WESTWOOD HOUSE (DROITWICH SPA) LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
WESTWOOD HOUSE (DROITWICH SPA) LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
WESTWOOD HOUSE (DROITWICH SPA) LIMITED was incorporated 49 years ago on 07/04/1975 and has the registered number: 01206363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 06/07/2024.
WESTWOOD HOUSE (DROITWICH SPA) LIMITED was incorporated 49 years ago on 07/04/1975 and has the registered number: 01206363. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 06/07/2024.
WESTWOOD HOUSE (DROITWICH SPA) LIMITED - DROITWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
6 / 10 | 06/10/2022 | 06/07/2024 |
Registered Office
WESTWOOD HOUSE
DROITWICH
WORCESTERSHIRE
WR9 0AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JOAN FREEDMAN BUONOPANE | Jul 1957 | American,Cayman Islander | Director | 2021-11-01 | CURRENT |
MISS JANICE KAY BROOKES | Sep 1965 | British | Director | 2012-06-07 | CURRENT |
MRS JULIE CORBETT | Apr 1960 | British | Director | 2020-03-14 | CURRENT |
PHILIP JOHN DEACON | Dec 1948 | British | Director | 2021-10-18 | CURRENT |
NIGEL STANLEY LYNALL | May 1960 | British | Director | 2013-02-15 | CURRENT |
MARTIN JONATHAN TUFFT | Jun 1966 | British | Director | 2004-08-07 | CURRENT |
ALLAN SOLLINGER | Apr 1935 | British | Director | 1998-07-30 UNTIL 1999-09-10 | RESIGNED |
MR ERNEST PITT ROCHE | Jul 1916 | British | Secretary | RESIGNED | |
EVIC ROELOLZ | Dec 1921 | Dutch | Director | RESIGNED | |
MISS VICKI FEWTRELL | Sep 1968 | British | Director | 2019-02-07 UNTIL 2020-09-28 | RESIGNED |
MR ERNEST PITT ROCHE | Jul 1916 | British | Director | RESIGNED | |
MARTIN REINHARDT | Apr 1958 | British | Director | 1995-11-19 UNTIL 1998-10-26 | RESIGNED |
ANNE ELIZABETH WILSON | Feb 1958 | British | Director | 2000-03-17 UNTIL 2004-06-03 | RESIGNED |
MARJORIE JUNE ROCHE | Jun 1932 | Director | 1994-07-08 UNTIL 1996-11-20 | RESIGNED | |
VALERIE ANNE MELLINGS | Apr 1951 | British | Director | 2006-02-01 UNTIL 2007-08-05 | RESIGNED |
NIGEL STANLEY LYNALL | May 1960 | British | Director | 2006-09-19 UNTIL 2012-06-07 | RESIGNED |
DR THOMAS FRANCISCUS MARIA LELIVELD | Mar 1965 | Dutch | Director | 1999-09-10 UNTIL 2002-08-31 | RESIGNED |
MICHAEL STUART JACK | Sep 1962 | British | Director | 2002-08-31 UNTIL 2006-05-15 | RESIGNED |
CHRISTOPHER DAVID HOLLIER | May 1978 | British | Director | 2002-11-29 UNTIL 2008-08-29 | RESIGNED |
GRAHAM KEITH HILL | Apr 1955 | British | Director | 2007-09-24 UNTIL 2011-07-01 | RESIGNED |
DAVID REGINALD GREEN | Mar 1946 | British | Director | 1999-10-05 UNTIL 2002-11-28 | RESIGNED |
ALLAN GREEN | Jun 1923 | British | Director | RESIGNED | |
MS MAXINE MILLARD | Oct 1955 | British | Director | 2020-02-16 UNTIL 2023-01-20 | RESIGNED |
MR STEPHEN PETER WILSON | Aug 2000 | Secretary | 2000-07-31 UNTIL 2003-05-19 | RESIGNED | |
LISA WILSON | Jun 1955 | Secretary | 1996-11-20 UNTIL 2000-07-31 | RESIGNED | |
MISS JOANNE ELIZABETH TAPP | Aug 1963 | British | Secretary | 2003-05-19 UNTIL 2009-06-17 | RESIGNED |
MARJORIE JUNE ROCHE | Jun 1932 | Secretary | 1992-10-20 UNTIL 1997-02-12 | RESIGNED | |
