Background WavePink WaveYellow Wave

WEST FARM CARE CENTRE LIMITED (05898447)

WEST FARM CARE CENTRE LIMITED (05898447) is an active UK company. incorporated on 7 August 2006. with registered office in Cramlington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WEST FARM CARE CENTRE LIMITED has been registered for 19 years. Current directors include CRAIG, Lucy.

Company Number
05898447
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
C/O Cramlington House, Cramlington, NE23 8AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
CRAIG, Lucy
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST FARM CARE CENTRE LIMITED

WEST FARM CARE CENTRE LIMITED is an active company incorporated on 7 August 2006 with the registered office located in Cramlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WEST FARM CARE CENTRE LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

05898447

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

HILLSIDE DEVELOPMENTS (NORTH EAST) LIMITED
From: 7 August 2006To: 22 March 2010
Contact
Address

C/O Cramlington House Bassington Avenue Cramlington, NE23 8AG,

Previous Addresses

Flat 5, Ruthven Court 10 Adderstone Crescent Newcastle upon Tyne Tyne & Wear NE2 2HH England
From: 12 June 2019To: 17 June 2022
The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom
From: 6 January 2016To: 12 June 2019
Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX
From: 7 June 2013To: 6 January 2016
Suite 4 Spaceowrks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX England
From: 4 June 2013To: 7 June 2013
the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Tyne and Wear NE12 6DS England
From: 16 February 2011To: 4 June 2013
Mount Farm, Eighton Banks Gateshead Tyne & Wear NE9 7YP
From: 7 August 2006To: 16 February 2011
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Loan Cleared
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Owner Exit
Sept 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Left
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CRAIG, Lucy

Active
10 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born December 1971
Director
Appointed 23 Dec 2015

WATT, Elizabeth

Resigned
26 The Copse, Blaydon On TyneNE21 5PH
Secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2009

CRAIG, Pamela

Resigned
10 Adderstone Crescent, Newcastle Upon TyneNE2 2HH
Born October 1939
Director
Appointed 23 Dec 2015
Resigned 29 Sept 2023

GHURA, Apinder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born August 1963
Director
Appointed 08 Feb 2011
Resigned 23 Dec 2015

GHURA, Khushninder Singh

Resigned
Spaceworks, Newcastle Upon TyneNE7 7LX
Born September 1967
Director
Appointed 08 Feb 2011
Resigned 23 Dec 2015

MCCAFFERTY, Mark John

Resigned
Comet Row, KillingworthNE12 6DS
Born January 1966
Director
Appointed 07 Aug 2006
Resigned 08 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
Bassington Avenue, CramlingtonNE23 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018

Mrs Lucy Craig

Ceased
63 Saville Street, North ShieldsNE30 1AY
Born December 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Account Reference Date Company Current Shortened
14 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Legacy
6 February 2012
MG02MG02
Legacy
5 January 2012
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Resolution
4 January 2010
RESOLUTIONSResolutions
Legacy
9 September 2009
288cChange of Particulars
Legacy
9 September 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
8 May 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
25 September 2007
363sAnnual Return (shuttle)
Incorporation Company
7 August 2006
NEWINCIncorporation