WESTWARD CARE HOMES LIMITED

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusACTIVE
Company No.06782334
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

WESTWARD CARE HOMES LIMITED is an active private limited company with number 06782334. It was incorporated 15 years, 4 months, 27 days ago, on 05 January 2009. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: National Care Group Ltd

Notification date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-22

Psc name: Westward Capital Holdings Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Claire Jane Leake

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-25

Officer name: Mr Faisal Lalani

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Michael Ranson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cleasby

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: ChloƩ Moore

Termination date: 2020-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Ms Karen Lewis

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: David Alexander Stanhope

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr James Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs ChloƩ Moore

Appointment date: 2019-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-08

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 08 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2017-12-08

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jun 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-30

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-10

Psc name: Westward Capital Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Old address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE England

Change date: 2018-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England

New address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE

Change date: 2018-05-10

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Stanhope

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-02

Officer name: Gary Alan Greally

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-10

Psc name: Westward Capital Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jan 2018

Category: Address

Type: AD03

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change sail address company with new address

Date: 16 Jan 2018

Category: Address

Type: AD02

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-08

Psc name: Westward Capital Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Gary Greally

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rowe-Bewick

Change date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Mr Jamil Mawji

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faisal Lalani

Change date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr David Rowe-Bewick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR

Change date: 2018-01-08

Old address: 1-3 Pitt Street Heywood OL10 1JP England

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067823340015

Charge creation date: 2017-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067823340016

Charge creation date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: Westward Farm School Lane Besthorpe Norfolk NR17 2LH

New address: 1-3 Pitt Street Heywood OL10 1JP

Change date: 2017-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-08

Psc name: Westward Capital Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Ailwyn Prendergast

Cessation date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Mark Bowler

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Sally Jane Stubbs

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Simon Christopher Blake

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Stuart Lacy

Termination date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Anthony Ailwyn Prendergast

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Greally

Appointment date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-08

Officer name: Mr Jamil Mawji

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Lalani

Appointment date: 2017-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067823340011

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067823340013

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067823340012

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067823340014

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Auditors resignation company

Date: 27 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 May 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Jason Lacy

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067823340010

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-12

Charge number: 067823340014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-12

Charge number: 067823340012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-12

Charge number: 067823340013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067823340011

Charge creation date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Ailwyn Prendergast

Change date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bowler

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067823340010

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 23 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-23

Capital : 222.40 GBP

Documents

View document PDF

Resolution

Date: 01 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 29 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH02

Date: 2014-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change sail address company

Date: 26 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jervis

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jervis

Documents

View document PDF


Some Companies

BROOKSON (5848F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06097089
Status:ACTIVE
Category:Private Limited Company

DEVELOPPEZ LTD

ORDMAN HOUSE, 31 ARDEN CLOSE,BRISTOL,BS32 8AX

Number:05951522
Status:ACTIVE
Category:Private Limited Company

PACHAMANZI LIMITED

SOUTH STAFFS FREIGHT BUILDING LYNN LANE,LICHFIELD,WS14 0ED

Number:11808875
Status:ACTIVE
Category:Private Limited Company

PLANT AND ACCESS TRANSPORT LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:10225670
Status:ACTIVE
Category:Private Limited Company

PRESTBURY CONSULTING LIMITED

186 ROBIN HOOD LANE,CHATHAM,ME5 9LA

Number:11594597
Status:ACTIVE
Category:Private Limited Company
Number:11674806
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source