This company is commonly known as Western Super-care Group Ltd. The company was founded 18 years ago and was given the registration number 05688196. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 70100 - Activities of head offices.
Name | : | WESTERN SUPER-CARE GROUP LTD |
---|---|---|
Company Number | : | 05688196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Chamberlain, Locking, Weston-Super-Mare, United Kingdom, BA24 79J | Director | 10 August 2008 | Active |
11 Salt House Court, Salthouse Road, Clevedon, United Kingdom, BS21 7TR | Director | 01 September 2006 | Active |
The Coach House, The Manor, Rowberrow, United Kingdom, BS25 1QL | Director | 01 September 2006 | Active |
Brook Cottage, Rickford, Bristol, BS40 7AH | Secretary | 01 March 2007 | Active |
Fig Tree House, Front Street, Churchill, BS25 5NG | Secretary | 01 September 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 26 January 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 26 January 2006 | Active |
Mrs Louise Catherine Dunnett Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP |
Nature of control | : |
|
Mrs Nancy Elizabeth Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Salt House Court, Salthouse Road, Clevedon, United Kingdom, BS21 7TR |
Nature of control | : |
|
Mr William Dunnett Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Coach House, The Manor, Rowberrow, United Kingdom, BS25 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-24 | Accounts | Change account reference date company current extended. | Download |
2019-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.