H & V WELFARE LIMITED
Overview
Company Name | H & V WELFARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03740006 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H & V WELFARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is H & V WELFARE LIMITED located?
Registered Office Address | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of H & V WELFARE LIMITED?
Company Name | From | Until |
---|---|---|
FALCONQUEST LIMITED | Mar 24, 1999 | Mar 24, 1999 |
What are the latest accounts for H & V WELFARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for H & V WELFARE LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2026 |
---|---|
Next Confirmation Statement Due | Apr 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2025 |
Overdue | No |
What are the latest filings for H & V WELFARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||
Notification of Skye Anne Hardy as a person with significant control on Mar 19, 2024 | 2 pages | PSC01 | ||
Change of details for Welplan Limited as a person with significant control on Mar 19, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Skye Anne Hardy on Nov 04, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 2 pages | AA | ||
Termination of appointment of Richard Bruce Kirton as a director on Feb 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Bruce Kirton as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||
Appointment of Miss Skye Anne Hardy as a director on Feb 29, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||
Appointment of Mr Richard Bruce Kirton as a director on Sep 08, 2016 | 2 pages | AP01 | ||
Who are the officers of H & V WELFARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDY, Skye Anne | Director | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria | England | British | Accountant | 232400780002 | ||||
HART, Kevin John | Secretary | 35 Hill Court 13-17 Putney Hill SW15 6BB London | British | 62626400001 | ||||||
KIRTON, Richard Bruce | Secretary | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria | British | 66818090001 | ||||||
WOODLAND, Robert John | Secretary | The Paddock Catlowdy Penton CA6 5QW Carlisle Cumbria | British | 16699870002 | ||||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
KAY, Martin Colin | Director | 7 Westbury Road N12 7NY London | England | British | Solicitor | 57466490003 | ||||
KIRTON, Richard Bruce | Director | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria | United Kingdom | British | Chief Executive | 66818090001 | ||||
MCCLOSKEY, Michael Vincent | Director | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria | England | British | Company Director | 18587070001 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of H & V WELFARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miss Skye Anne Hardy | Mar 19, 2024 | Old Mansion House Eamont Bridge CA10 2BX Penrith Cumbria | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Welplan Limited | Apr 06, 2016 | Eamont Bridge CA10 2BX Penrith Old Mansion House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0