UKBizDB.co.uk

THE WESTBOURNE CENTRE, BIRMINGHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Westbourne Centre, Birmingham Limited. The company was founded 16 years ago and was given the registration number 06558306. The firm's registered office is in LONDON. You can find them at Level 18, Tower 42, 25 Old Broad Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE WESTBOURNE CENTRE, BIRMINGHAM LIMITED
Company Number:06558306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2008
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Secretary29 May 2013Active
5 Hermitage Road, Edgbaston, Birmingham, BR5 3UP

Director19 May 2008Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director19 May 2015Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director18 October 2022Active
The Grange, Earls Common, Droitwich, England, WR9 7LD

Director19 May 2008Active
Swedbank House, 4th Floor, 42 New Broad Street, London, United Kingdom, EC2M 1SB

Secretary11 May 2011Active
Swedbank House 4th, Floor, 42 New Broad Street, London, United Kingdom, EC2M 1SB

Secretary13 May 2008Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director13 May 2008Active
1, Hassett Street, Bedford, MK40 1HA

Director22 April 2009Active
1, Hassett Street, Bedford, MK40 1HA

Director30 June 2014Active
Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director27 June 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Director08 April 2008Active
Rose Cottage, Aston Ingham Road Kilcot, Newent, GL18 1NS

Director13 May 2008Active

People with Significant Control

Mr Andrew Watkin Jones
Notified on:02 January 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Level 18, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
Nature of control:
  • Significant influence or control
Ramsay Health Care Uk Operations Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 18 Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type small.

Download
2019-11-15Officers

Change person director company with change date.

Download
2019-11-15Officers

Change person secretary company with change date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type small.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.