Woodland Place
Wickford
SS11 8YB
Director Name | Mrs Kuda Matangaidze |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Suite21 Hurricane Way Woodland Place Wickford SS11 8YB |
Registered Address | Suite 2 Hurricane Way Wickford SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
3 April 2023 | Registered office address changed from Suite21 Hurricane Way Woodland Place Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 3 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 2 Hurricane Way Wickford SS11 8YB England to Suite 2 Hurricane Way Wickford SS11 8YB on 3 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
5 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
5 April 2022 | Withdrawal of a person with significant control statement on 5 April 2022 (2 pages) |
5 April 2022 | Notification of Kuda Matangaidze as a person with significant control on 3 October 2017 (2 pages) |
5 April 2022 | Notification of Annah Jakopo as a person with significant control on 3 October 2017 (2 pages) |
25 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
15 March 2021 | Director's details changed for Ms Kuda Gorogodo on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Miss Annah Jakopo on 6 June 2018 (2 pages) |
3 December 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
19 October 2018 | Statement of capital following an allotment of shares on 3 October 2017
|
1 July 2018 | Registered office address changed from 282 Leigh Road Leigh on Sea SS9 1BW United Kingdom to Suite21 Hurricane Way Woodland Place Wickford SS11 8YB on 1 July 2018 (1 page) |
13 October 2017 | Appointment of Ms Kuda Gorogodo as a director on 3 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Kuda Gorogodo as a director on 3 October 2017 (2 pages) |
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|