About

Registered Number: 04300065
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Walnut Cottage, Langrick, Boston, Lincolnshire, PE22 7AP

 

Walnut Care Ltd was founded on 05 October 2001, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 November 2019
AA - Annual Accounts 22 April 2019
DISS40 - Notice of striking-off action discontinued 05 March 2019
CS01 - N/A 02 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AA - Annual Accounts 05 March 2018
DISS40 - Notice of striking-off action discontinued 27 February 2018
CS01 - N/A 24 February 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
DISS40 - Notice of striking-off action discontinued 11 February 2017
AA - Annual Accounts 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 November 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AD01 - Change of registered office address 06 October 2014
1.4 - Notice of completion of voluntary arrangement 15 May 2014
AA - Annual Accounts 09 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 April 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 06 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 09 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 08 November 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 28 October 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 March 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 30 December 2009
AA01 - Change of accounting reference date 18 December 2009
287 - Change in situation or address of Registered Office 20 May 2009
1.1 - Report of meeting approving voluntary arrangement 15 May 2009
2.24B - N/A 20 April 2009
2.32B - N/A 25 March 2009
395 - Particulars of a mortgage or charge 19 March 2009
2.24B - N/A 18 March 2009
2.32B - N/A 18 March 2009
AA - Annual Accounts 11 March 2009
2.22B - N/A 11 February 2009
2.23B - N/A 11 February 2009
363a - Annual Return 15 December 2008
2.24B - N/A 01 December 2008
AA - Annual Accounts 18 August 2008
2.23B - N/A 23 July 2008
2.16B - N/A 04 July 2008
2.17B - N/A 24 June 2008
2.12B - N/A 08 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363s - Annual Return 12 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 28 December 2006
AA - Annual Accounts 19 December 2006
363s - Annual Return 17 November 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
363s - Annual Return 31 October 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 09 December 2003
225 - Change of Accounting Reference Date 25 November 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 13 March 2002
395 - Particulars of a mortgage or charge 19 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 March 2009 Outstanding

N/A

Legal charge 10 January 2007 Outstanding

N/A

Debenture 20 December 2006 Outstanding

N/A

Debenture 07 March 2002 Fully Satisfied

N/A

Mortgage deed 10 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.