Download leads from Nexok and grow your business. Find out more

Westmorland Healthcare (Holdings) Limited

Documents

Total Documents129
Total Pages520

Filing History

11 December 2020Accounts for a dormant company made up to 31 March 2020
11 November 2020Confirmation statement made on 23 October 2020 with updates
29 October 2019Accounts for a dormant company made up to 31 March 2019
24 October 2019Confirmation statement made on 23 October 2019 with updates
22 October 2019Satisfaction of charge 3 in full
22 October 2019Satisfaction of charge 2 in full
20 December 2018Accounts for a dormant company made up to 31 March 2018
6 November 2018Confirmation statement made on 23 October 2018 with updates
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018
7 December 2017Director's details changed for Mrs Una Mary Kularatnam on 7 December 2017
7 December 2017Director's details changed for Mrs Una Mary Kularatnam on 7 December 2017
7 December 2017Director's details changed for Mrs Una Mary Kularatnam on 6 December 2017
7 December 2017Director's details changed for Mrs Una Mary Kularatnam on 6 December 2017
1 November 2017Confirmation statement made on 23 October 2017 with updates
1 November 2017Confirmation statement made on 23 October 2017 with updates
18 August 2017Accounts for a dormant company made up to 31 March 2017
18 August 2017Accounts for a dormant company made up to 31 March 2017
11 January 2017Confirmation statement made on 23 October 2016 with updates
11 January 2017Confirmation statement made on 23 October 2016 with updates
26 October 2016Accounts for a dormant company made up to 31 March 2016
26 October 2016Accounts for a dormant company made up to 31 March 2016
9 December 2015Accounts for a dormant company made up to 31 March 2015
9 December 2015Accounts for a dormant company made up to 31 March 2015
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
24 December 2014Total exemption full accounts made up to 31 March 2014
24 December 2014Total exemption full accounts made up to 31 March 2014
22 January 2014Amended accounts made up to 31 March 2013
22 January 2014Amended accounts made up to 31 March 2013
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
5 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
30 October 2013Total exemption small company accounts made up to 31 March 2013
30 October 2013Total exemption small company accounts made up to 31 March 2013
30 December 2012Total exemption small company accounts made up to 31 March 2012
30 December 2012Total exemption small company accounts made up to 31 March 2012
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
2 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders
10 December 2009Director's details changed for Mr Selvan Kularatnam on 2 December 2009
10 December 2009Director's details changed for Mrs Una Kularatnam on 1 November 2009
10 December 2009Director's details changed for Mrs Una Kularatnam on 1 November 2009
10 December 2009Director's details changed for Mr Selvan Kularatnam on 2 December 2009
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
10 December 2009Director's details changed for Mrs Una Kularatnam on 1 November 2009
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
10 December 2009Director's details changed for Mr Selvan Kularatnam on 2 December 2009
30 October 2009Total exemption small company accounts made up to 31 March 2009
30 October 2009Total exemption small company accounts made up to 31 March 2009
8 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009
8 May 2009Accounting reference date extended from 31/10/2008 to 31/03/2009
10 December 2008Return made up to 23/10/08; full list of members
10 December 2008Director and secretary's change of particulars / selvan kularatnam / 01/10/2008
10 December 2008Director and secretary's change of particulars / selvan kularatnam / 01/10/2008
10 December 2008Return made up to 23/10/08; full list of members
16 April 2008Memorandum and Articles of Association
16 April 2008Memorandum and Articles of Association
7 April 2008Appointment terminated director raymond ellwood
7 April 2008Appointment terminated director louise cheers
7 April 2008Appointment terminated director alan cheers
7 April 2008Appointment terminated director raymond ellwood
7 April 2008Appointment terminated director louise cheers
7 April 2008Director appointed una kularatnam
7 April 2008Appointment terminated director and secretary christine ellwood
7 April 2008Director and secretary appointed selvan kularatnam
7 April 2008Director appointed una kularatnam
7 April 2008Appointment terminated director alan cheers
7 April 2008Appointment terminated director and secretary christine ellwood
7 April 2008Registered office changed on 07/04/2008 from westmorland court high knott road, arnside carnforth lancashire LA5 0AW
7 April 2008Director and secretary appointed selvan kularatnam
7 April 2008Registered office changed on 07/04/2008 from westmorland court high knott road, arnside carnforth lancashire LA5 0AW
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Declaration of assistance for shares acquisition
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 April 2008Declaration of assistance for shares acquisition
1 April 2008Particulars of a mortgage or charge / charge no: 3
1 April 2008Particulars of a mortgage or charge / charge no: 3
1 April 2008Particulars of a mortgage or charge / charge no: 2
1 April 2008Particulars of a mortgage or charge / charge no: 2
18 March 2008Total exemption full accounts made up to 31 October 2007
18 March 2008Total exemption full accounts made up to 31 October 2007
27 February 2008Return made up to 23/10/07; full list of members
27 February 2008Return made up to 23/10/07; full list of members
29 August 2007Total exemption full accounts made up to 31 October 2006
29 August 2007Total exemption full accounts made up to 31 October 2006
14 November 2006Return made up to 23/10/06; full list of members
14 November 2006Return made up to 23/10/06; full list of members
30 June 2006Total exemption full accounts made up to 31 October 2005
30 June 2006Total exemption full accounts made up to 31 October 2005
23 December 2005Return made up to 23/10/05; full list of members
23 December 2005Return made up to 23/10/05; full list of members
12 May 2005Total exemption full accounts made up to 31 October 2004
12 May 2005Total exemption full accounts made up to 31 October 2004
25 November 2004Return made up to 23/10/04; full list of members
25 November 2004Return made up to 23/10/04; full list of members
24 December 2003Ad 01/12/03--------- £ si 998@1=998 £ ic 2/1000
24 December 2003Ad 01/12/03--------- £ si 998@1=998 £ ic 2/1000
26 November 2003Particulars of mortgage/charge
26 November 2003Particulars of mortgage/charge
4 November 2003New director appointed
4 November 2003Director resigned
4 November 2003Secretary resigned
4 November 2003New director appointed
4 November 2003Registered office changed on 04/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB
4 November 2003Secretary resigned
4 November 2003New secretary appointed;new director appointed
4 November 2003Director resigned
4 November 2003New director appointed
4 November 2003New secretary appointed;new director appointed
4 November 2003New director appointed
4 November 2003New director appointed
4 November 2003New director appointed
4 November 2003Registered office changed on 04/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB
23 October 2003Incorporation
23 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing