Background WavePink WaveYellow Wave

WAYPOINTS (VERWOOD) LIMITED (07338712)

WAYPOINTS (VERWOOD) LIMITED (07338712) is an active UK company. incorporated on 6 August 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WAYPOINTS (VERWOOD) LIMITED has been registered for 15 years. Current directors include KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William.

Company Number
07338712
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
33 Glasshouse Street, London, W1B 5DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KAY, Daniel, MCALEAR, Duncan John Howard, STREET, Timothy William
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYPOINTS (VERWOOD) LIMITED

WAYPOINTS (VERWOOD) LIMITED is an active company incorporated on 6 August 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WAYPOINTS (VERWOOD) LIMITED was registered 15 years ago.(SIC: 87100)

Status

active

Active since 15 years ago

Company No

07338712

LTD Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

WAYPOINT (VERWOOD) LIMITED
From: 6 August 2010To: 18 August 2010
Contact
Address

33 Glasshouse Street London, W1B 5DG,

Previous Addresses

, 1 Vine Street, London, W1J 0AH, England
From: 3 July 2019To: 15 May 2024
, Unit 1 Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD
From: 6 November 2013To: 3 July 2019
, 8 the Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF, United Kingdom
From: 26 June 2012To: 6 November 2013
, Archstone House Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD, United Kingdom
From: 6 August 2010To: 26 June 2012
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jan 13
Director Left
Apr 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Left
Jan 17
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Apr 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KAY, Daniel

Active
Glasshouse Street, LondonW1B 5DG
Born May 1969
Director
Appointed 28 Jun 2019

MCALEAR, Duncan John Howard

Active
Glasshouse Street, LondonW1B 5DG
Born April 1968
Director
Appointed 28 Jun 2019

STREET, Timothy William

Active
Glasshouse Street, LondonW1B 5DG
Born September 1974
Director
Appointed 28 Jun 2019

GRIFFITHS, Lee

Resigned
Pullman Business Park, RingwoodBH24 1HD
Secretary
Appointed 06 Aug 2010
Resigned 28 Jun 2019

BAXENDINE, Andrew John

Resigned
Vine Street, LondonW1J 0AH
Born July 1960
Director
Appointed 10 Jan 2013
Resigned 28 Jun 2019

BRADLEY, Carl Andrew

Resigned
Pullman Business Park, RingwoodBH24 1HD
Born April 1962
Director
Appointed 03 Oct 2013
Resigned 01 Feb 2017

HART, Andrew Peter

Resigned
Pullman Business Park, RingwoodBH24 1HD
Born December 1959
Director
Appointed 06 Aug 2010
Resigned 11 Jun 2011

STONE, William Frederick

Resigned
Vicars Hill, LymingtonSO41 5QB
Born April 1938
Director
Appointed 06 Aug 2010
Resigned 28 Jun 2019

YOUNG, Martin Anthony

Resigned
Motcombe Road, PooleBH13 6DJ
Born March 1954
Director
Appointed 06 Aug 2010
Resigned 04 Mar 2013

Persons with significant control

5

1 Active
4 Ceased

Mrs Sally Ann Stone

Ceased
Pullman Business Park, RingwoodBH24 1HD
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William Frederick Stone

Ceased
Pullman Business Park, RingwoodBH24 1HD
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Andrew John Baxendine

Ceased
Pullman Business Park, RingwoodBH24 1HD
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Carl Andrew Bradley

Ceased
Pullman Business Park, RingwoodBH24 1HD
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Memorandum Articles
23 July 2019
MAMA
Resolution
23 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Legacy
2 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Legacy
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Legacy
27 January 2011
MG01MG01
Change Account Reference Date Company Current Shortened
7 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2010
NEWINCIncorporation