West House Carehome Limited CHESTER LE STREET


West House Carehome started in year 2000 as Private Limited Company with registration number 04087242. The West House Carehome company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chester Le Street at West House Carehome. Postal code: DH2 3AA. Since 13th December 2004 West House Carehome Limited is no longer carrying the name Roundview Properties.

There is a single director in the firm at the moment - Elizabeth L., appointed on 29 May 2008. In addition, a secretary was appointed - Elizabeth L., appointed on 29 May 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rita L. who worked with the the firm until 29 May 2008.

West House Carehome Limited Address / Contact

Office Address West House Carehome
Office Address2 Waldridge Road
Town Chester Le Street
Post code DH2 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087242
Date of Incorporation Tue, 10th Oct 2000
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Elizabeth L.

Position: Secretary

Appointed: 29 May 2008

Elizabeth L.

Position: Director

Appointed: 29 May 2008

Roger H.

Position: Director

Appointed: 27 September 2016

Resigned: 02 February 2024

Eric L.

Position: Director

Appointed: 29 May 2008

Resigned: 27 September 2016

Judith L.

Position: Director

Appointed: 25 January 2008

Resigned: 29 May 2008

Rita L.

Position: Secretary

Appointed: 11 October 2000

Resigned: 29 May 2008

Stanley L.

Position: Director

Appointed: 11 October 2000

Resigned: 29 May 2008

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 11 October 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 October 2000

Resigned: 11 October 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Elizabeth L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elizabeth L.

Notified on 17 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roundview Properties December 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 2169 25172513 8856 08425 88910 3462 49619 370
Current Assets41 25610 636-54 70932 76317 87444 11133 40688 660132 873
Debtors37 540-1 115-57 93416 3789 29015 72220 56083 664111 003
Net Assets Liabilities97 881131 705163 060238 777309 668392 941480 906518 896531 713
Other Debtors        22 721
Property Plant Equipment943 453955 807954 531949 234951 569946 684996 961984 026973 420
Total Inventories2 5002 5002 5002 5002 5002 5002 5002 5002 500
Other
Accumulated Depreciation Impairment Property Plant Equipment       51 63262 238
Average Number Employees During Period   202828303030
Creditors871 879839 168906 622888 303784 519779 901691 865641 433716 660
Depreciation Expense Property Plant Equipment       12 93410 606
Increase From Depreciation Charge For Year Property Plant Equipment        10 606
Net Current Assets Liabilities26 30711 591115 151177 846142 618226 158175 810176 303274 953
Number Shares Issued Fully Paid       101 000101 000
Other Creditors       144 789135 949
Other Inventories       2 5002 500
Par Value Share        1
Prepayments       47 61771 270
Property Plant Equipment Gross Cost       1 035 6581 035 658
Taxation Social Security Payable       74 00765 442
Total Assets Less Current Liabilities969 760967 3981 069 6821 127 0801 094 1871 172 8421 172 7711 160 3291 248 373
Total Borrowings       641 433716 660
Trade Creditors Trade Payables       -2 103 
Trade Debtors Trade Receivables       36 04717 012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 6th, September 2023
Free Download (4 pages)

Company search

Advertisements