UKBizDB.co.uk

WHITWELL PARK CARE HOME LIMITED

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

This company is commonly known as Whitwell Park Care Home Limited. The company was founded 9 years ago and was given the registration number 09456949. The firm's registered office is in CHESTERFIELD. You can find them at The Westwick Group Unit 20, Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:WHITWELL PARK CARE HOME LIMITED
Company Number:09456949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:The Westwick Group Unit 20, Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, England, S41 9FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director09 July 2021Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director09 July 2021Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director04 January 2023Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director17 November 2023Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director09 July 2021Active
The Westwick Group, Unit 20, Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director29 February 2016Active
Westwick Lane Farm, Westwick Lane, Holymoorside, Chesterfield, United Kingdom, S42 7BJ

Director24 February 2015Active
1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Blashford, Ringwood, England, BH24 3PB

Director09 July 2021Active

People with Significant Control

Care Tree Invest 2 Ltd
Notified on:09 July 2021
Status:Active
Country of residence:England
Address:1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Ringwood, England, BH24 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Edward Alan Bell
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:1st Floor, 1 Lakeside, Headlands Business Park, Salisbury Road, Ringwood, England, BH24 3PB
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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type small.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-09-09Resolution

Resolution.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-26Incorporation

Memorandum articles.

Download
2021-07-19Accounts

Change account reference date company current shortened.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.