WARRINGTON COMMUNITY LIVING SERVICE COMPANY LTD - BOLTON


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

Description Filing date
Accounts. Accounts type small. 2024-01-12 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Mortgage. Charge number: 109062330001. Charge creation date: 2023-09-08. 2023-09-12 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Accounts. Change account reference date company previous shortened. 2023-04-18 View Report
Accounts. Change account reference date company previous shortened. 2023-04-17 View Report
Officers. Officer name: Mr Christopher Cardwell Howarth. Change date: 2023-03-28. 2023-03-28 View Report
Officers. Officer name: We Change Lives (Wcl). Change date: 2023-03-28. 2023-03-28 View Report
Confirmation statement. Statement with updates. 2022-10-30 View Report
Officers. Officer name: Warrington Community Living. Change date: 2022-10-06. 2022-10-30 View Report
Persons with significant control. Psc name: Warrington Community Living. Change date: 2022-10-06. 2022-10-30 View Report
Address. Change date: 2022-09-01. New address: G104 C/O Beyond Profit, Bolton Arena, Arena Approach Horwich Bolton BL6 6LB. Old address: The Gateway Resource Centre Sankey Street Warrington WA1 1SR United Kingdom. 2022-09-01 View Report
Accounts. Accounts type dormant. 2022-05-09 View Report
Officers. Appointment date: 2021-09-24. Officer name: Warrington Community Living. 2021-11-12 View Report
Officers. Officer name: Mr Richard James Gore. Appointment date: 2021-09-24. 2021-11-12 View Report
Persons with significant control. Psc name: Bryan Anthony Thornton. Cessation date: 2021-10-28. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-10-28 View Report
Change of name. Description: Company name changed just a bit quirky LTD\certificate issued on 28/10/21. 2021-10-28 View Report
Persons with significant control. Psc name: Warrington Community Living. Notification date: 2021-09-24. 2021-10-26 View Report
Officers. Appointment date: 2021-09-24. Officer name: Mr Christopher Cardwell Howarth. 2021-10-26 View Report
Officers. Termination date: 2021-09-24. Officer name: Bryan Anthony Thornton. 2021-10-25 View Report
Address. Change date: 2021-10-25. New address: The Gateway Resource Centre Sankey Street Warrington WA1 1SR. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. 2021-10-25 View Report
Officers. Officer name: Mr Bryan Thornton. Appointment date: 2021-09-07. 2021-09-22 View Report
Persons with significant control. Notification date: 2021-09-07. Psc name: Bryan Anthony Thornton. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Address. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England. Change date: 2021-09-07. 2021-09-07 View Report
Persons with significant control. Cessation date: 2021-08-09. Psc name: Peter Valaitis. 2021-09-07 View Report
Address. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. Change date: 2021-08-09. 2021-08-09 View Report
Officers. Officer name: Peter Anthony Valaitis. Termination date: 2021-08-09. 2021-08-09 View Report
Accounts. Accounts type dormant. 2020-09-03 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Accounts. Accounts type dormant. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type dormant. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Persons with significant control. Psc name: Peter Valaitis. Notification date: 2017-08-09. 2018-08-13 View Report
Persons with significant control. Withdrawal date: 2018-08-13. 2018-08-13 View Report
Incorporation. Capital: GBP 1 2017-08-09 View Report