|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 17 February 2026 with updates
|
|
|
20 Feb 2026
|
20 Feb 2026
Certificate of change of name
|
|
|
12 Feb 2026
|
12 Feb 2026
Change of details for Hartfield Healthcare Ltd as a person with significant control on 12 February 2026
|
|
|
11 Feb 2026
|
11 Feb 2026
Previous accounting period extended from 31 October 2025 to 31 December 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Change of details for Hartfield Healthcare Ltd as a person with significant control on 14 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Jack Edward Peter Eldridge as a director on 11 September 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Appointment of Mr David Edward Harvey-Evers as a director on 11 September 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom to The Office Gothic House Barket Gate Nottingham NG1 1JU on 14 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Simon John Crassweller Hill as a director on 11 September 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 17 February 2025 with updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Director's details changed for Mr Simon Crassweller Hill on 17 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Change of details for Wg Management Limited as a person with significant control on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Certificate of change of name
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 17 February 2024 with updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Notification of Wg Management Limited as a person with significant control on 20 February 2023
|
|
|
05 Jan 2024
|
05 Jan 2024
Cessation of Wellgate Care Limited as a person with significant control on 20 February 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
14 Mar 2023
|
14 Mar 2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 January 2023
|
|
|
13 Jan 2023
|
13 Jan 2023
Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Certificate of change of name
|