UKBizDB.co.uk

WESTBURY CARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU

Secretary15 April 1996Active
10 Etonhurst, 35 Beach Road, Weston Super Mare, BS23 1BU

Director15 April 1996Active
19 Brean Down Avenue, Weston-Super-Mare, BS23 4JQ

Director15 April 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary15 April 1996Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director15 April 1996Active
The Manor The Square, Weston Super Mare, BS24 6NY

Director15 April 1996Active
14 Gorse Close, Bourton On The Water, Cheltenham, GL54 2EG

Director01 February 1999Active
17 Pembroke Road, Clifton, Bristol, BS8 3BA

Director15 April 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2024-02-17Gazette

Gazette filings brought up to date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Capital

Capital cancellation shares.

Download
2017-10-20Capital

Capital return purchase own shares.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.