UKBizDB.co.uk

WESTHOPE RESIDENTIAL CARE HOMES LIMITED

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

This company is commonly known as Westhope Residential Care Homes Limited. The company was founded 15 years ago and was given the registration number 06913970. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:WESTHOPE RESIDENTIAL CARE HOMES LIMITED
Company Number:06913970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 May 2009
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Marsh Avenue, Long Meadow, Worcester, United Kingdom, WR4 0HJ

Director22 May 2009Active
3rd Floor, Middleborough House, 16 Middleborough, Colchester, United Kingdom, CO1 1QT

Secretary12 October 2018Active
58, Marsh Avenue, Long Meadow, Worcester, United Kingdom, WR4 0HJ

Secretary22 May 2009Active
8, Lynwood Close, Ferndown, England, BH22 9TD

Secretary12 December 2018Active
58, Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Secretary17 August 2018Active
3rd Floor Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Director12 December 2018Active
58, Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Director17 August 2018Active
21a, Cromwell Street, Dudley, DY2 7HA

Director27 May 2009Active
Ivy Cottage, Old Rickerscote Lane, Stafford, ST17 4HG

Director27 May 2009Active
98, Silver Street, Wythall, Birmingham, B47 6LZ

Director28 May 2009Active
3rd Floor, Middleborough House, 16 Middleborough, Colchester, United Kingdom, CO1 1QT

Director11 February 2019Active
10 Southbourne Close, Birmingham, B29 7LU

Director27 May 2009Active
3rd Floor, Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Director12 December 2018Active
58, Marsh Avenue, Long Meadow, Worcester, England, WR4 0HJ

Director17 August 2018Active
Wyre House Belbroughton Road, Hackmans Gate Clent, Stourbridge, DY9 0EN

Director27 May 2009Active

People with Significant Control

Mr Paul Beer
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-23Gazette

Gazette dissolved liquidation.

Download
2021-03-23Insolvency

Liquidation in administration move to dissolution.

Download
2020-09-30Insolvency

Liquidation in administration progress report.

Download
2020-03-17Insolvency

Liquidation in administration progress report.

Download
2020-02-05Insolvency

Liquidation in administration extension of period.

Download
2019-09-18Insolvency

Liquidation in administration progress report.

Download
2019-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-26Insolvency

Liquidation in administration proposals.

Download
2019-03-07Address

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

Download
2019-03-04Address

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

Download
2019-03-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-18Address

Change sail address company with old address new address.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Appoint person secretary company with name date.

Download
2018-12-13Officers

Termination secretary company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Address

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

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.