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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Extra Carers Limited Mutual People: Daniel Robin Mcdowell | Active |
2 | Beech Tree Total Care Limited Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | Active |
3 | Independent Living Network East Limited Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | Active |
4 | National Medicare Limited Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | Active |
5 | Helping Hand Care Company Limited Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | dissolved |
6 | Home Choice Care Limited Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | Active |
7 | Care In The Home Ltd Mutual People: Daniel Robin Mcdowell , Deborah Anne Mcdowell | Active |
8 | Alandra Care Limited Mutual People: Daniel Robin Mcdowell | dissolved |