SOUTH WEST HOME CARE LTD

15 Pewsham, Chippenham, SN15 3RS, England
StatusACTIVE
Company No.11710119
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 6 months
JurisdictionEngland Wales

SUMMARY

SOUTH WEST HOME CARE LTD is an active private limited company with number 11710119. It was incorporated 5 years, 6 months ago, on 04 December 2018. The company address is 15 Pewsham, Chippenham, SN15 3RS, England.



Company Fillings

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-03

Psc name: Mr Jack Francis Miller

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Francis Miller

Change date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: 2 Forest Gate Pewsham Chippenham SN15 3RS England

New address: 15 Pewsham Chippenham SN15 3RS

Change date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: 2 Forest Gate Pewsham Chippenham SN15 3RS

Old address: 2 Forest Gate Chippenham SN15 3RS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: 2 Forest Gate Chippenham SN15 3RS

Old address: Unit 2 Forest Gate Chippenham Wiltshire SN15 3RS United Kingdom

Change date: 2022-08-19

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Mr Julian Francis Miller

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Francis Miller

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Francis Miller

Change date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-09

Officer name: Mr Jack Francis Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

New address: Unit 2 Forest Gate Chippenham Wiltshire SN15 3RS

Change date: 2022-03-11

Old address: Riversbrook Barn Riversbrook Barn Common Farm Calne Wiltshire SN11 8UB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2022

Action Date: 01 May 2021

Category: Capital

Type: SH01

Date: 2021-05-01

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

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: 04 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117101190001

Charge creation date: 2019-02-20

Documents

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBERVALE (LOFTS) LIMITED

3 MILL ROAD,ABINGDON,OX13 6NZ

Number:05732500
Status:ACTIVE
Category:Private Limited Company

DEDUCEACANEL LTD

33 DAISY PLACE,STOKE-ON-TRENT,ST4 3BP

Number:11741157
Status:ACTIVE
Category:Private Limited Company

DYLON JACOBS LTD

106 DELL ROAD,LOWESTOFT,NR33 9NT

Number:08884169
Status:ACTIVE
Category:Private Limited Company

ESYNCOLOR CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10241356
Status:ACTIVE
Category:Private Limited Company

LONDON IMPERIAL IMMIGRATION SERVICES LIMITED

10 MOUNT PLEASANT,WEMBLEY,HA0 4LP

Number:07136854
Status:ACTIVE
Category:Private Limited Company

THE DHARMA TRUST

MARPA HOUSE,SAFFRON WALDEN,CB10 2HN

Number:04332473
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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