Company NameWestfield Residential Home Ltd
DirectorsPeter Donnelly and Heather Elizabeth Donnelly
Company StatusActive
Company Number04708498
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NamePeter Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence Address16 Carr Lane
Willerby
East Yorkshire
HU10 6JW
Secretary NameMrs Heather Elizabeth Donnelly
NationalityBritish
StatusCurrent
Appointed25 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carr Lane
Willerby
East Yorkshire
HU10 6JW
Director NameMrs Heather Elizabeth Donnelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Carr Lane
Willerby
East Yorkshire
HU10 6JW
Director NameJeffrey Anthony Donnelly
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36a Heads Lane
Hessle
Hull
East Yorkshire
HU13 0JH
Director NameSteven Leonard Donnelly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2006)
RoleInvestment Banker
Correspondence Address29 Parkhill
Harpingdon
Hants
AL5 3AT
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Telephone01482 651760
Telephone regionHull

Location

Registered Address16 Carr Lane
Willerby
East Yorkshire
HU10 6JW
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£507,704
Cash£31,426
Current Liabilities£178,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

27 May 2003Delivered on: 30 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings westfield house 16 carr lane willerby east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2003Delivered on: 13 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 May 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 March 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
22 February 2017Director's details changed for Peter Donnelly on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Heather Elizabeth Donnelly on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Heather Elizabeth Donnelly on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Peter Donnelly on 22 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Secretary's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (1 page)
17 April 2012Director's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (2 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (1 page)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Peter Donnelly on 24 March 2012 (2 pages)
17 April 2012Director's details changed for Mrs Heather Elizabeth Donnelly on 24 March 2012 (2 pages)
17 April 2012Director's details changed for Peter Donnelly on 24 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Peter Donnelly on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Peter Donnelly on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Peter Donnelly on 1 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Director's change of particulars / heather donnelly / 20/02/2008 (1 page)
25 March 2009Director's change of particulars / heather donnelly / 20/02/2008 (1 page)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 August 2008Director appointed heather elizabeth donnelly (2 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Director appointed heather elizabeth donnelly (2 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 24/03/05; full list of members (7 pages)
11 May 2005Return made up to 24/03/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Registered office changed on 21/05/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page)
21 May 2003Registered office changed on 21/05/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
26 March 2003New secretary appointed (1 page)
26 March 2003New director appointed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (1 page)
25 March 2003Secretary resigned (1 page)
24 March 2003Incorporation (13 pages)
24 March 2003Incorporation (13 pages)