Background WavePink WaveYellow Wave

WESTPORT HOME CARE LIMITED (04545506)

WESTPORT HOME CARE LIMITED (04545506) is an active UK company. incorporated on 25 September 2002. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTPORT HOME CARE LIMITED has been registered for 23 years. Current directors include UPTON, Joanne.

Company Number
04545506
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
Westport Lake Cafe, Stoke-On-Trent, ST6 4RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
UPTON, Joanne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTPORT HOME CARE LIMITED

WESTPORT HOME CARE LIMITED is an active company incorporated on 25 September 2002 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTPORT HOME CARE LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04545506

LTD Company

Age

23 Years

Incorporated 25 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

CARE HOMES STOKE LIMITED
From: 25 September 2002To: 2 May 2025
Contact
Address

Westport Lake Cafe Westport Lake Road Stoke-On-Trent, ST6 4RZ,

Previous Addresses

Unit 10, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ England
From: 30 September 2020To: 23 June 2025
Unit 6, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ England
From: 3 August 2020To: 30 September 2020
Park View Day Centre Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB
From: 12 March 2013To: 3 August 2020
Unit 6 Sneyd Buisness Park Sneyd Street Stoke-on-Trent Staffordshire ST6 2NP United Kingdom
From: 25 January 2012To: 12 March 2013
C/O Steve Wall Plumbing Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UN England
From: 6 December 2009To: 25 January 2012
Steve Wall Plumbing Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UN England
From: 4 December 2009To: 6 December 2009
Trent House Unit 2 Dunning Street Tunstall Stoke on Trent Staffordshire ST6 5AP
From: 25 September 2002To: 4 December 2009
Timeline

4 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Aug 15
Loan Secured
Jun 16
Loan Cleared
Sept 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

UPTON, Joanne

Active
Westport Lake Road, Stoke-On-TrentST6 4RZ
Born May 1971
Director
Appointed 26 Jul 2004

HARLEY JONES, Anthony David

Resigned
28 Heathside Lane, Stoke On TrentST6 5QS
Secretary
Appointed 25 Sept 2002
Resigned 16 Jun 2005

HEATH, Scott Daniel

Resigned
5 Bluebell Close, TittensorST12 9JP
Secretary
Appointed 06 Mar 2008
Resigned 07 Apr 2008

UPTON, Joanne

Resigned
65 Thomas Street, Stoke On TrentST7 4SS
Secretary
Appointed 16 Jun 2005
Resigned 06 Mar 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 25 Sept 2002

HARLEY JONES, Lilian

Resigned
28 Heathside Lane, Stoke On TrentST6 5QS
Born June 1943
Director
Appointed 25 Sept 2002
Resigned 06 Mar 2008

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 25 Sept 2002
Resigned 25 Sept 2002

Persons with significant control

1

Ms Joanne Upton

Active
Westport Lake Road, Stoke-On-TrentST6 4RZ
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
28 June 2016
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Legacy
27 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
22 November 2005
287Change of Registered Office
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Incorporation Company
25 September 2002
NEWINCIncorporation