UKBizDB.co.uk

WESTCARE LIMITED

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

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.

Company Information

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:
  • 46650 - Wholesale of office furniture
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director14 December 2022Active
Unit 20 Forresters Business Park, Estover Close, Plymouth, United Kingdom, PL6 7PL

Director21 December 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary20 January 1992Active
Unit 1 Forresters Business Park, Estover Close, Plymouth, PL6 7PL

Secretary22 December 1999Active
19 Knighton Road, Plymouth, PL4 9BU

Secretary22 December 1999Active
The Garden Flat 3, 101 Mannamead Road, Plymouth, PL3 5LJ

Secretary21 February 1993Active
132 Dunraven Drive, Derriford, Plymouth, PL6 6AT

Secretary22 February 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director20 January 1992Active
7 Saint Michaels Terrace, Stoke, Plymouth, PL1 4QG

Director22 February 1992Active
132 Dunraven Drive, Derriford, Plymouth, PL6 6AT

Director22 February 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Address

Change registered office address company with date old address new address.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.