This company is commonly known as Westbury Care Limited. The company was founded 28 years ago and was given the registration number 03185917. The firm's registered office is in WESTBURY ON TRYM. You can find them at The Westbury Nursing Home, Falcondale Road, Westbury On Trym, Bristol. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | WESTBURY CARE LIMITED |
---|---|---|
Company Number | : | 03185917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Westbury Nursing Home, Falcondale Road, Westbury On Trym, Bristol, BS9 3JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU | Secretary | 15 April 1996 | Active |
10 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU | Director | 15 April 1996 | Active |
19 Brean Down Avenue, Weston-Super-Mare, BS23 4JQ | Director | 15 April 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 15 April 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 15 April 1996 | Active |
The Manor The Square, Weston Super Mare, BS24 6NY | Director | 15 April 1996 | Active |
14 Gorse Close, Bourton On The Water, Cheltenham, GL54 2EG | Director | 01 February 1999 | Active |
17 Pembroke Road, Clifton, Bristol, BS8 3BA | Director | 15 April 1996 | Active |
Mr Gordon Norman Brooking | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Etonhurst, Weston Super Mare, United Kingdom, BS23 1BU |
Nature of control | : |
|
June Marilyn Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Brean Down Avenue, Somerset, United Kingdom, BS23 4JQ |
Nature of control | : |
|
June Marilyn Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Brean Down Avenue, Somerset, United Kingdom, BS23 4JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-17 | Gazette | Gazette filings brought up to date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Gazette | Gazette notice compulsory. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Capital | Capital cancellation shares. | Download |
2017-10-20 | Capital | Capital return purchase own shares. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.