WESTMINSTER HOMECARE LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
WESTMINSTER HOMECARE LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
WESTMINSTER HOMECARE LIMITED was incorporated 27 years ago on 16/04/1997 and has the registered number: 03353584. The accounts status is FULL and accounts are next due on 31/01/2025.
WESTMINSTER HOMECARE LIMITED was incorporated 27 years ago on 16/04/1997 and has the registered number: 03353584. The accounts status is FULL and accounts are next due on 31/01/2025.
WESTMINSTER HOMECARE LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
22 CHURCH ROAD
TUNBRIDGE WELLS
KENT
TN1 1JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DEBORAH ANNE MCDOWELL | Aug 1967 | British | Director | 2020-10-08 | CURRENT |
MRS DEBORAH ANNE MCDOWELL | Secretary | 2020-10-08 | CURRENT | ||
MR DANIEL ROBIN MCDOWELL | Jul 1967 | Northern Irish | Director | 2020-10-08 | CURRENT |
MR JON HATHER | Apr 1950 | English | Secretary | 2000-03-07 UNTIL 2001-05-08 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-16 UNTIL 1997-05-13 | RESIGNED | ||
MR KEVIN DANIEL O'CONNELL | Jun 1953 | English | Secretary | 1997-05-13 UNTIL 1999-07-30 | RESIGNED |
MICHAEL GREIG ROGERS | Mar 1942 | British | Director | 1998-05-06 UNTIL 1999-07-30 | RESIGNED |
MR SUSHILKUMAR CHANDULAL RADIA | Nov 1953 | British | Director | 2001-05-08 UNTIL 2020-10-08 | RESIGNED |
KENNETH CAMERON KNOWLES SCOTT | Nov 1944 | British | Director | 1998-05-05 UNTIL 1999-05-31 | RESIGNED |
MARTIN JOHN TIPLADY | Feb 1953 | British | Director | 1998-05-27 UNTIL 1999-07-30 | RESIGNED |
JAMES DOMINIC WEIGHT | Apr 1965 | British | Director | 2000-12-11 UNTIL 2001-10-31 | RESIGNED |
MR ANDREW STEPHEN WILSON | Apr 1960 | British | Director | 1997-05-13 UNTIL 1999-07-30 | RESIGNED |
STEPHEN JOHN PURSE | Apr 1953 | British | Director | 2000-01-06 UNTIL 2000-03-07 | RESIGNED |
STEPHEN JOHN PURSE | Apr 1953 | British | Secretary | 1999-07-30 UNTIL 2000-03-07 | RESIGNED |
SHREYA PATEL | British | Secretary | 2001-05-08 UNTIL 2020-10-08 | RESIGNED | |
ANTHONY GEORGE HEYWOOD | Sep 1948 | British | Director | 1999-04-26 UNTIL 2001-10-31 | RESIGNED |
MR JAYESH PATEL | Sep 1954 | British | Director | 2001-05-08 UNTIL 2020-10-08 | RESIGNED |
DR CHAITANYA BHUPENDRA PATEL | Sep 1954 | British | Director | 1999-04-26 UNTIL 2001-10-31 | RESIGNED |
PHILIP HARRY EASTERMAN | Sep 1949 | British | Director | 1997-05-13 UNTIL 1998-05-06 | RESIGNED |
MR PETER KNIGHT CHURCHLEY | Aug 1958 | British | Director | 1999-07-30 UNTIL 2000-09-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-16 UNTIL 1997-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Care At Home Services (South-East) Limited | 2020-10-08 | Bexhill-On-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-04-28 | 30-04-2022 | 2,698,260 Cash 11,605,246 equity |
ACCOUNTS - Final Accounts | 2021-11-06 | 30-04-2021 | 1,549,834 Cash 9,699,429 equity |
Westminster Homecare Limited 31/12/2019 iXBRL | 2020-09-25 | 31-12-2019 | £5,686,490 Cash £7,284,528 equity |