About

Registered Number: 04874778
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR

 

Founded in 2003, Witherslack Care Ltd has its registered office in Carnforth, Lancashire, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENNANT, Howard Charles 01 September 2007 - 1
DAVEY, Michael 01 September 2007 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Judith 17 January 2020 - 1
BAXTER, Craig 21 October 2013 05 September 2018 1
DYSON, Kevin Frederick 05 September 2018 17 January 2020 1
JONES, Judith 15 June 2011 21 October 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 29 May 2020
AP03 - Appointment of secretary 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 03 June 2019
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 May 2018
MR04 - N/A 04 September 2017
MR04 - N/A 04 September 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 01 June 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 May 2014
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 08 July 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 April 2012
CERTNM - Change of name certificate 12 December 2011
AR01 - Annual Return 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 18 May 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2011
RESOLUTIONS - N/A 03 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 14 January 2008
CERTNM - Change of name certificate 15 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 11 November 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Legal mortgage 28 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.