WELFARE HEALTHCARE (UK) LTD - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-09 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-05-10 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type unaudited abridged. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Mortgage. Charge number: 086244590004. Charge creation date: 2019-07-29. 2019-07-31 View Report
Mortgage. Charge creation date: 2019-07-29. Charge number: 086244590005. 2019-07-31 View Report
Mortgage. Charge creation date: 2019-07-29. Charge number: 086244590003. 2019-07-31 View Report
Officers. Officer name: Mr Yew Huey Thong. Change date: 2019-07-26. 2019-07-26 View Report
Mortgage. Charge number: 086244590001. 2019-07-24 View Report
Mortgage. Charge number: 086244590002. 2019-07-24 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-04-17 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Persons with significant control. Psc name: Hau Wee Lim. Notification date: 2017-08-01. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-04-23 View Report
Officers. Officer name: Mr Mustafa Hakimudin Bhaiji. Change date: 2014-10-10. 2014-10-20 View Report
Officers. Change date: 2014-10-10. Officer name: Mr Hau Wee Lim. 2014-10-20 View Report
Officers. Officer name: Mr Yew Huey Thong. Change date: 2014-10-10. 2014-10-20 View Report
Address. Old address: 18 Woolpack Lane Nottingham NG1 1GH. New address: 68 Friar Gate Derby DE1 1FP. Change date: 2014-10-20. 2014-10-20 View Report
Resolution. Description: Resolutions. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Officers. Officer name: Mr Yew Huey Thong. 2014-07-09 View Report
Mortgage. Charge number: 086244590002. 2014-06-11 View Report
Mortgage. Charge number: 086244590001. 2014-04-02 View Report
Officers. Officer name: Mr Mustafa Hakimuddin Bhaiji. Change date: 2014-03-23. 2014-03-24 View Report
Capital. Capital allotment shares. 2014-02-28 View Report
Officers. Officer name: Yew Thong. 2014-02-26 View Report
Incorporation. Incorporation company. 2013-07-25 View Report