NICHOLAS AIDAN SUTTON | Jun 1952 | British | Director | 1998-07-30 UNTIL 2005-04-30 | RESIGNED |
HILLARY XAVIER BOURKE | Sep 1929 | British | Director | RESIGNED | |
LOUISE SUSAN DYSON | Jan 1955 | British | Director | RESIGNED | |
GREGORY JOHN DORAN | Jun 1949 | British | Director | 1994-09-19 UNTIL 1997-06-23 | RESIGNED |
RODNEY MARTIN COX | Jun 1938 | British | Director | 1999-07-30 UNTIL 2000-03-17 | RESIGNED |
MR DOUGLAS ALAN COLEY | Nov 1915 | British | Director | RESIGNED | |
SABINA CARTER | May 1963 | British | Director | 1999-08-11 UNTIL 2006-10-10 | RESIGNED |
TINA BEVERLEY BURTON | Jan 1962 | British | Director | 2008-08-29 UNTIL 2010-11-30 | RESIGNED |
CHRISTOPHER JOHN BURTON | Oct 1960 | British | Director | 2010-12-01 UNTIL 2013-05-01 | RESIGNED |
CARL BURMAN | Jun 1974 | British | Director | 1998-10-31 UNTIL 2006-02-01 | RESIGNED |
MARION EVANS | May 1949 | British | Director | RESIGNED | |
NABIL BOUZID | Apr 1966 | Tunisian | Director | 2006-08-31 UNTIL 2006-11-08 | RESIGNED |
EDWARD WILLIAM STEARN | Sep 1941 | British | Director | 2012-04-07 UNTIL 2017-04-14 | RESIGNED |
CLIVE GARY BENNETT | Jul 1963 | British | Director | 2006-09-05 UNTIL 2009-10-05 | RESIGNED |
ANDREW JAMES BAKER | Jun 1965 | British | Director | 2003-04-29 UNTIL 2006-03-30 | RESIGNED |
MARK ROY AMPHLETT | Apr 1957 | British | Director | 2001-05-08 UNTIL 2003-02-28 | RESIGNED |
RUTH MARY BOURKE | Jan 1928 | British | Director | 2000-06-25 UNTIL 2012-01-01 | RESIGNED |
DONALD ARTHUR EVERTON | Apr 1930 | British | Director | RESIGNED | |
MRS MARION EVANS | May 1949 | British | Director | 2008-01-17 UNTIL 2013-11-29 | RESIGNED |
RAYMOND JOHN FRIAR | Feb 1916 | British | Director | RESIGNED | |
MARGARET HOPE SURCH | Nov 1932 | British | Director | RESIGNED | |
EDWARD WILLIAM STEARN | Sep 1941 | British | Director | 2008-09-11 UNTIL 2008-12-10 | RESIGNED |
EDWARD WILLIAM STEARN | Sep 1941 | British | Director | 2009-06-10 UNTIL 2010-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Janice Kay Brookes | 2016-10-07 | 9/1965 | Droitwich Worcestershire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Westwood House (Droitwich Spa) Limited - Period Ending 2022-10-06 | 2023-08-02 | 06-10-2022 | £66,399 Cash £69,238 equity |
Westwood House (Droitwich Spa) Limited - Period Ending 2021-10-06 | 2022-07-07 | 06-10-2021 | £65,252 Cash £74,739 equity |
Westwood House (Droitwich Spa) Limited - Period Ending 2020-10-06 | 2021-07-07 | 06-10-2020 | £62,753 Cash £65,137 equity |
Westwood House (Droitwich Spa) Limited - Period Ending 2019-10-06 | 2020-10-07 | 06-10-2019 | £51,184 Cash £58,293 equity |
Westwood House (Droitwich Spa) Limited - Accounts to registrar (filleted) - small 18.1 | 2019-07-05 | 06-10-2018 | £35,897 Cash £42,677 equity |
Westwood House (Droitwich Spa) Limited - Period Ending 2017-10-06 | 2018-07-04 | 06-10-2017 | £7,699 Cash £47,129 equity |
Westwood House (Droitwich Spa) Limited - Abbreviated accounts 16.3 | 2017-07-06 | 06-10-2016 | £52,122 Cash £79,007 equity |
Westwood House (Droitwich Spa) Limited - Abbreviated accounts 16.1 | 2016-07-06 | 06-10-2015 | £15,358 Cash £59,745 equity |