About

Registered Number: 02969357
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Pennington Court, 11 Hunslet Hall Road, Beeston Leeds, West Yorkshire, LS11 6TT

 

Established in 1994, Westward Care Ltd have registered office in Beeston Leeds in West Yorkshire, it's status is listed as "Active". There are 6 directors listed as Lawton, Gail Margaret, Lawton, Gail Margaret, Hill, Carol Ann, Gregory, Bronwyn, Hopton, Andrew Jeremy, Hopton, Eugene Clifford for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Gail Margaret 14 May 2018 - 1
GREGORY, Bronwyn 01 October 1995 31 January 2018 1
HOPTON, Andrew Jeremy 27 September 1994 05 December 1997 1
HOPTON, Eugene Clifford 27 September 1994 05 December 1997 1
Secretary Name Appointed Resigned Total Appointments
LAWTON, Gail Margaret 04 February 2013 - 1
HILL, Carol Ann 27 February 2009 31 August 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 May 2020
MA - Memorandum and Articles 22 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 25 May 2018
SH01 - Return of Allotment of shares 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 04 January 2018
SH01 - Return of Allotment of shares 11 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 20 September 2016
AUD - Auditor's letter of resignation 06 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 October 2015
SH01 - Return of Allotment of shares 14 October 2015
AUD - Auditor's letter of resignation 14 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 15 October 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 15 October 2013
AP03 - Appointment of secretary 17 July 2013
AA - Annual Accounts 08 January 2013
SH01 - Return of Allotment of shares 17 October 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AA - Annual Accounts 05 January 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 08 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
SH01 - Return of Allotment of shares 09 August 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 20 October 2009
RESOLUTIONS - N/A 01 October 2009
395 - Particulars of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 30 July 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 18 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
MEM/ARTS - N/A 03 November 2006
CERTNM - Change of name certificate 23 October 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 31 May 2005
MEM/ARTS - N/A 02 February 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
RESOLUTIONS - N/A 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
123 - Notice of increase in nominal capital 26 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 20 October 2003
363a - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
AA - Annual Accounts 19 November 2002
395 - Particulars of a mortgage or charge 04 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 27 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
AA - Annual Accounts 31 January 2000
363a - Annual Return 18 October 1999
395 - Particulars of a mortgage or charge 26 April 1999
395 - Particulars of a mortgage or charge 15 March 1999
AA - Annual Accounts 23 October 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
363a - Annual Return 12 October 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
363a - Annual Return 29 October 1997
AA - Annual Accounts 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1997
RESOLUTIONS - N/A 03 June 1997
123 - Notice of increase in nominal capital 03 June 1997
MISC - Miscellaneous document 14 April 1997
MISC - Miscellaneous document 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
363a - Annual Return 14 November 1996
363(353) - N/A 14 November 1996
RESOLUTIONS - N/A 28 October 1996
123 - Notice of increase in nominal capital 28 October 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
363x - Annual Return 03 October 1995
AA - Annual Accounts 22 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
395 - Particulars of a mortgage or charge 13 February 1995
395 - Particulars of a mortgage or charge 17 November 1994
287 - Change in situation or address of Registered Office 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2014 Outstanding

N/A

Charge deed 21 October 2011 Outstanding

N/A

Assignment of building contract 03 November 2010 Outstanding

N/A

Legal charge 30 November 2009 Outstanding

N/A

Legal charge 29 July 2009 Outstanding

N/A

Legal charge 29 July 2009 Outstanding

N/A

Legal charge 29 August 2008 Outstanding

N/A

Legal charge 30 April 2002 Outstanding

N/A

Legal charge 31 January 2002 Outstanding

N/A

Legal mortgage 06 October 2000 Outstanding

N/A

Legal mortgage 20 April 1999 Outstanding

N/A

Charge over credit balances 08 March 1999 Outstanding

N/A

Legal mortgage 30 January 1995 Outstanding

N/A

Mortgage debenture 10 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.