Founded in 1996, Westbury Care Ltd have registered office in Westbury On Trym in Bristol, it's status is listed as "Active". The companies director is listed as Brien, Pauline Mary. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIEN, Pauline Mary | 15 April 1996 | 30 June 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 02 January 2019 | |
PSC04 - N/A | 10 December 2018 | |
PSC01 - N/A | 10 December 2018 | |
CS01 - N/A | 10 December 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 28 December 2017 | |
TM01 - Termination of appointment of director | 28 December 2017 | |
PSC01 - N/A | 28 December 2017 | |
SH06 - Notice of cancellation of shares | 20 October 2017 | |
SH03 - Return of purchase of own shares | 20 October 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 25 November 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AR01 - Annual Return | 16 December 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 28 November 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AUD - Auditor's letter of resignation | 19 September 2012 | |
AA03 - Notice of resolution removing auditors | 13 September 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 24 November 2011 | |
TM01 - Termination of appointment of director | 24 November 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
CH01 - Change of particulars for director | 17 December 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 15 May 2007 | |
225 - Change of Accounting Reference Date | 15 February 2007 | |
AA - Annual Accounts | 09 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2006 | |
363s - Annual Return | 25 April 2006 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 29 April 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2002 | |
395 - Particulars of a mortgage or charge | 03 July 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 22 February 2001 | |
363s - Annual Return | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
395 - Particulars of a mortgage or charge | 30 May 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
AA - Annual Accounts | 17 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
AA - Annual Accounts | 17 August 1998 | |
363s - Annual Return | 21 May 1998 | |
225 - Change of Accounting Reference Date | 10 February 1998 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
395 - Particulars of a mortgage or charge | 02 July 1997 | |
363s - Annual Return | 16 May 1997 | |
287 - Change in situation or address of Registered Office | 29 November 1996 | |
CERTNM - Change of name certificate | 26 November 1996 | |
288 - N/A | 14 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1996 | |
395 - Particulars of a mortgage or charge | 04 June 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 20 May 1996 | |
288 - N/A | 19 May 1996 | |
288 - N/A | 19 May 1996 | |
287 - Change in situation or address of Registered Office | 19 May 1996 | |
288 - N/A | 19 May 1996 | |
288 - N/A | 19 May 1996 | |
NEWINC - New incorporation documents | 15 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 June 2002 | Outstanding |
N/A |
Debenture | 25 June 2002 | Outstanding |
N/A |
Debenture | 09 May 2000 | Fully Satisfied |
N/A |
Floating charge | 09 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 09 May 2000 | Fully Satisfied |
N/A |
Debenture | 28 June 1997 | Fully Satisfied |
N/A |
Legal charge | 25 June 1997 | Fully Satisfied |
N/A |
Debenture | 28 May 1996 | Fully Satisfied |
N/A |