About

Registered Number: 04029810
Date of Incorporation: 10/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 131 Plymouth Road, Penarth, South Glamorgan, CF64 5DG

 

The Waverley Care Centre Ltd was founded on 10 July 2000 with its registered office in South Glamorgan, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Moore, Anne Josephine, Moore, George Alan, Moore, James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Anne Josephine 25 October 2004 - 1
MOORE, George Alan 10 July 2000 - 1
MOORE, James 01 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 July 2019
MA - Memorandum and Articles 18 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 July 2017
RESOLUTIONS - N/A 25 May 2017
MA - Memorandum and Articles 25 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 27 June 2016
AA01 - Change of accounting reference date 27 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 14 August 2014
AAMD - Amended Accounts 29 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 31 July 2012
RP04 - N/A 30 April 2012
AR01 - Annual Return 31 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2011
AA - Annual Accounts 31 August 2011
RESOLUTIONS - N/A 07 April 2011
SH08 - Notice of name or other designation of class of shares 07 April 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 20 August 2010
AP01 - Appointment of director 16 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 11 September 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 15 November 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
RESOLUTIONS - N/A 14 October 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 16 June 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 17 July 2002
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 08 May 2001
SA - Shares agreement 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.