WCK CARE LTD

47 Exbury Lane 47 Exbury Lane, Milton Keynes, MK4 4GG, Bucks, England
StatusACTIVE
Company No.08499472
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

WCK CARE LTD is an active private limited company with number 08499472. It was incorporated 11 years, 1 month, 8 days ago, on 23 April 2013. The company address is 47 Exbury Lane 47 Exbury Lane, Milton Keynes, MK4 4GG, Bucks, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Feb 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mypodiatrycare LIMITED\certificate issued on 31/01/23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: James Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-29

Officer name: Eric Appiah

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-29

Psc name: Eric Appiah

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander

Cessation date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alexander

Notification date: 2022-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-08

Psc name: Eric Appiah

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander

Cessation date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Eric Appiah

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Appiah

Cessation date: 2020-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alexander

Notification date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Mr James Alexander

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-30

Officer name: Eric Appiah

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eric Appiah

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 29 Oct 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / eric appiah

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

Old address: 47 Exbury Lane Westcroft Milton Keynes Buckhs MK4 4GG

New address: 47 Exbury Lane Westcroft Milton Keynes Bucks MK4 4GG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTESIS SARL LTD

3RD FLOOR,LONDON,W1B 3HH

Number:08921002
Status:ACTIVE
Category:Private Limited Company

FORREST FRESH FOODS LIMITED

UNIT 6B SCOTTS INDUSTRIAL PARK,ROCHDALE,OL16 5NA

Number:07122479
Status:ACTIVE
Category:Private Limited Company

KERRI COMMUNICATIONS LTD

BASEPOINT BUSINESS CENTRE,SHOREHAM-BY-SEA,BN43 5EG

Number:11030043
Status:ACTIVE
Category:Private Limited Company

KODABLE LTD

4 KINGSWOOD CLOSE,ENFIELD,EN1 1JP

Number:08046828
Status:ACTIVE
Category:Private Limited Company

SARAH LATHAM LIMITED

34 HENRIETTA STREET,BATH,BA2 6LR

Number:05735562
Status:ACTIVE
Category:Private Limited Company

THE FLEET AUCTION GROUP LIMITED

THE FLEET AUCTION GROUP LIMITED,COALVILLE,LE67 3HG

Number:04053278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source