UKBizDB.co.uk

WESTHEATH CONSULTANTS LIMITED

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

This company is commonly known as Westheath Consultants Limited. The company was founded 26 years ago and was given the registration number 03418450. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WESTHEATH CONSULTANTS LIMITED
Company Number:03418450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Saltdean Drive, Saltdean, Brighton, BN2 8SB

Secretary29 August 1997Active
30 Saltdean Drive, Saltdean, Brighton, BN2 8SB

Director29 August 1997Active
5, Grassmere Avenue, Telscombe Cliffs, Peacehaven, England, BN10 7BZ

Director29 August 1997Active
107 Rodmell Avenue, Saltdean, BN2 8PH

Director19 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 August 1997Active

People with Significant Control

Mrs Pauline May Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert David James Trott
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Miss Jacqueline Anne Trott
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Address

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

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.