WESTWARD CARE LIMITED
BEESTON LEEDS WESTWARD CARE (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Leeds » LS11 6TT

Company number 02969357
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address PENNINGTON COURT, 11 HUNSLET HALL ROAD, BEESTON LEEDS, WEST YORKSHIRE, LS11 6TT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Statement of capital following an allotment of shares on 6 May 2016 GBP 3,367,426 . The most likely internet sites of WESTWARD CARE LIMITED are www.westwardcare.co.uk, and www.westward-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Wakefield Westgate Rail Station is 7.1 miles; to Wakefield Kirkgate Rail Station is 7.5 miles; to Ravensthorpe Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westward Care Limited is a Private Limited Company. The company registration number is 02969357. Westward Care Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of Westward Care Limited is Pennington Court 11 Hunslet Hall Road Beeston Leeds West Yorkshire Ls11 6tt. . LAWTON, Gail Margaret is a Secretary of the company. GREGORY, Bronwyn is a Director of the company. HODKINSON, Peter Gordon is a Director of the company. SPENCER, David Trevor is a Director of the company. STUBBS, Norman Alan is a Director of the company. Secretary HILL, Carol Ann has been resigned. Secretary HOPTON, Eugene Clifford has been resigned. Secretary STUBBS, Norman Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HILL, Carol Ann has been resigned. Director HOPTON, Andrew Jeremy has been resigned. Director HOPTON, Eugene Clifford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LAWTON, Gail Margaret
Appointed Date: 04 February 2013

Director
GREGORY, Bronwyn
Appointed Date: 01 October 1995
71 years old

Director
HODKINSON, Peter Gordon
Appointed Date: 01 October 1995
65 years old

Director
SPENCER, David Trevor
Appointed Date: 27 September 1994
93 years old

Director
STUBBS, Norman Alan
Appointed Date: 27 September 1994
83 years old

Resigned Directors

Secretary
HILL, Carol Ann
Resigned: 31 August 2012
Appointed Date: 27 February 2009

Secretary
HOPTON, Eugene Clifford
Resigned: 05 December 1997
Appointed Date: 27 September 1994

Secretary
STUBBS, Norman Alan
Resigned: 27 February 2009
Appointed Date: 23 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Director
HILL, Carol Ann
Resigned: 31 August 2012
Appointed Date: 11 November 2010
62 years old

Director
HOPTON, Andrew Jeremy
Resigned: 05 December 1997
Appointed Date: 27 September 1994
64 years old

Director
HOPTON, Eugene Clifford
Resigned: 05 December 1997
Appointed Date: 27 September 1994
94 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Mr David Trevor Spencer
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Norman Alan Stubbs
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESTWARD CARE LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
20 Sep 2016
Statement of capital following an allotment of shares on 6 May 2016
  • GBP 3,367,426

06 Apr 2016
Auditor's resignation
16 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 104 more events
06 Oct 1994
New secretary appointed

06 Oct 1994
New director appointed

06 Oct 1994
New director appointed

06 Oct 1994
Secretary resigned;director resigned

19 Sep 1994
Incorporation

WESTWARD CARE LIMITED Charges

1 September 2014
Charge code 0296 9357 0014
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Trevor Spencer
Description: Property k/a 15 shire oak road leeds title no WKY461185…
21 October 2011
Charge deed
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Trevor Spencer
Description: 15 shire oak road leeds t/no WYK461185.
3 November 2010
Assignment of building contract
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the entire beneficial interest in and benefit to the…
30 November 2009
Legal charge
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 shire oak road leeds WYK782533 by way of fixed charge…
29 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 shire oak road headingley.
29 July 2009
Legal charge
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a summercross public house, pool road, otley…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 wetherby road leeds t/n WYK55775, by way of fixed…
30 April 2002
Legal charge
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the kegalbahn tower works tower…
31 January 2002
Legal charge
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a shire oak house headingley leeds. By…
6 October 2000
Legal mortgage
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a property k/a headingley hall 5 shire…
20 April 1999
Legal mortgage
Delivered: 26 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property situate in stable street hollinwood manchester…
8 March 1999
Charge over credit balances
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £100,000 together with interest accrued now or…
30 January 1995
Legal mortgage
Delivered: 13 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lawrence house, hunslet hall road, leeds…
10 November 1994
Mortgage debenture
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…