Background WavePink WaveYellow Wave

WESTCOTT CARE LIMITED (11495380)

WESTCOTT CARE LIMITED (11495380) is an active UK company. incorporated on 1 August 2018. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WESTCOTT CARE LIMITED has been registered for 7 years. Current directors include COOK, Richard Alister, ROCKS, Susan, WHELAN, Andrew Ralph.

Company Number
11495380
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Genesis Centre Garrett Field, Warrington, WA3 7BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COOK, Richard Alister, ROCKS, Susan, WHELAN, Andrew Ralph
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTT CARE LIMITED

WESTCOTT CARE LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WESTCOTT CARE LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11495380

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 October 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 28 October 2024(15 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 29 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ENSCO 1306 LIMITED
From: 1 August 2018To: 17 January 2019
Contact
Address

Genesis Centre Garrett Field Birchwood Warrington, WA3 7BH,

Previous Addresses

64 Poppy Drive Ampthill Bedfordshire MK45 2AW
From: 30 April 2020To: 26 May 2025
51 Park Mount Harpenden AL5 3AS England
From: 6 August 2019To: 30 April 2020
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 1 August 2018To: 6 August 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Oct 24
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Owner Exit
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BONNON, Elaine

Active
Garrett Field, WarringtonWA3 7BH
Secretary
Appointed 24 Mar 2025

COOK, Richard Alister

Active
Garrett Field, WarringtonWA3 7BH
Born April 1961
Director
Appointed 24 Mar 2025

ROCKS, Susan

Active
Garrett Field, WarringtonWA3 7BH
Born February 1956
Director
Appointed 24 Mar 2025

WHELAN, Andrew Ralph

Active
Garrett Field, WarringtonWA3 7BH
Born November 1978
Director
Appointed 16 Jan 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 01 Aug 2018
Resigned 16 Jan 2019

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 Aug 2018
Resigned 16 Jan 2019

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 Aug 2018
Resigned 16 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Garrett Field, WarringtonWA3 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2025
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Ceased 24 Mar 2025

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Cessation Of A Person With Significant Control
24 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 May 2025
AA01Change of Accounting Reference Date
Resolution
11 April 2025
RESOLUTIONSResolutions
Memorandum Articles
11 April 2025
MAMA
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Incorporation Company
1 August 2018
NEWINCIncorporation