Westlands Care Limited EXMOUTH


Founded in 2016, Westlands Care, classified under reg no. 10462988 is an active company. Currently registered at 28 Alexandra Terrace EX8 1BD, Exmouth the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023. Since Tue, 26th Feb 2019 Westlands Care Limited is no longer carrying the name Westlands Retirement Home.

The firm has 5 directors, namely Charlotte M., Charles M. and Maxine E. and others. Of them, Nigel M. has been with the company the longest, being appointed on 4 November 2016 and Charlotte M. has been with the company for the least time - from 26 July 2020. As of 28 May 2024, there was 1 ex director - David G.. There were no ex secretaries.

Westlands Care Limited Address / Contact

Office Address 28 Alexandra Terrace
Town Exmouth
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10462988
Date of Incorporation Fri, 4th Nov 2016
Industry Residential nursing care facilities
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Charlotte M.

Position: Director

Appointed: 26 July 2020

Charles M.

Position: Director

Appointed: 26 July 2017

Maxine E.

Position: Director

Appointed: 06 April 2017

Edward M.

Position: Director

Appointed: 06 April 2017

Nigel M.

Position: Director

Appointed: 04 November 2016

David G.

Position: Director

Appointed: 04 November 2016

Resigned: 04 November 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Nigel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel M.

Notified on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David G.

Notified on 4 November 2016
Ceased on 4 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Westlands Retirement Home February 26, 2019
Otbe 303 February 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand22 65017 66740 78295 24839 757155 520
Current Assets45 01230 23146 110105 25848 885170 752
Debtors20 36210 5643 3288 0106 87812 982
Net Assets Liabilities14 01322 49146 99835 81968 30795 670
Other Debtors10 000 2003311 100 
Property Plant Equipment920 818899 705895 159882 468901 5771 137 061
Total Inventories2 0002 0002 0002 0002 2502 250
Other
Accrued Liabilities3 61132 64340 91249 0199 2626 582
Accumulated Amortisation Impairment Intangible Assets17 27734 55351 82969 10586 382103 658
Accumulated Depreciation Impairment Property Plant Equipment28 83659 75795 164138 145179 213227 949
Additions Other Than Through Business Combinations Intangible Assets172 765     
Additions Other Than Through Business Combinations Property Plant Equipment949 6549 80830 86130 29061 776284 220
Average Number Employees During Period242321231826
Bank Borrowings770 757724 897675 317718 860657 432935 198
Creditors770 757724 897675 317718 860657 432935 198
Deferred Income22 18321 23733 43725 77226 66137 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 599 
Disposals Property Plant Equipment    -1 599 
Fixed Assets1 076 3061 037 9171 016 095986 128987 9601 206 168
Further Item Creditors Component Total Creditors578 664552 130482 273520 269453 548531 714
Increase From Amortisation Charge For Year Intangible Assets17 27717 27617 27617 27617 27717 276
Increase From Depreciation Charge For Year Property Plant Equipment28 83630 92135 40742 98142 66748 736
Intangible Assets155 488138 212120 936103 66086 38369 107
Intangible Assets Gross Cost172 765172 765172 765172 765172 765172 765
Net Current Assets Liabilities-278 237-277 942-279 580-216 345-235 331-145 976
Other Creditors241 592189 374177 253178 299166 547201 867
Other Inventories2 0002 0002 0002 0002 2502 250
Other Remaining Borrowings241 475     
Prepayments701762 4 634846 665
Property Plant Equipment Gross Cost949 654959 462990 3231 020 6131 080 7901 365 010
Provisions For Liabilities Balance Sheet Subtotal13 29912 58714 20015 10426 89029 324
Taxation Social Security Payable7 84017 97825 82723 27429 57429 636
Total Assets Less Current Liabilities798 069759 975736 515769 783752 6291 060 192
Total Borrowings770 757724 897675 317718 860657 432935 198
Trade Debtors Trade Receivables9 6609 8033 1283 0455 6946 317
Amount Specific Advance Or Credit Directors5 000     
Amount Specific Advance Or Credit Made In Period Directors5 000     
Amount Specific Advance Or Credit Repaid In Period Directors -5 000    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Wed, 8th Nov 2023
filed on: 10th, November 2023
Free Download (5 pages)

Company search

Advertisements