UKBizDB.co.uk

WESTERN SUPER-CARE GROUP LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Chamberlain, Locking, Weston-Super-Mare, United Kingdom, BA24 79J

Director10 August 2008Active
11 Salt House Court, Salthouse Road, Clevedon, United Kingdom, BS21 7TR

Director01 September 2006Active
The Coach House, The Manor, Rowberrow, United Kingdom, BS25 1QL

Director01 September 2006Active
Brook Cottage, Rickford, Bristol, BS40 7AH

Secretary01 March 2007Active
Fig Tree House, Front Street, Churchill, BS25 5NG

Secretary01 September 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary26 January 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director26 January 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-23Address

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

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Address

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

Download
2019-11-21Accounts

Change account reference date company previous shortened.

Download
2019-09-24Accounts

Change account reference date company current extended.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Address

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

Download

Copyright © 2024. All rights reserved.