UKBizDB.co.uk

WESTGATE HEALTHCARE (BRAINTREE) LIMITED

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

This company is commonly known as Westgate Healthcare (braintree) Limited. The company was founded 11 years ago and was given the registration number 08501773. The firm's registered office is in LONDON. You can find them at Devonshire House, 1 Devonshire Street, London, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:WESTGATE HEALTHCARE (BRAINTREE) LIMITED
Company Number:08501773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Devonshire House, 1 Devonshire Street, London, W1W 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 1 Devonshire Street, London, W1W 5DR

Director22 January 2018Active
Devonshire House, 1 Devonshire Street, London, W1W 5DR

Director24 April 2013Active
Devonshire House, 1 Devonshire Street, London, W1W 5DR

Director24 April 2013Active
Devonshire House, 1 Devonshire Street, London, W1W 5DR

Director22 January 2018Active
Devonshire House, 1 Devonshire Street, London, W1W 5DR

Director22 January 2018Active

People with Significant Control

Mrs Anjani Pushyant Patel
Notified on:25 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Mayfields 68 Winnington Road, Hampstead Garden Suburb, London, United Kingdom, N2 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pushyant Shantilal Patel
Notified on:25 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Mayfields 68 Winnington Road, Hampstead Garden Suburb, London, United Kingdom, N2 0TX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.