Company NameWest House Carehome Limited
DirectorElizabeth Kathleen Lisk
Company StatusActive
Company Number04087242
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Previous NameRoundview Properties Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Elizabeth Kathleen Lisk
Date of BirthApril 1953 (Born 71 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWest House Carehome Waldridge Road
Chester Le Street
County Durham
DH2 3AA
Secretary NameMrs Elizabeth Kathleen Lisk
NationalityNorthern Irish
StatusCurrent
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWest House Carehome Waldridge Road
Chester Le Street
County Durham
DH2 3AA
Director NameMr Stanley Louis Levison
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ravenscourt Place
Bensham
Gateshead
Tyne & Wear
NE8 1PP
Secretary NameMrs Rita Levison
NationalityBritish
StatusResigned
Appointed11 October 2000(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address21 Ravenscourt Place
Bensham
Gateshead
Tyne & Wear
NE8 1PP
Director NameJudith Lightig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 May 2008)
RoleTeacher
Correspondence Address15 Windermere Street
Gateshead
Tyne & Wear
NE8 1TU
Director NameEric Stanley Lisk
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address113 Bryansburn Road
Bangor
County Down
BT20 3SD
Northern Ireland
Director NameMr Roger Norman Hutchinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorthern Irish
StatusResigned
Appointed27 September 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWest House Carehome Waldridge Road
Chester Le Street
County Durham
DH2 3AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewesthousecarehome.net

Location

Registered AddressWest House Carehome
Waldridge Road
Chester Le Street
County Durham
DH2 3AA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

50k at £1Elizabeth Kathleen Mary Lisk
49.50%
Ordinary A
50k at £1Eric Stanley Lisk
49.50%
Ordinary A
500 at £1Elizabeth Lisk
0.50%
Ordinary
500 at £1Eric Lisk
0.50%
Ordinary

Financials

Year2014
Net Worth£72,041
Cash£100
Current Liabilities£164,595

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

29 May 2008Delivered on: 31 May 2008
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West house waldridge road chester-le-street co durham all uncalled capital stock in trade and plant see image for full details.
Outstanding
6 December 2004Delivered on: 8 December 2004
Satisfied on: 6 June 2008
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: Westhouse nursing & residential home waldridge road chester le street county durham. 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.
Fully Satisfied
23 June 2004Delivered on: 30 June 2004
Satisfied on: 6 June 2008
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.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
16 May 2023Change of details for Mrs Elizabeth Kathleen Lisk as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Secretary's details changed for Mrs Elizabeth Kathleen Lisk on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr Roger Norman Hutchinson on 16 May 2023 (2 pages)
16 May 2023Director's details changed for Mrs Elizabeth Kathleen Lisk on 16 May 2023 (2 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
16 July 2021Second filing of Confirmation Statement dated 1 December 2016 (7 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 16/07/2021
(6 pages)
15 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016 (2 pages)
27 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101,000
(3 pages)
27 September 2016Appointment of Mr Roger Norman Hutchinson as a director on 27 September 2016 (2 pages)
27 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 101,000
(3 pages)
27 September 2016Termination of appointment of Eric Stanley Lisk as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Eric Stanley Lisk as a director on 27 September 2016 (1 page)
30 August 2016Particulars of variation of rights attached to shares (2 pages)
30 August 2016Particulars of variation of rights attached to shares (2 pages)
6 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(15 pages)
6 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(15 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(14 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(14 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,000
(14 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 101,000
(14 pages)
16 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 101,000
(14 pages)
16 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 101,000
(14 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
26 November 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
5 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
5 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (15 pages)
4 December 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 December 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
23 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (17 pages)
10 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
23 February 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
23 February 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
4 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
4 March 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 10 October 2008 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 10 October 2008 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
31 March 2009Return made up to 01/12/08; no change of members (8 pages)
31 March 2009Return made up to 01/12/08; no change of members (8 pages)
30 January 2009Location of register of members (2 pages)
30 January 2009Location of register of members (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2008Registered office changed on 09/06/2008 from 21 ravenscourt place, bensham gateshead tyne and wear NE8 1PP (1 page)
9 June 2008Director appointed eric stanley lisk (2 pages)
9 June 2008Director and secretary appointed elizabeth kathleen mary lisk (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 21 ravenscourt place, bensham gateshead tyne and wear NE8 1PP (1 page)
9 June 2008Director and secretary appointed elizabeth kathleen mary lisk (2 pages)
9 June 2008Appointment terminated secretary rita levison (1 page)
9 June 2008Appointment terminated director stanley levison (1 page)
9 June 2008Appointment terminated director judith lightig (1 page)
9 June 2008Declaration of assistance for shares acquisition (6 pages)
9 June 2008Appointment terminated director stanley levison (1 page)
9 June 2008Appointment terminated secretary rita levison (1 page)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 June 2008Appointment terminated director judith lightig (1 page)
9 June 2008Director appointed eric stanley lisk (2 pages)
9 June 2008Declaration of assistance for shares acquisition (6 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 April 2008Ad 18/04/08\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages)
28 April 2008Ad 18/04/08\gbp si 100000@1=100000\gbp ic 1000/101000\ (2 pages)
25 April 2008Memorandum and Articles of Association (9 pages)
25 April 2008Nc inc already adjusted 09/04/08 (1 page)
25 April 2008Nc inc already adjusted 09/04/08 (1 page)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2008Memorandum and Articles of Association (9 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
21 December 2007Return made up to 10/10/07; full list of members (3 pages)
21 December 2007Return made up to 10/10/07; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 September 2007Registered office changed on 21/09/07 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (3 pages)
24 October 2006Return made up to 10/10/06; full list of members (3 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 10/10/05; full list of members (3 pages)
18 October 2005Return made up to 10/10/05; full list of members (3 pages)
18 October 2005Location of register of members (1 page)
18 October 2005Location of register of members (1 page)
14 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
14 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 December 2004Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 December 2004Ad 14/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 December 2004Company name changed roundview properties LIMITED\certificate issued on 13/12/04 (2 pages)
13 December 2004Company name changed roundview properties LIMITED\certificate issued on 13/12/04 (2 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
24 November 2004Return made up to 10/10/04; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
24 November 2004Return made up to 10/10/04; full list of members (6 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 10/10/03; no change of members (4 pages)
17 February 2004Return made up to 10/10/03; no change of members (4 pages)
2 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 October 2002Return made up to 10/10/02; full list of members (6 pages)
26 October 2002Return made up to 10/10/02; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
2 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 120 east road london N1 6AA (1 page)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 October 2000Registered office changed on 17/10/00 from: 120 east road london N1 6AA (1 page)
10 October 2000Incorporation (15 pages)
10 October 2000Incorporation (15 pages)