Background WavePink WaveYellow Wave

WESTCLIFFE CARE UK LIMITED (08012530)

WESTCLIFFE CARE UK LIMITED (08012530) is an active UK company. incorporated on 29 March 2012. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WESTCLIFFE CARE UK LIMITED has been registered for 14 years. Current directors include DAWSON, Richard James, Dr, STOCKWELL, Ruth Alison, Dr.

Company Number
08012530
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Westcliffe Medical Centre, Shipley, BD18 3EE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAWSON, Richard James, Dr, STOCKWELL, Ruth Alison, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCLIFFE CARE UK LIMITED

WESTCLIFFE CARE UK LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WESTCLIFFE CARE UK LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

08012530

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Westcliffe Medical Centre Westcliffe Road Shipley, BD18 3EE,

Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
New Owner
Jan 23
Director Left
Feb 25
Director Left
Dec 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DAWSON, Richard James, Dr

Active
Westcliffe Road, ShipleyBD18 3EE
Born April 1975
Director
Appointed 29 Mar 2012

STOCKWELL, Ruth Alison, Dr

Active
Westcliffe Road, ShipleyBD18 3EE
Born September 1977
Director
Appointed 29 Mar 2012

WINTERBOTTOM, Julie

Resigned
Westcliffe Road, ShipleyBD18 3EE
Secretary
Appointed 29 Mar 2012
Resigned 30 Sept 2022

CUTHBERT, Mary Margaret, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born December 1955
Director
Appointed 29 Mar 2012
Resigned 23 Mar 2018

DALTON, Esther Mary, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born September 1968
Director
Appointed 29 Mar 2012
Resigned 31 Mar 2013

FAY, Matthew Robert, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born November 1968
Director
Appointed 29 Mar 2012
Resigned 30 Jun 2022

HUMPHREY, Sara Helen, Dr

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born May 1967
Director
Appointed 29 Mar 2012
Resigned 31 Mar 2022

KHODADI, Mahmoud

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born December 1986
Director
Appointed 31 Mar 2022
Resigned 31 Mar 2025

RAWAL, Parmjit

Resigned
Westcliffe Medical Centre, ShipleyBD18 3EE
Born October 1974
Director
Appointed 01 Apr 2013
Resigned 31 Mar 2023

WINTERBOTTOM, Julie

Resigned
Westcliffe Road, ShipleyBD18 3EE
Born June 1965
Director
Appointed 29 Mar 2012
Resigned 30 Sept 2022

Persons with significant control

1

Mr Mahmoud Khodadi

Active
Westcliffe Road, ShipleyBD18 3EE
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Secretary Company
13 January 2024
CH03Change of Secretary Details
Change Person Director Company
13 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
24 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Incorporation Company
29 March 2012
NEWINCIncorporation