UKBizDB.co.uk

WESTWOOD HOUSE (DROITWICH SPA) LIMITED

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

This company is commonly known as Westwood House (droitwich Spa) Limited. The company was founded 49 years ago and was given the registration number 01206363. The firm's registered office is in DROITWICH. You can find them at Westwood House, Westwood Park, Droitwich, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WESTWOOD HOUSE (DROITWICH SPA) LIMITED
Company Number:01206363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1975
End of financial year:06 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westwood House, Westwood Park, Droitwich, Worcestershire, WR9 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director07 June 2012Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director01 November 2021Active
Flat 9, Westwood House, Westwood Park, Droitwich, England, WR9 0AD

Director14 March 2020Active
Flat 11 Westwood House, Westwood Park, Droitwich Spa, Scotland, WR9 0AD

Director18 October 2021Active
Doverdale Suite, Westwood House, Westwood, Droitwich Spa, England, WR9 0AD

Director15 February 2013Active
7 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director07 August 2004Active
Westwood House, Westwood Park, Droitwich Spa, WR9 0AD

Secretary-Active
Flat 4 Westwood House, Droitwich Spa, WR9 0AD

Secretary20 October 1992Active
2 The Courtyard, Westwood House, Droitwich, WR9 0AD

Secretary19 May 2003Active
2 The Courtyard Westwood House, Westwood Park, Droitwich, WR9 0AD

Secretary20 November 1996Active
49 Bridewell Place, Brewhouse Lane, London, E1W 2PB

Secretary31 July 2000Active
The Gallery, Westwood House Westwood Park, Droitwich, WR9 0AD

Director08 May 2001Active
1 Westwood House, Droitwich, WR9 0AD

Director29 April 2003Active
2 The Courtyard, Westwood House, Droitwich, WR9 0AD

Director05 September 2006Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director-Active
Flat 9 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director25 June 2000Active
10a Westwood House, Droitwich, WR9 0AD

Director31 August 2006Active
11 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director31 October 1998Active
10 Westwood House, Westwood Park, Droitwich, United Kingdom, WR9 0AD

Director01 December 2010Active
10 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director29 August 2008Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director11 August 1999Active
Rashwood Nursing Home, Wychbold, Droitwich, WR9 0BJ

Director-Active
1 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director30 July 1999Active
The Sir Roger De Coverley Suite, Westwood House Westwood Park, Droitwich, WR9 0AD

Director19 September 1994Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director-Active
The Old Rectory, Abberley, WR6 6BN

Director17 January 2008Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director-Active
Caldy Egg Lane, Claines, Worcester, WR3 7SB

Director-Active
105, Hospital Street, Hockley, Birmingham, England, B19 3XB

Director07 February 2019Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director-Active
Westwood House, Westwood Park, Droitwich, WR9 0AD

Director-Active
2 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director05 October 1999Active
11 Westwood House, Westwood Park, Droitwich, WR9 0AD

Director24 September 2007Active
10 Westwood House, Westwood Park, Droitwich Spa, WR9 0AD

Director29 November 2002Active
3 Westwood House, Droitwich, WR9 0AD

Director31 August 2002Active

People with Significant Control

Mrs Janice Kay Brookes
Notified on:07 October 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Westwood House, Westwood Park, Droitwich, WR9 0AD
Nature of control:
  • Significant influence or control

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 (8 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
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.