Background WavePink WaveYellow Wave

WESTERN PARK LEICESTER LIMITED (04025796)

WESTERN PARK LEICESTER LIMITED (04025796) is an active UK company. incorporated on 3 July 2000. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WESTERN PARK LEICESTER LIMITED has been registered for 25 years. Current directors include HUGHES, Mathew James.

Company Number
04025796
Status
active
Type
ltd
Incorporated
3 July 2000
Age
25 years
Address
Suite 5 33 Queen Street, Wolverhampton, WV1 3AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HUGHES, Mathew James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN PARK LEICESTER LIMITED

WESTERN PARK LEICESTER LIMITED is an active company incorporated on 3 July 2000 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WESTERN PARK LEICESTER LIMITED was registered 25 years ago.(SIC: 87100)

Status

active

Active since 25 years ago

Company No

04025796

LTD Company

Age

25 Years

Incorporated 3 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CASTLEGATE 153 LIMITED
From: 3 July 2000To: 17 July 2000
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 3 July 2000To: 24 April 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jul 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 22 Sept 2006

ADAMS, Jonathan Jeffrey

Resigned
2nd Floor Flat, LondonW2 5DH
Secretary
Appointed 22 Sept 2006
Resigned 19 Sept 2007

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Secretary
Appointed 14 Jul 2000
Resigned 24 May 2006

GODFREY, Robert Ellis

Resigned
35 Chestnut Avenue, TamworthB79 8QY
Secretary
Appointed 14 Sept 2006
Resigned 22 Sept 2006

TILLY, David William

Resigned
44 Castle Gate, NottinghamNG1 7BJ
Secretary
Appointed 03 Jul 2000
Resigned 14 Jul 2000

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 19 Sept 2007
Resigned 01 Oct 2008

WOODCOCK, Susanna Louise

Resigned
52 Yeomans Way, Sutton ColdfieldB75 7TZ
Secretary
Appointed 24 May 2006
Resigned 14 Sept 2006

RJM SECRETARIES LIMITED

Resigned
Cavedish Place, LondonW1G 0DD
Corporate secretary
Appointed 01 Oct 2008
Resigned 31 Jul 2012

BETTS, Elizabeth Mary

Resigned
15 Applecross, Sutton ColdfieldB74 2RD
Born January 1955
Director
Appointed 14 Jul 2000
Resigned 24 May 2006

BETTS, Kevin Eric

Resigned
297a Lichfield Road, Sutton ColdfieldB74 4BZ
Born April 1953
Director
Appointed 14 Jul 2000
Resigned 22 Sept 2006

BLATHERWICK, Iain Peter

Resigned
The Old Dairy 67 North Road, NottinghamNG2 7NG
Born June 1967
Director
Appointed 03 Jul 2000
Resigned 14 Jul 2000

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
15 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
20 October 2006
155(6)a155(6)a
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
88(2)R88(2)R
Legacy
10 October 2005
287Change of Registered Office
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
395Particulars of Mortgage or Charge
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Resolution
14 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2000
NEWINCIncorporation