OAKWOOD CARE LIMITED - ALDERLEY EDGE


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-05-16 View Report
Gazette. Gazette notice compulsory. 2023-02-14 View Report
Accounts. Accounts type micro entity. 2022-07-31 View Report
Confirmation statement. Statement with no updates. 2021-11-26 View Report
Accounts. Accounts type dormant. 2021-07-15 View Report
Confirmation statement. Statement with updates. 2021-01-06 View Report
Address. Old address: PO Box PO Box 455 Alderley Edge Cheshire SK9 0GQ England. New address: PO Box 455 PO Box 455 Alderley Edge Cheshire SK9 0GQ. Change date: 2020-12-07. 2020-12-07 View Report
Address. Old address: PO Box 455 PO Box 455 PO Box 455 Alderley Edge SK9 0GQ United Kingdom. New address: PO Box PO Box 455 Alderley Edge Cheshire SK9 0GQ. Change date: 2020-12-07. 2020-12-07 View Report
Persons with significant control. Notification date: 2020-12-06. Psc name: Samantha May Holt. 2020-12-06 View Report
Officers. Officer name: Miss Samantha May Holt. Appointment date: 2020-12-06. 2020-12-06 View Report
Accounts. Accounts type micro entity. 2020-12-06 View Report
Persons with significant control. Cessation date: 2020-12-06. Psc name: Paul John Webster. 2020-12-06 View Report
Officers. Officer name: Paul John Webster. Termination date: 2020-12-06. 2020-12-06 View Report
Officers. Appointment date: 2020-11-29. Officer name: Miss Samantha May Holt. 2020-11-29 View Report
Address. Change date: 2020-02-16. Old address: Sympatic House the Stables Courtyard 2 Brown Street Alderley Edge Cheshire SK9 7EQ England. New address: PO Box 455 PO Box 455 PO Box 455 Alderley Edge SK9 0GQ. 2020-02-16 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Persons with significant control. Notification date: 2019-11-19. Psc name: Paul Webster. 2019-11-19 View Report
Address. Change date: 2019-11-04. New address: Sympatic House the Stables Courtyard 2 Brown Street Alderley Edge Cheshire SK9 7EQ. Old address: Knowl Hill Lodge Knowl Hill Common Knowl Hill Reading RG10 9YD England. 2019-11-04 View Report
Officers. Officer name: Stephen Glover. Termination date: 2019-11-04. 2019-11-04 View Report
Persons with significant control. Psc name: Stephen Glover. Cessation date: 2019-11-04. 2019-11-04 View Report
Officers. Officer name: Mr Paul John Webster. Appointment date: 2019-11-04. 2019-11-04 View Report
Officers. Termination date: 2019-11-04. Officer name: Dawn Elizabeth Ashton. 2019-11-04 View Report
Accounts. Accounts type dormant. 2019-09-11 View Report
Officers. Appointment date: 2019-05-29. Officer name: Mrs Dawn Elizabeth Ashton. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type dormant. 2018-07-18 View Report
Confirmation statement. Statement with no updates. 2017-12-28 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Incorporation. Capital: GBP .001 2015-12-17 View Report