Background WavePink WaveYellow Wave

WESTWARD CONSULTANTS LIMITED (03762970)

WESTWARD CONSULTANTS LIMITED (03762970) is an active UK company. incorporated on 29 April 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTWARD CONSULTANTS LIMITED has been registered for 26 years. Current directors include DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward.

Company Number
03762970
Status
active
Type
ltd
Incorporated
29 April 1999
Age
26 years
Address
18 Culford Gardens, London, SW3 2ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DUBOVECKY, Adrian, FAWCETT, Julie Patricia, KEITH, Stuart Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWARD CONSULTANTS LIMITED

WESTWARD CONSULTANTS LIMITED is an active company incorporated on 29 April 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTWARD CONSULTANTS LIMITED was registered 26 years ago.(SIC: 86900)

Status

active

Active since 26 years ago

Company No

03762970

LTD Company

Age

26 Years

Incorporated 29 April 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

18 Culford Gardens London, SW3 2ST,

Previous Addresses

25/26 Albemarle Street London W1S 4HU England
From: 3 August 2016To: 1 August 2018
Printing House 66 Lower Road Harrow Middlesex HA2 0DH
From: 29 April 1999To: 3 August 2016
Timeline

29 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Left
Dec 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Aug 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DUBOVECKY, Adrian

Active
Culford Gardens, LondonSW3 2ST
Born June 1992
Director
Appointed 09 May 2024

FAWCETT, Julie Patricia

Active
Culford Gardens, LondonSW3 2ST
Born June 1968
Director
Appointed 09 May 2024

KEITH, Stuart Edward

Active
10 Bressenden Place, LondonSW1E 5DH
Born December 1982
Director
Appointed 27 Sept 2022

HAMLIN, Angela Clarissa

Resigned
20 Winfield House, LondonSW11 3LN
Secretary
Appointed 31 Aug 2005
Resigned 11 Feb 2007

TORBET, Liane

Resigned
Bluebells, StaffordST17 0XP
Secretary
Appointed 24 May 1999
Resigned 31 Aug 2005

ABBOTS (HARROW) LIMITED

Resigned
Printing House, HarrowHA2 0DH
Corporate secretary
Appointed 11 Feb 2007
Resigned 01 Jan 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Apr 1999
Resigned 24 May 1999

BEARE, Derrick

Resigned
Culford Gardens, LondonSW3 2ST
Born June 1961
Director
Appointed 16 Sept 2019
Resigned 27 Sept 2022

BOYD, Ari Jason

Resigned
Culford Gardens, LondonSW3 2ST
Born May 1977
Director
Appointed 16 Sept 2019
Resigned 27 Sept 2022

GIRÓN, Javier Muelas

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born May 1992
Director
Appointed 27 Sept 2022
Resigned 09 May 2024

GORDON LENNOX, Julia Jane Neill

Resigned
Bridge House, EmsworthPO10 8TD
Born July 1948
Director
Appointed 01 Dec 2002
Resigned 31 May 2004

HAMLIN, Angela Clarissa

Resigned
108-114 Kensington High Street, LondonW8 4NP
Born September 1948
Director
Appointed 24 May 1999
Resigned 03 Mar 2020

JOYCE, Joanne

Resigned
Culford Gardens, LondonSW3 2ST
Born January 1970
Director
Appointed 23 Jul 2021
Resigned 11 Nov 2021

MCGOLDRICK, Linda

Resigned
212 Piccadilly, LondonW1J 9HG
Born March 1955
Director
Appointed 01 Oct 2004
Resigned 11 Feb 2007

MEAGHER, David Richard

Resigned
Culford Gardens, LondonSW3 2ST
Born April 1977
Director
Appointed 20 Jul 2021
Resigned 06 Jul 2023

MULVILLE, Karen Suzanne

Resigned
Albemarle Street, LondonW1S 4HU
Born May 1967
Director
Appointed 01 Aug 2016
Resigned 06 Jul 2020

SANDELSON, Jonathan Charles David

Resigned
Albemarle Street, LondonW1S 4HU
Born January 1968
Director
Appointed 01 Aug 2016
Resigned 06 Jul 2020

TUGENDHAFT, David

Resigned
Culford Gardens, LondonSW3 2ST
Born December 1978
Director
Appointed 16 Sept 2019
Resigned 30 Jun 2022

WEINSTEIN, Rodney Michael

Resigned
Culford Gardens, LondonSW3 2ST
Born February 1956
Director
Appointed 16 Sept 2019
Resigned 01 Mar 2021

WHELAN, Ann

Resigned
Culford Gardens, LondonSW3 2ST
Born October 1971
Director
Appointed 20 Jul 2021
Resigned 29 Nov 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Apr 1999
Resigned 24 May 1999

Persons with significant control

1

Culford Gardens, LondonSW3 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Legacy
17 August 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
363aAnnual Return
Legacy
23 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 August 2003
123Notice of Increase in Nominal Capital
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Resolution
20 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
88(2)R88(2)R
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
287Change of Registered Office
Incorporation Company
29 April 1999
NEWINCIncorporation