AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd March 2023
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st March 2023
filed on: 1st, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England on 1st November 2022 to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS England on 24th May 2021 to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 10th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 11th November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th August 2017
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, May 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 8th December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd December 2015
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Inanda Main Street Grove Wantage Oxfordshire OX12 7HT on 12th January 2016 to 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Newbury Street Wantage Oxfordshire OX12 8BS England on 12th January 2016 to 6 Newbury Street Wantage Oxfordshire OX12 8BS
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Midland House West Way Botley Oxford OX2 0PH on 12th June 2015 to Inanda Main Street Grove Wantage Oxfordshire OX12 7HT
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 24th March 2014
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 11th November 2009
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th November 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 11th November 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(11 pages)
|
288a |
On 4th December 2008 Director appointed
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 13th November 2008 with complete member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return drawn up to 26th November 2007 with complete member list
filed on: 26th, November 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 26th November 2007 with complete member list
filed on: 26th, November 2007
| annual return
|
Free Download
(4 pages)
|
288a |
On 16th August 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 16th August 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd August 2007 Director resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed wantage nursing home charitable trustcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wantage nursing home charitable trustcertificate issued on 31/07/07
filed on: 31st, July 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 9th December 2006 with complete member list
filed on: 9th, December 2006
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 9th December 2006 with complete member list
filed on: 9th, December 2006
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 10th, November 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to 24th November 2005 with complete member list
filed on: 24th, November 2005
| annual return
|
Free Download
(4 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 24th November 2005
annual return
|
|
363s |
Annual return drawn up to 24th November 2005 with complete member list
filed on: 24th, November 2005
| annual return
|
Free Download
(4 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 24th November 2005
annual return
|
|
363s |
Annual return drawn up to 6th December 2004 with complete member list
filed on: 6th, December 2004
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 6th December 2004 with complete member list
filed on: 6th, December 2004
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 20th, September 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 20th, September 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, November 2003
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2003
| incorporation
|
Free Download
(32 pages)
|