Background WavePink WaveYellow Wave

WESTERN CONSULTANCY SERVICES LTD (08099894)

WESTERN CONSULTANCY SERVICES LTD (08099894) is an active UK company. incorporated on 11 June 2012. with registered office in Weston-Super-Mare. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. WESTERN CONSULTANCY SERVICES LTD has been registered for 13 years. Current directors include AKBAR, Kiran, KHAN, Rao Murtaza Hashim.

Company Number
08099894
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
202 High Street, Weston-Super-Mare, BS22 6JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AKBAR, Kiran, KHAN, Rao Murtaza Hashim
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN CONSULTANCY SERVICES LTD

WESTERN CONSULTANCY SERVICES LTD is an active company incorporated on 11 June 2012 with the registered office located in Weston-Super-Mare. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. WESTERN CONSULTANCY SERVICES LTD was registered 13 years ago.(SIC: 88100)

Status

active

Active since 13 years ago

Company No

08099894

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

202 High Street Worle Weston-Super-Mare, BS22 6JE,

Previous Addresses

, 62 Dyfatty Street, Swansea, SA1 1QG
From: 11 June 2012To: 12 February 2015
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Loan Cleared
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKBAR, Kiran

Active
High Street, Weston-Super-MareBS22 6JE
Born February 1978
Director
Appointed 22 Oct 2024

KHAN, Rao Murtaza Hashim

Active
Windsor Road, SloughSL1 2JA
Born April 1977
Director
Appointed 13 Sept 2024

KEIG, Luisa Concetta

Resigned
High Street, Weston-Super-MareBS22 6JE
Born July 1972
Director
Appointed 14 Jun 2017
Resigned 22 Oct 2024

KEIG, Luisa Concetta

Resigned
High Street, Weston-Super-MareBS22 6JE
Born June 1972
Director
Appointed 31 Mar 2017
Resigned 14 Jun 2017

KEIG, Michael Antony

Resigned
High Street, Weston-Super-MareBS22 6JE
Born April 1971
Director
Appointed 31 Mar 2017
Resigned 22 Oct 2024

SPITZER, Josef

Resigned
High Street, Weston-Super-MareBS22 6JE
Born January 1966
Director
Appointed 11 Jun 2012
Resigned 31 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
Windsor Road, SloughSL1 2JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Mr Michael Antony Keig

Ceased
High Street, Weston-Super-MareBS22 6JE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 13 Sept 2024

Mrs Luisa Concetta Keig

Ceased
High Street, Weston-Super-MareBS22 6JE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 13 Sept 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Sail Address Company
29 July 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
12 January 2013
AA01Change of Accounting Reference Date
Legacy
20 July 2012
MG01MG01
Incorporation Company
11 June 2012
NEWINCIncorporation