-control-without-name-date (2023-12-15) - PSC05
-
termination-director-company-with-name-termination-date (2023-08-23) - TM01
-
certificate-change-of-name-company (2023-10-20) - CERTNM
-
confirmation-statement-with-no-updates (2023-07-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-27) - AA
-
appoint-person-director-company-with-name-date (2023-01-12) - AP01
-
termination-director-company-with-name-termination-date (2023-01-12) - TM01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-21) - AP01
-
accounts-with-accounts-type-total-exemption-full (2022-02-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-17) - AD01
-
confirmation-statement-with-no-updates (2022-07-04) - CS01
-
termination-director-company-with-name-termination-date (2022-12-21) - TM01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-22) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-27) - AD01
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-10-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-05) - AA
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-30) - AA
-
notification-of-a-person-with-significant-control (2018-06-01) - PSC02
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
mortgage-satisfy-charge-full (2017-05-05) - MR04
-
termination-director-company-with-name-termination-date (2017-05-04) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-01) - AR01
-
change-person-director-company-with-change-date (2016-03-04) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-25) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-21) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-previous-shortened (2010-08-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-16) - AA
keyboard_arrow_right 2009
-
legacy (2009-12-24) - MG01
-
incorporation-company (2009-06-11) - NEWINC