WESTWARD CARE HOMES LIMITED - ACCRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-18 View Report
Accounts. Legacy. 2023-12-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/23. 2023-12-18 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/23. 2023-12-18 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-28 View Report
Accounts. Legacy. 2023-02-28 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/22. 2023-02-28 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/03/22. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Persons with significant control. Psc name: National Care Group Ltd. Notification date: 2022-07-22. 2022-10-28 View Report
Persons with significant control. Cessation date: 2022-07-22. Psc name: Westward Capital Holdings Ltd. 2022-10-28 View Report
Accounts. Accounts type full. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Officers. Appointment date: 2021-08-26. Officer name: Claire Jane Leake. 2021-09-17 View Report
Officers. Change date: 2021-08-25. Officer name: Mr Faisal Lalani. 2021-09-17 View Report
Accounts. Accounts type full. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mr Michael Ranson. 2020-10-26 View Report
Officers. Officer name: Mr Michael Cleasby. Appointment date: 2020-09-01. 2020-10-26 View Report
Officers. Officer name: Chloé Moore. Termination date: 2020-08-31. 2020-09-14 View Report
Accounts. Accounts type full. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Officers. Appointment date: 2019-06-24. Officer name: Ms Karen Lewis. 2019-06-26 View Report
Gazette. Gazette filings brought up to date. 2019-05-29 View Report
Accounts. Accounts type full. 2019-05-28 View Report
Gazette. Gazette notice compulsory. 2019-05-07 View Report
Officers. Termination date: 2019-01-11. Officer name: David Alexander Stanhope. 2019-03-21 View Report
Officers. Appointment date: 2019-03-11. Officer name: Mr James Allen. 2019-03-21 View Report
Officers. Officer name: Mrs Chloé Moore. Appointment date: 2019-03-01. 2019-03-01 View Report
Accounts. Change account reference date company previous shortened. 2019-01-09 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Change account reference date company previous shortened. 2018-09-24 View Report
Accounts. Change account reference date company previous extended. 2018-06-01 View Report
Persons with significant control. Change date: 2018-05-10. Psc name: Westward Capital Holdings Ltd. 2018-05-18 View Report
Address. 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. 2018-05-10 View Report
Address. 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. 2018-05-10 View Report
Resolution. Description: Resolutions. 2018-04-04 View Report
Officers. Officer name: Mr David Alexander Stanhope. Appointment date: 2018-03-23. 2018-03-27 View Report
Officers. Termination date: 2018-02-02. Officer name: Gary Alan Greally. 2018-03-06 View Report
Persons with significant control. Change date: 2018-01-10. Psc name: Westward Capital Holdings Ltd. 2018-01-17 View Report
Confirmation statement. Statement with updates. 2018-01-17 View Report
Address. New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. 2018-01-16 View Report
Address. New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD. 2018-01-16 View Report
Persons with significant control. Change date: 2017-12-08. Psc name: Westward Capital Holdings Limited. 2018-01-12 View Report
Officers. Change date: 2018-01-08. Officer name: Mr Gary Greally. 2018-01-12 View Report
Officers. Officer name: Mr David Rowe-Bewick. Change date: 2018-01-08. 2018-01-11 View Report
Officers. Change date: 2018-01-08. Officer name: Mr Jamil Mawji. 2018-01-11 View Report
Officers. Officer name: Mr Faisal Lalani. Change date: 2018-01-08. 2018-01-11 View Report
Officers. Appointment date: 2018-01-04. Officer name: Mr David Rowe-Bewick. 2018-01-08 View Report