Background WavePink WaveYellow Wave

WESTCOTT CARE HOLDINGS LIMITED (11766047)

WESTCOTT CARE HOLDINGS LIMITED (11766047) is an active UK company. incorporated on 14 January 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WESTCOTT CARE HOLDINGS LIMITED has been registered for 7 years. Current directors include WHELAN, Andrew Ralph.

Company Number
11766047
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
Genesis Centre Garrett Field, Warrington, WA3 7BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHELAN, Andrew Ralph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOTT CARE HOLDINGS LIMITED

WESTCOTT CARE HOLDINGS LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WESTCOTT CARE HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11766047

LTD Company

Age

7 Years

Incorporated 14 January 2019

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 19 May 2025 (10 months ago)
Period: 1 February 2024 - 28 October 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
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: 14 January 2019To: 6 August 2019
Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
May 20
Director Left
May 20
Loan Secured
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHELAN, Andrew Ralph

Active
Garrett Field, WarringtonWA3 7BH
Born November 1978
Director
Appointed 14 Jan 2019

AZIZ, Haseeb Ahmed

Resigned
Poppy Drive, AmpthillMK45 2AW
Born January 1969
Director
Appointed 14 Jan 2019
Resigned 19 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Haseeb Ahmed Aziz

Ceased
Poppy Drive, AmpthillMK45 2AW
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2019
Ceased 19 May 2020

Mr Andrew Ralph Whelan

Active
Garrett Field, WarringtonWA3 7BH
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Incorporation Company
14 January 2019
NEWINCIncorporation