-
THE WEALTH CARE PARTNERSHIP LIMITED - 7 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
Company Information
- Company registration number
- 08438726
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 Glasshouse Studios
- Fryern Court Road
- Fordingbridge
- Hampshire
- SP6 1QX 7 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, SP6 1QX UK
Management
- Managing Directors
- ANSTEE, Coralie
- ANSTEE, Timothy Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-11
- Age Of Company 2013-03-11 11 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Karen Marie Rayner
- Timothy Mark Anstee
- Mrs Coralie Anstee
- -
- Timothy Mark Anstee
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE WEALTH CARE PARTNERSHIP (HAMPSHIRE) LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-04-16
- Last Date: 2024-04-02
-
THE WEALTH CARE PARTNERSHIP LIMITED Company Description
- THE WEALTH CARE PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 08438726. Its current trading status is "live". It was registered 2013-03-11. It was previously called THE WEALTH CARE PARTNERSHIP (HAMPSHIRE) LIMITED. It has declared SIC or NACE codes as "66190". It has 2 directors The latest accounts are filed up to 2023-03-31.It can be contacted at 7 Glasshouse Studios .
Get THE WEALTH CARE PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Wealth Care Partnership Limited - 7 Glasshouse Studios, Fryern Court Road, Fordingbridge, Hampshire, United Kingdom
- 2013-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE WEALTH CARE PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-12) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-17) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-16) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-21) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
confirmation-statement-with-updates (2020-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
-
termination-director-company-with-name-termination-date (2019-01-02) - TM01
-
appoint-person-director-company-with-name-date (2019-01-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-01-08) - AA
-
change-to-a-person-with-significant-control (2019-02-12) - PSC04
-
capital-return-purchase-own-shares (2019-02-15) - SH03
-
capital-cancellation-shares (2019-02-15) - SH06
-
cessation-of-a-person-with-significant-control (2019-02-12) - PSC07
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC01
-
change-to-a-person-with-significant-control (2019-05-15) - PSC04
-
capital-variation-of-rights-attached-to-shares (2019-05-24) - SH10
-
capital-name-of-class-of-shares (2019-05-24) - SH08
-
resolution (2019-05-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-03-31) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
-
termination-director-company-with-name-termination-date (2018-09-24) - TM01
-
appoint-person-director-company-with-name-date (2018-04-16) - AP01
-
confirmation-statement-with-no-updates (2018-04-15) - CS01
-
appoint-person-director-company-with-name-date (2018-04-15) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-03) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-03-03) - CH01
-
confirmation-statement-with-updates (2017-03-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-09) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-06-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
-
accounts-with-accounts-type-dormant (2015-03-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-01) - AR01
-
change-of-name-notice (2014-04-11) - CONNOT
-
certificate-change-of-name-company (2014-04-11) - CERTNM
-
change-account-reference-date-company-previous-shortened (2014-11-26) - AA01
-
capital-allotment-shares (2014-04-28) - SH01
-
change-person-director-company-with-change-date (2014-07-08) - CH01
-
mortgage-create-with-deed-with-charge-number (2014-04-14) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-03-25) - AD01
-
incorporation-company (2013-03-11) - NEWINC