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.
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 | : |
|
Registered Address | : | Westwood House, Westwood Park, Droitwich, Worcestershire, WR9 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 07 June 2012 | Active |
Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 01 November 2021 | Active |
Flat 9, Westwood House, Westwood Park, Droitwich, England, WR9 0AD | Director | 14 March 2020 | Active |
Flat 11 Westwood House, Westwood Park, Droitwich Spa, Scotland, WR9 0AD | Director | 18 October 2021 | Active |
Doverdale Suite, Westwood House, Westwood, Droitwich Spa, England, WR9 0AD | Director | 15 February 2013 | Active |
7 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 07 August 2004 | Active |
Westwood House, Westwood Park, Droitwich Spa, WR9 0AD | Secretary | - | Active |
Flat 4 Westwood House, Droitwich Spa, WR9 0AD | Secretary | 20 October 1992 | Active |
2 The Courtyard, Westwood House, Droitwich, WR9 0AD | Secretary | 19 May 2003 | Active |
2 The Courtyard Westwood House, Westwood Park, Droitwich, WR9 0AD | Secretary | 20 November 1996 | Active |
49 Bridewell Place, Brewhouse Lane, London, E1W 2PB | Secretary | 31 July 2000 | Active |
The Gallery, Westwood House Westwood Park, Droitwich, WR9 0AD | Director | 08 May 2001 | Active |
1 Westwood House, Droitwich, WR9 0AD | Director | 29 April 2003 | Active |
2 The Courtyard, Westwood House, Droitwich, WR9 0AD | Director | 05 September 2006 | Active |
Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | - | Active |
Flat 9 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 25 June 2000 | Active |
10a Westwood House, Droitwich, WR9 0AD | Director | 31 August 2006 | Active |
11 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 31 October 1998 | Active |
10 Westwood House, Westwood Park, Droitwich, United Kingdom, WR9 0AD | Director | 01 December 2010 | Active |
10 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 29 August 2008 | Active |
Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 11 August 1999 | Active |
Rashwood Nursing Home, Wychbold, Droitwich, WR9 0BJ | Director | - | Active |
1 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 30 July 1999 | Active |
The Sir Roger De Coverley Suite, Westwood House Westwood Park, Droitwich, WR9 0AD | Director | 19 September 1994 | Active |
Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | - | Active |
The Old Rectory, Abberley, WR6 6BN | Director | 17 January 2008 | Active |
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 | Director | 07 February 2019 | Active |
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 | Director | 05 October 1999 | Active |
11 Westwood House, Westwood Park, Droitwich, WR9 0AD | Director | 24 September 2007 | Active |
10 Westwood House, Westwood Park, Droitwich Spa, WR9 0AD | Director | 29 November 2002 | Active |
3 Westwood House, Droitwich, WR9 0AD | Director | 31 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Officers | Change person director company with change date. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.