This company is commonly known as Westcare Limited. The company was founded 32 years ago and was given the registration number 02680675. The firm's registered office is in PLYMOUTH. You can find them at Unit 20 Forresters Business Park, 35 Estover Close, Plymouth, Devon. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | WESTCARE LIMITED |
---|---|---|
Company Number | : | 02680675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Forresters Business Park, 35 Estover Close, Plymouth, Devon, United Kingdom, PL6 7PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20, Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL | Director | 14 December 2022 | Active |
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL | Director | 21 December 1999 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 20 January 1992 | Active |
Unit 1 Forresters Business Park, Estover Close, Plymouth, PL6 7PL | Secretary | 22 December 1999 | Active |
19 Knighton Road, Plymouth, PL4 9BU | Secretary | 22 December 1999 | Active |
The Garden Flat 3, 101 Mannamead Road, Plymouth, PL3 5LJ | Secretary | 21 February 1993 | Active |
132 Dunraven Drive, Derriford, Plymouth, PL6 6AT | Secretary | 22 February 1992 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 20 January 1992 | Active |
7 Saint Michaels Terrace, Stoke, Plymouth, PL1 4QG | Director | 22 February 1992 | Active |
132 Dunraven Drive, Derriford, Plymouth, PL6 6AT | Director | 22 February 1992 | Active |
Westfit Limited | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abacus House, 129 North Hill, Plymouth, England, PL4 8JY |
Nature of control | : |
|
Miss Deborah Pauleen Webster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Forresters Business Park, Plymouth, United Kingdom, PL6 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.