Leaden Roding
Dunmow
CM6 1GF
Website | www.wecare4air.com |
---|---|
Telephone | 01279 874628 |
Telephone region | Bishops Stortford |
Registered Address | Units 4,5 & 6 Parklands Business Centre Stortford Road Leaden Roding Dunmow CM6 1GF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Leaden Roding |
Ward | High Easter & the Rodings |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months, 3 weeks from now) |
3 December 2020 | Delivered on: 9 December 2020 Persons entitled: Fe Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|---|
8 March 2016 | Delivered on: 18 March 2016 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: Debenture all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the debenture document for full details. Outstanding |
9 December 2020 | Registration of charge 092350890002, created on 3 December 2020 (43 pages) |
---|---|
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
9 May 2019 | Director's details changed for Mrs Vanessa Nancarrow on 18 February 2019 (2 pages) |
8 May 2019 | Change of details for Mrs Vanessa Nancarrow as a person with significant control on 18 February 2019 (2 pages) |
17 January 2019 | Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Unit C Bridgeworks Hall Green Bishop's Stortford Hertfordshire CM22 7RP on 17 January 2019 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 September 2018 | Director's details changed for Mrs Vanessa Nancarrow on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2017 (1 page) |
5 January 2017 | Satisfaction of charge 092350890001 in full (1 page) |
5 January 2017 | Satisfaction of charge 092350890001 in full (1 page) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Registration of charge 092350890001, created on 8 March 2016 (19 pages) |
18 March 2016 | Registration of charge 092350890001, created on 8 March 2016 (19 pages) |
9 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
3 October 2014 | Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
3 October 2014 | Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Miss Vanessa Nancarrow on 1 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Hertfordshire England to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from Coopers Broad St Hatfield Broad Oak CM22 7JD United Kingdom to Unit 2 Dodds Farm Hatfield Broad Oak Bishops Stortford Herts on 3 October 2014 (1 page) |
1 October 2014 | Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Miss Vanessa Ambler on 1 October 2014 (2 pages) |
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|