UKBizDB.co.uk

WINSPEAR GARTH SENIOR CARE LIMITED

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

This company is commonly known as Winspear Garth Senior Care Limited. The company was founded 11 years ago and was given the registration number 08180295. The firm's registered office is in SOUTHPORT. You can find them at 42 Pilling Close, , Southport, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WINSPEAR GARTH SENIOR CARE LIMITED
Company Number:08180295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:42 Pilling Close, Southport, England, PR9 9PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Fifth Floor, Century House, Hardshaw Street, St Helens, England, WA10 1QU

Director15 August 2012Active
Century House, Suite 1, Fifth Floor, Century House, Hardshaw Street, St Helens, England, WA10 1QU

Director18 November 2021Active
Suite 1, Fifth Floor, Century House, Hardshaw Street, St Helens, England, WA10 1QU

Director15 August 2012Active

People with Significant Control

Mrs Charlotte Braida Mcgregor
Notified on:01 January 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:42, Pilling Close, Southport, England, PR9 9PL
Nature of control:
  • Significant influence or control
Mr Benjamin James Carlton Smith
Notified on:01 January 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:42, Pilling Close, Southport, England, PR9 9PL
Nature of control:
  • Significant influence or control
Nicholas Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:37, Pilkington Road, Southport, United Kingdom, PR8 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Margaret Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Suite 1, Fifth Floor, Century House, St Helens, England, WA10 1QU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.