Background WavePink WaveYellow Wave

WESTMINSTER HOMECARE LIMITED (03353584)

WESTMINSTER HOMECARE LIMITED (03353584) is an active UK company. incorporated on 16 April 1997. with registered office in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTMINSTER HOMECARE LIMITED has been registered for 28 years.

Company Number
03353584
Status
active
Type
ltd
Incorporated
16 April 1997
Age
28 years
Address
22 Church Road, Tunbridge Wells, TN1 1JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER HOMECARE LIMITED

WESTMINSTER HOMECARE LIMITED is an active company incorporated on 16 April 1997 with the registered office located in Tunbridge Wells. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTMINSTER HOMECARE LIMITED was registered 28 years ago.(SIC: 86900)

Status

active

Active since 28 years ago

Company No

03353584

LTD Company

Age

28 Years

Incorporated 16 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WESTMINSTER CAREFORCE LIMITED
From: 9 October 1997To: 12 November 1999
WESTMINSTER HEALTH CARE (HOMECARE) LIMITED
From: 20 May 1997To: 9 October 1997
SPRINGPLANET LIMITED
From: 16 April 1997To: 20 May 1997
Contact
Address

22 Church Road Tunbridge Wells, TN1 1JP,

Previous Addresses

1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England
From: 9 October 2020To: 7 February 2022
Suite C Symal House 423 Edgware Road London NW9 0HU
From: 16 April 1997To: 9 October 2020
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Cleared
Dec 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Secured
Jul 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Memorandum Articles
10 July 2025
MAMA
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Move Registers To Registered Office Company
2 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Move Registers To Sail Company
29 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 July 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
353353
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
26 July 2005
287Change of Registered Office
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2004
AAAnnual Accounts
Legacy
7 October 2003
88(2)R88(2)R
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
123Notice of Increase in Nominal Capital
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288cChange of Particulars
Legacy
2 October 2001
287Change of Registered Office
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
287Change of Registered Office
Legacy
18 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 September 2000
287Change of Registered Office
Memorandum Articles
22 September 2000
MEM/ARTSMEM/ARTS
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
13 July 1998
288cChange of Particulars
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
88(2)R88(2)R
Memorandum Articles
29 May 1998
MEM/ARTSMEM/ARTS
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
123Notice of Increase in Nominal Capital
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1997
225Change of Accounting Reference Date
Memorandum Articles
25 May 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Incorporation Company
16 April 1997
NEWINCIncorporation