Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTWARD CARE LIMITED
Company Information for

WESTWARD CARE LIMITED

PENNINGTON COURT, 11 HUNSLET HALL ROAD, BEESTON LEEDS, WEST YORKSHIRE, LS11 6TT,
Company Registration Number
02969357
Private Limited Company
Active

Company Overview

About Westward Care Ltd
WESTWARD CARE LIMITED was founded on 1994-09-19 and has its registered office in Beeston Leeds. The organisation's status is listed as "Active". Westward Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
WESTWARD CARE LIMITED
 
Legal Registered Office
PENNINGTON COURT
11 HUNSLET HALL ROAD
BEESTON LEEDS
WEST YORKSHIRE
LS11 6TT
Other companies in LS11
 
Previous Names
WESTWARD CARE (YORKSHIRE) LIMITED23/10/2006
Filing Information
Company Number 02969357
Company ID Number 02969357
Date formed 1994-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MEDIUM
VAT Number /Sales tax ID GB184014721  
Last Datalog update: 2024-03-05 10:52:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WESTWARD CARE LIMITED
The following companies were found which have the same name as WESTWARD CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTWARD CARE HOMES LIMITED SUITE 22 THE GLOBE CENTRE ST JAMES SQUARE ACCRINGTON BB5 0RE Active Company formed on the 2009-01-05

