WESTPORT HOME CARE LIMITED

Register to unlock more data on OkredoRegister

WESTPORT HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545506

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westport Lake Cafe, Westport Lake Road, Stoke-On-Trent, Staffordshire ST6 4RZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon03/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/06/2025
Registered office address changed from Unit 10, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ England to Westport Lake Cafe Westport Lake Road Stoke-on-Trent Staffordshire ST6 4RZ on 2025-06-23
dot icon02/05/2025
Certificate of change of name
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon22/10/2020
Director's details changed for Ms Joanne Upton on 2020-10-21
dot icon30/09/2020
Registered office address changed from Unit 6, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ England to Unit 10, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ on 2020-09-30
dot icon22/09/2020
Satisfaction of charge 045455060002 in full
dot icon03/08/2020
Registered office address changed from Park View Day Centre Moorland Road Burslem Stoke on Trent Staffordshire ST6 1EB to Unit 6, Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent Staffordshire ST6 1JQ on 2020-08-03
dot icon11/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/06/2016
Alteration to charge 045455060002, created on 2015-08-24
dot icon27/06/2016
Registration of charge 045455060003, created on 2016-06-21
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon26/08/2015
Registration of charge 045455060002, created on 2015-08-24
dot icon18/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2013
Registered office address changed from Unit 6 Sneyd Buisness Park Sneyd Street Stoke-on-Trent Staffordshire ST6 2NP United Kingdom on 2013-03-12
dot icon30/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/11/2012
Director's details changed for Joanne Upton on 2012-11-27
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Registered office address changed from C/O Steve Wall Plumbing Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UN England on 2012-01-25
dot icon27/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/12/2009
Registered office address changed from Steve Wall Plumbing Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UN England on 2009-12-06
dot icon04/12/2009
Registered office address changed from Trent House Unit 2 Dunning Street Tunstall Stoke on Trent Staffordshire ST6 5AP on 2009-12-04
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Joanne Upton on 2009-11-05
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/04/2008
Appointment terminated secretary scott heath
dot icon06/03/2008
Secretary appointed mr scott daniel heath
dot icon06/03/2008
Appointment terminated secretary joanne upton
dot icon06/03/2008
Appointment terminated director lilian harley jones
dot icon05/12/2007
Return made up to 20/10/07; full list of members; amend
dot icon24/10/2007
Return made up to 20/10/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Registered office changed on 22/11/05 from: unit 2 trent house dunning street tunstall stoke on trent ST6 5AP
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Secretary resigned
dot icon15/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 20/10/04; full list of members
dot icon03/08/2004
New director appointed
dot icon16/03/2004
Registered office changed on 16/03/04 from: 48 market street stoke-on-trent ST7 4AB
dot icon24/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/11/2003
Return made up to 25/09/03; full list of members; amend
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon28/10/2002
Ad 25/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon26/09/2002
Secretary resigned
dot icon26/09/2002
Director resigned
dot icon25/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
26.00
-
0.00
64.83K
-
2022
41
53.37K
-
0.00
141.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Upton, Joanne
Director
26/07/2004 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WESTPORT HOME CARE LIMITED

WESTPORT HOME CARE LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at Westport Lake Cafe, Westport Lake Road, Stoke-On-Trent, Staffordshire ST6 4RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WESTPORT HOME CARE LIMITED?

toggle

WESTPORT HOME CARE LIMITED is currently Active. It was registered on 25/09/2002 .

Where is WESTPORT HOME CARE LIMITED located?

toggle

WESTPORT HOME CARE LIMITED is registered at Westport Lake Cafe, Westport Lake Road, Stoke-On-Trent, Staffordshire ST6 4RZ.

What does WESTPORT HOME CARE LIMITED do?

toggle

WESTPORT HOME CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for WESTPORT HOME CARE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-20 with no updates.