WEST HOUSE CAREHOME LIMITED
CHESTER LE STREET ROUNDVIEW PROPERTIES LIMITED

Hellopages » County Durham » County Durham » DH2 3AA

Company number 04087242
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address WEST HOUSE CAREHOME, WALDRIDGE ROAD, CHESTER LE STREET, COUNTY DURHAM, DH2 3AA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016. The most likely internet sites of WEST HOUSE CAREHOME LIMITED are www.westhousecarehome.co.uk, and www.west-house-carehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. West House Carehome Limited is a Private Limited Company. The company registration number is 04087242. West House Carehome Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of West House Carehome Limited is West House Carehome Waldridge Road Chester Le Street County Durham Dh2 3aa. . LISK, Elizabeth Kathleen Mary is a Secretary of the company. HUTCHINSON, Roger Norman is a Director of the company. LISK, Elizabeth Kathleen Mary is a Director of the company. Secretary LEVISON, Rita has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEVISON, Stanley Louis has been resigned. Director LIGHTIG, Judith has been resigned. Director LISK, Eric Stanley has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
LISK, Elizabeth Kathleen Mary
Appointed Date: 29 May 2008

Director
HUTCHINSON, Roger Norman
Appointed Date: 27 September 2016
73 years old

Director
LISK, Elizabeth Kathleen Mary
Appointed Date: 29 May 2008
72 years old

Resigned Directors

Secretary
LEVISON, Rita
Resigned: 29 May 2008
Appointed Date: 11 October 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 October 2000
Appointed Date: 10 October 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 October 2000
Appointed Date: 10 October 2000

Director
LEVISON, Stanley Louis
Resigned: 29 May 2008
Appointed Date: 11 October 2000
94 years old

Director
LIGHTIG, Judith
Resigned: 29 May 2008
Appointed Date: 25 January 2008
64 years old

Director
LISK, Eric Stanley
Resigned: 27 September 2016
Appointed Date: 29 May 2008
81 years old

Persons With Significant Control

Mrs Elizabeth Kathleen Mary Lisk
Notified on: 1 December 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST HOUSE CAREHOME LIMITED Events

15 Feb 2017
Confirmation statement made on 1 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016
27 Sep 2016
Termination of appointment of Eric Stanley Lisk as a director on 27 September 2016
27 Sep 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101,000

...
... and 60 more events
26 Oct 2000
New secretary appointed
26 Oct 2000
Secretary resigned
17 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Oct 2000
Registered office changed on 17/10/00 from: 120 east road london N1 6AA
10 Oct 2000
Incorporation

WEST HOUSE CAREHOME LIMITED Charges

29 May 2008
Third party legal and general charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: West house waldridge road chester-le-street co durham all…
6 December 2004
Legal charge
Delivered: 8 December 2004
Status: Satisfied on 6 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Westhouse nursing & residential home waldridge road chester…
23 June 2004
Debenture
Delivered: 30 June 2004
Status: Satisfied on 6 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…