Westminster Homecare Limited

  • Active
  • Incorporated on 16 Apr 1997

Reg Address: 22 Church Road, Tunbridge Wells TN1 1JP, England

Previous Names:
Westminster Careforce Limited - 9 Oct 1997
Westminster Health Care (Homecare) Limited - 20 May 1997
Springplanet Limited - 16 Apr 1997

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "Westminster Homecare Limited" is a ltd and located in 22 Church Road, Tunbridge Wells TN1 1JP. Westminster Homecare Limited is currently in active status and it was incorporated on 16 Apr 1997 (27 years 5 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Westminster Homecare Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Deborah Anne Mcdowell Secretary 8 Oct 2020 - Active
2 Daniel Robin Mcdowell Director 8 Oct 2020 Northern Irish Active
3 Deborah Anne Mcdowell Director 8 Oct 2020 British Active
4 Daniel Robin Mcdowell Director 8 Oct 2020 Northern Irish Active
5 Deborah Anne Mcdowell Director 8 Oct 2020 British Active
6 Deborah Anne Mcdowell Secretary 8 Oct 2020 - Active
7 Sushilkumar Chandulal Radia Director 8 May 2001 British Resigned
8 Oct 2020
8 Shreya Patel Secretary 8 May 2001 - Resigned
8 Oct 2020
9 Jayesh Manilal Patel Director 8 May 2001 British Resigned
8 Oct 2020
10 James Dominic Weight Director 11 Dec 2000 British Resigned
31 Oct 2001
11 Jon Hather Secretary 7 Mar 2000 - Resigned
8 May 2001
12 Stephen John Purse Director 6 Jan 2000 British Resigned
7 Mar 2000
13 Stephen John Purse Director 6 Jan 2000 British Resigned
7 Mar 2000
14 Stephen John Purse Secretary 30 Jul 1999 British Resigned
7 Mar 2000
15 Peter Knight Churchley Director 30 Jul 1999 British Resigned
30 Sep 2000
16 Anthony George Heywood Director 26 Apr 1999 - Resigned
31 Oct 2001
17 Chaitanya Bhupendra Patel Director 26 Apr 1999 British Resigned
31 Oct 2001
18 Martin John Tiplady Director 27 May 1998 British Resigned
30 Jul 1999
19 Michael Greig Rogers Director 6 May 1998 British Resigned
30 Jul 1999
20 Kenneth Cameron Knowles Scott Director 5 May 1998 British Resigned
31 May 1999
21 Philip Harry Easterman Director 13 May 1997 British Resigned
6 May 1998
22 Andrew Stephen Wilson Director 13 May 1997 British Resigned
30 Jul 1999
23 Kevin Daniel O'Connell Secretary 13 May 1997 English Resigned
30 Jul 1999
24 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 16 Apr 1997 - Resigned
13 May 1997
25 INSTANT COMPANIES LIMITED Corporate Nominee Director 16 Apr 1997 - Resigned
13 May 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Care At Home Services (South-East) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
8 Oct 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
28 Feb 2017 - Ceased
8 Oct 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Westminster Homecare Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Mar 2024 Download PDF
2 Accounts - Full 31 Jan 2024 Download PDF
3 Accounts - Full 27 Apr 2023 Download PDF
4 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 3 Mar 2021 Download PDF
2 Pages
5 Persons With Significant Control - Notification Of A Person With Significant Control 3 Mar 2021 Download PDF
2 Pages
6 Confirmation Statement - Updates 1 Mar 2021 Download PDF
5 Pages
7 Incorporation - Memorandum Articles 4 Nov 2020 Download PDF
24 Pages
8 Resolution 4 Nov 2020 Download PDF
1 Pages
9 Accounts - Change Account Reference Date Company Current Extended 2 Nov 2020 Download PDF
1 Pages
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2020 Download PDF
69 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Oct 2020 Download PDF
62 Pages
12 Officers - Appoint Person Secretary Company With Name Date 9 Oct 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 9 Oct 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 9 Oct 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name Termination Date 9 Oct 2020 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 9 Oct 2020 Download PDF
1 Pages
19 Accounts - Full 24 Sep 2020 Download PDF
30 Pages
20 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
21 Mortgage - Satisfy Charge Full 19 Dec 2019 Download PDF
4 Pages
22 Accounts - Group 24 Sep 2019 Download PDF
30 Pages
23 Confirmation Statement - No Updates 28 Feb 2019 Download PDF
3 Pages
24 Accounts - Group 21 Sep 2018 Download PDF
29 Pages
25 Confirmation Statement - No Updates 28 Feb 2018 Download PDF
3 Pages
26 Accounts - Group 26 Sep 2017 Download PDF
28 Pages
27 Confirmation Statement - Updates 2 Mar 2017 Download PDF
7 Pages
28 Accounts - Group 4 Oct 2016 Download PDF
28 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2016 Download PDF
6 Pages
30 Accounts - Group 4 Oct 2015 Download PDF
30 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2015 Download PDF
6 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Apr 2015 Download PDF
23 Pages
33 Mortgage - Satisfy Charge Full 6 Mar 2015 Download PDF
4 Pages
34 Accounts - Group 7 Oct 2014 Download PDF
30 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
6 Pages
36 Accounts - Group 7 Oct 2013 Download PDF
30 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2013 Download PDF
7 Pages
38 Address - Move Registers To Registered Office Company 2 May 2013 Download PDF
1 Pages
39 Accounts - Group 24 Sep 2012 Download PDF
28 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 30 Apr 2012 Download PDF
7 Pages
41 Officers - Change Person Secretary Company With Change Date 28 Sep 2011 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 28 Sep 2011 Download PDF
3 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 28 Sep 2011 Download PDF
7 Pages
44 Accounts - Group 22 Sep 2011 Download PDF
28 Pages
45 Officers - Change Person Secretary Company With Change Date 15 Apr 2011 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2011 Download PDF
7 Pages
47 Accounts - Group 28 Sep 2010 Download PDF
30 Pages
48 Address - Move Registers To Sail Company 29 Apr 2010 Download PDF
1 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2010 Download PDF
6 Pages
50 Address - Change Sail Company 28 Apr 2010 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date 9 Mar 2010 Download PDF
10 Pages
52 Accounts - Group 30 Oct 2009 Download PDF
30 Pages
53 Annual Return - Legacy 24 Apr 2009 Download PDF
4 Pages
54 Accounts - Medium 25 Jul 2008 Download PDF
22 Pages
55 Annual Return - Legacy 25 Apr 2008 Download PDF
4 Pages
56 Accounts - Small 28 Oct 2007 Download PDF
9 Pages
57 Annual Return - Legacy 2 May 2007 Download PDF
3 Pages
58 Address - Legacy 2 May 2007 Download PDF
1 Pages
59 Address - Legacy 5 Apr 2006 Download PDF
1 Pages
60 Accounts - Total Exemption Small 5 Apr 2006 Download PDF
7 Pages
61 Officers - Legacy 5 Apr 2006 Download PDF
1 Pages
62 Annual Return - Legacy 5 Apr 2006 Download PDF
3 Pages
63 Address - Legacy 26 Jul 2005 Download PDF
1 Pages
64 Annual Return - Legacy 5 May 2005 Download PDF
3 Pages
65 Address - Legacy 21 Mar 2005 Download PDF
1 Pages
66 Address - Legacy 21 Mar 2005 Download PDF
1 Pages
67 Accounts - Total Exemption Small 28 Feb 2005 Download PDF
8 Pages
68 Mortgage - Legacy 21 Jul 2004 Download PDF
3 Pages
69 Mortgage - Legacy 2 Jun 2004 Download PDF
2 Pages
70 Annual Return - Legacy 27 May 2004 Download PDF
7 Pages
71 Accounts - Small 17 Mar 2004 Download PDF
7 Pages
72 Resolution 7 Oct 2003 Download PDF
73 Capital - Legacy 7 Oct 2003 Download PDF
2 Pages
74 Resolution 7 Oct 2003 Download PDF
75 Capital - Legacy 7 Oct 2003 Download PDF
1 Pages
76 Resolution 7 Oct 2003 Download PDF
3 Pages
77 Annual Return - Legacy 24 May 2003 Download PDF
7 Pages
78 Accounts - Small 16 Apr 2003 Download PDF
5 Pages
79 Accounts - Small 29 May 2002 Download PDF
6 Pages
80 Annual Return - Legacy 17 May 2002 Download PDF
7 Pages
81 Mortgage - Legacy 13 Nov 2001 Download PDF
3 Pages
82 Officers - Legacy 1 Nov 2001 Download PDF
1 Pages
83 Officers - Legacy 1 Nov 2001 Download PDF
1 Pages
84 Officers - Legacy 1 Nov 2001 Download PDF
1 Pages
85 Officers - Legacy 12 Oct 2001 Download PDF
1 Pages
86 Address - Legacy 2 Oct 2001 Download PDF
1 Pages
87 Officers - Legacy 26 Jul 2001 Download PDF
1 Pages
88 Accounts - Full 4 Jul 2001 Download PDF
14 Pages
89 Officers - Legacy 23 May 2001 Download PDF
2 Pages
90 Address - Legacy 15 May 2001 Download PDF
1 Pages
91 Officers - Legacy 15 May 2001 Download PDF
2 Pages
92 Officers - Legacy 15 May 2001 Download PDF
2 Pages
93 Annual Return - Legacy 18 Apr 2001 Download PDF
2 Pages
94 Officers - Legacy 7 Feb 2001 Download PDF
1 Pages
95 Officers - Legacy 11 Jan 2001 Download PDF
4 Pages
96 Accounts - Full 2 Nov 2000 Download PDF
13 Pages
97 Address - Legacy 26 Sep 2000 Download PDF
1 Pages
98 Incorporation - Memorandum Articles 22 Sep 2000 Download PDF
10 Pages
99 Annual Return - Legacy 20 Apr 2000 Download PDF
19 Pages
100 Accounts - Full 4 Apr 2000 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.