This company is commonly known as Westbank Community Health And Care. The company was founded 17 years ago and was given the registration number 06243811. The firm's registered office is in EXMINSTER. You can find them at The Healthy Living Centre, Farm House Rise, Exminster, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WESTBANK COMMUNITY HEALTH AND CARE |
---|---|---|
Company Number | : | 06243811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Healthy Living Centre, Farm House Rise, Exminster, Devon, EX6 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Secretary | 25 October 2023 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 01 February 2019 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 02 February 2024 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 01 September 2023 | Active |
Rivendell, Sutton Close, Dawlish, United Kingdom, EX7 0DS | Director | 26 January 2016 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 01 February 2019 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 09 April 2019 | Active |
Little Haven, Mamhead Road, Kenton, Exeter, United Kingdom, EX6 8LY | Secretary | 04 November 2008 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Secretary | 10 May 2007 | Active |
Harper Cross, 4 Parkside Cottages, Port Road, EX6 8HL | Director | 10 May 2007 | Active |
11, Old Home Farm, Rousdon, Lyme Regis, England, DT7 3YL | Director | 02 February 2017 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 25 November 2010 | Active |
21 Dunvegan Close, New North Road, Exeter, EX4 4AF | Director | 10 May 2007 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 29 January 2020 | Active |
47 Oakland Drive, Dawlish, EX7 9RU | Director | 10 May 2007 | Active |
The Healthy Living Centre, Exminster, Exeter, England, EX6 8AT | Director | 09 April 2019 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 09 June 2021 | Active |
Bromstone Cottage, Lapford, Crediton, EX17 6PZ | Director | 10 May 2007 | Active |
16 Collins Road, Exeter, EX4 5DH | Director | 08 July 2008 | Active |
Little Haven, Mamhead Road, Kenton, Exeter, United Kingdom, EX6 8LY | Director | 04 November 2008 | Active |
Old Estate House, South Town, Kenton, EX6 8JE | Director | 10 May 2007 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 25 November 2010 | Active |
12, Okehampton Place, Exeter, England, EX4 1AY | Director | 28 January 2015 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 01 September 2022 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 01 February 2019 | Active |
The Healthy Living Centre, Farm House Rise, Exminster, EX6 8AT | Director | 10 May 2007 | Active |
Westbank Healthy Living Centre, Farm House Rise, Exminster, Exeter, EX6 8AT | Director | 24 May 2012 | Active |
5a Chudleigh Road, Chudleigh Road, Exeter, England, EX2 8TS | Director | 27 April 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Accounts | Accounts with accounts type group. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Accounts | Accounts with accounts type group. | Download |
2022-09-13 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type group. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Resolution | Resolution. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.