Company Officers of WESTWARD CARE LIMITED

Current Directors
Officer Role Date Appointed
GAIL MARGARET LAWTON
Company Secretary 2013-02-04
PETER GORDON HODKINSON
Director 1995-10-01
GAIL MARGARET LAWTON
Director 2018-05-14
DAVID TREVOR SPENCER
Director 1994-09-27
NORMAN ALAN STUBBS
Director 1994-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
BRONWYN GREGORY
Director 1995-10-01 2018-01-31
CAROL ANN HILL
Company Secretary 2009-02-27 2012-08-31
CAROL ANN HILL
Director 2010-11-11 2012-08-31
NORMAN ALAN STUBBS
Company Secretary 1997-01-23 2009-02-27
EUGENE CLIFFORD HOPTON
Company Secretary 1994-09-27 1997-12-05
ANDREW JEREMY HOPTON
Director 1994-09-27 1997-12-05
EUGENE CLIFFORD HOPTON
Director 1994-09-27 1997-12-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-09-19 1994-09-19
LONDON LAW SERVICES LIMITED
Nominated Director 1994-09-19 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GORDON HODKINSON HOLBECK TOGETHER Director 2011-11-07 CURRENT 1998-10-28 Active
PETER GORDON HODKINSON LEEDS CARE ASSOCIATION LIMITED Director 2002-08-14 CURRENT 2002-08-14 Active
DAVID TREVOR SPENCER CLIXCOOLERS LIMITED Director 2010-03-01 CURRENT 2010-03-01 Dissolved 2018-07-26
DAVID TREVOR SPENCER MODULAR HEAT EXCHANGERS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Active
NORMAN ALAN STUBBS CHARTREE DEVELOPMENTS (MALSIS) LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2017-08-08
NORMAN ALAN STUBBS BRACKEN PROJECTS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2018-07-31
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2000-09-19 Active
NORMAN ALAN STUBBS CHARTFORD ESTATES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
NORMAN ALAN STUBBS GUISELEY INVESTMENTS LIMITED Director 2009-05-18 CURRENT 2009-05-18 Liquidation
NORMAN ALAN STUBBS HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED Director 2002-11-15 CURRENT 2002-09-26 Active
NORMAN ALAN STUBBS GILDERSOME DEVELOPMENTS LIMITED Director 2002-11-08 CURRENT 2002-11-08 Dissolved 2015-12-04
NORMAN ALAN STUBBS DANEFIELD DEVELOPMENTS LIMITED Director 1999-03-10 CURRENT 1994-02-22 Liquidation
NORMAN ALAN STUBBS BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED Director 1991-11-05 CURRENT 1986-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Full accounts made up to 2023-03-31
2023-10-02CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-07-25AUDITOR'S RESIGNATION
2023-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 029693570015
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029693570015
2022-10-03CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-07-12SH0109/03/22 STATEMENT OF CAPITAL GBP 2922818
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06Memorandum articles filed
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2022-01-06RES01ADOPT ARTICLES 06/01/22
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN STUBBS
2021-12-17DIRECTOR APPOINTED MRS JULIE FULLER
2021-12-17DIRECTOR APPOINTED MRS JULIE FULLER
2021-12-17AP01DIRECTOR APPOINTED MRS JULIE FULLER
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN STUBBS
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-10-01SH0117/03/21 STATEMENT OF CAPITAL GBP 2895974
2021-04-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES
2020-07-23SH0115/04/20 STATEMENT OF CAPITAL GBP 2895974
2020-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-05-25AP01DIRECTOR APPOINTED MRS GAIL MARGARET LAWTON
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2893974
2018-04-26SH0106/04/18 STATEMENT OF CAPITAL GBP 2893974
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN GREGORY
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11SH0131/03/17 STATEMENT OF CAPITAL GBP 3378224
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 3378224
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-20SH0106/05/16 STATEMENT OF CAPITAL GBP 3367426
2016-04-06AUDAUDITOR'S RESIGNATION
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3348966
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-14SH0129/11/14 STATEMENT OF CAPITAL GBP 3348966
2015-07-14AUDAUDITOR'S RESIGNATION
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 3339736
2014-10-15AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 029693570014
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 3335946
2013-10-15AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-17AP03Appointment of Mrs Gail Margaret Lawton as company secretary
2012-10-17SH0110/03/12 STATEMENT OF CAPITAL GBP 3335946
2012-10-15AR0119/09/12 ANNUAL RETURN FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HILL
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY CAROL HILL
2012-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-29AR0119/09/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MRS CAROL ANN HILL
2010-12-22AR0119/09/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN GREGORY / 19/09/2010
2010-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-09SH0123/10/09 STATEMENT OF CAPITAL GBP 3333459
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-20AR0119/09/09 FULL LIST
2009-10-01RES01ADOPT ARTICLES 10/09/2009
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-03-21288aSECRETARY APPOINTED CAROL ANN HILL
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY NORMAN STUBBS
2008-11-28363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN STUBBS / 28/11/2008
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2007-12-22363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2007-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-20363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-23CERTNMCOMPANY NAME CHANGED WESTWARD CARE (YORKSHIRE) LIMITE D CERTIFICATE ISSUED ON 23/10/06
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-26363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 9 LISBON SQUARE LEEDS LS1 4LY
2005-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-01-26123NC INC ALREADY ADJUSTED 28/12/04
2005-01-26RES04£ NC 2590000/5000000
2005-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-2688(2)RAD 28/12/04--------- £ SI 1000000@1=1000000 £ IC 2320002/3320002
2004-10-25363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-10-20363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-01-23363aRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2003-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-22363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-27363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-18363aRETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS
1999-04-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WESTWARD CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTWARD CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding TREVOR SPENCER
CHARGE DEED 2011-10-25 Outstanding TREVOR SPENCER
ASSIGNMENT OF BUILDING CONTRACT 2010-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-05-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-11-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WESTWARD CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTWARD CARE LIMITED
Trademarks
We have not found any records of WESTWARD CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTWARD CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-11-30 GBP £1,019 Other Hired And Contracted Services
Leeds City Council 2012-11-30 GBP £1,677 Other Hired And Contracted Services
Leeds City Council 2012-11-30 GBP £1,677 Other Hired And Contracted Services
Leeds City Council 2012-08-31 GBP £800
Leeds City Council 2012-07-27 GBP £800
Leeds City Council 2012-07-02 GBP £800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for WESTWARD CARE LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
PUBLIC HOUSE AND PREMISES SUMMERCROSS BIBB & TUCKER CROSS GREEN OTLEY LS21 1HD 5,90029/07/2009
SHOP AND PREMISES 4 HUNSLET HALL SHOPPING CENTRE HUNSLET HALL ROAD LEEDS LS11 6NW 4,20008/01/2009
SHOP AND PREMISES 2 HUNSLET HALL SHOPPING CENTRE HUNSLET HALL ROAD LEEDS LS11 6NW 2,65008/01/2009
SHOP AND PREMISES 3 HUNSLET HALL SHOPPING CENTRE HUNSLET HALL ROAD LEEDS LS11 6NW 2,27508/01/2009
SHOP AND PREMISES 5 HUNSLET HALL SHOPPING CENTRE HUNSLET HALL ROAD LEEDS LS11 6NW 1,82508/01/2009
SHOP AND PREMISES 6 HUNSLET HALL SHOPPING CENTRE HUNSLET HALL ROAD LEEDS LS11 6NW 1,82508/01/2009
SHOP AND PREMISES 1 HUNSLET HALL SHOPPING CENTRE 1 HUNSLET HALL ROAD LEEDS LS11 6TT 1,55008/01/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTWARD CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTWARD CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.