Based in Plymouth, Devon, Westcare Ltd was setup in 1992, it has a status of "Active". We don't know the number of employees at Westcare Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBSTER, Eileen | 22 February 1992 | 22 December 1999 | 1 |
WEBSTER, Paul Richard | 22 February 1992 | 21 February 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLOWAY, Teresa Ann | 22 December 1999 | 31 October 2015 | 1 |
MORGAN, Fiona Eileen | 22 December 1999 | 22 December 1999 | 1 |
WEBSTER, Deborah Pauleen | 21 February 1993 | 22 December 1999 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 September 2020 | |
CH01 - Change of particulars for director | 23 September 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 24 January 2020 | |
MR04 - N/A | 22 January 2020 | |
MR01 - N/A | 26 November 2019 | |
PSC07 - N/A | 05 November 2019 | |
PSC02 - N/A | 05 November 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 20 January 2017 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 28 January 2016 | |
MR04 - N/A | 16 January 2016 | |
TM02 - Termination of appointment of secretary | 14 November 2015 | |
AA01 - Change of accounting reference date | 04 March 2015 | |
MR01 - N/A | 25 February 2015 | |
AR01 - Annual Return | 04 February 2015 | |
MR01 - N/A | 30 September 2014 | |
MR01 - N/A | 17 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
MR04 - N/A | 26 April 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 15 July 2011 | |
AR01 - Annual Return | 13 January 2011 | |
CH03 - Change of particulars for secretary | 13 January 2011 | |
CH01 - Change of particulars for director | 13 January 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 19 January 2010 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 14 January 2009 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 17 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 15 March 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
363a - Annual Return | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 15 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 03 September 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 08 July 2002 | |
AAMD - Amended Accounts | 23 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 23 November 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 January 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 13 December 2000 | |
AA - Annual Accounts | 21 February 2000 | |
363s - Annual Return | 28 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 1999 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 20 November 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
363s - Annual Return | 01 February 1997 | |
AA - Annual Accounts | 20 January 1997 | |
363s - Annual Return | 15 March 1996 | |
AA - Annual Accounts | 28 February 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 25 January 1995 | |
363s - Annual Return | 05 February 1994 | |
AA - Annual Accounts | 02 February 1994 | |
363a - Annual Return | 30 November 1993 | |
287 - Change in situation or address of Registered Office | 30 November 1993 | |
DISS40 - Notice of striking-off action discontinued | 08 October 1993 | |
395 - Particulars of a mortgage or charge | 01 October 1993 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 July 1993 | |
288 - N/A | 24 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 September 1992 | |
288 - N/A | 25 February 1992 | |
288 - N/A | 25 February 1992 | |
288 - N/A | 31 January 1992 | |
288 - N/A | 31 January 1992 | |
NEWINC - New incorporation documents | 23 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 November 2019 | Outstanding |
N/A |
A registered charge | 22 February 2015 | Fully Satisfied |
N/A |
A registered charge | 17 September 2014 | Fully Satisfied |
N/A |
A registered charge | 09 September 2014 | Outstanding |
N/A |
Deposit agreement to secure own liabilities | 29 March 2006 | Fully Satisfied |
N/A |
Debenture | 23 September 1993 | Fully Satisfied |
N/A |