WCK CARE LTD
Status | ACTIVE |
Company No. | 08499472 |
Category | Private Limited Company |
Incorporated | 23 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3RD FLOOR,LONDON,W1B 3HH
Number: | 08921002 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6B SCOTTS INDUSTRIAL PARK,ROCHDALE,OL16 5NA
Number: | 07122479 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT BUSINESS CENTRE,SHOREHAM-BY-SEA,BN43 5EG
Number: | 11030043 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KINGSWOOD CLOSE,ENFIELD,EN1 1JP
Number: | 08046828 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |