WESTFIELD WAR MEMORIAL VILLAGE - LANCASTER - LANCASTER


Company Profile Company Filings

Overview

WESTFIELD WAR MEMORIAL VILLAGE - LANCASTER is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LANCASTER ENGLAND and has the status: Active.
WESTFIELD WAR MEMORIAL VILLAGE - LANCASTER was incorporated 104 years ago on 12/08/1919 and has the registered number: 00157888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

WESTFIELD WAR MEMORIAL VILLAGE - LANCASTER - LANCASTER

This company is listed in the following categories:
82110 - Combined office administrative service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

1,SIR THOMAS STOREY HOUSE
LANCASTER
LANCASHIRE
LA1 5PE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WAR MEMORIAL VILLAGE-LANCASTER(THE) (until 14/10/2010)

Confirmation Statements

Last Statement Next Statement Due
06/06/2023 20/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS GEOFFREY BOWRING Sep 1949 British Director CURRENT
MR WILLIAM IAN WEIR Feb 1950 British Director 2019-10-04 CURRENT
PROFESSOR MALCOLM BARRON MCILLMURRAY Dec 1945 British Director 2019-03-18 CURRENT
MRS CAROL ANNE MARGARET JOHNSON Oct 1948 English Director 2013-03-25 CURRENT
DR ROBIN GEOFFREY JACKSON Jan 1954 British Director 2021-12-06 CURRENT
MRS JULIE PATRICIA HARDY Nov 1958 British Director 2007-03-19 CURRENT
DR DAVID MARTIN ELLIOTT Sep 1950 British Director 2000-05-22 CURRENT
MR ANTHONY RICKARDS COLLINSON Apr 1949 British Director 1992-03-30 CURRENT
MR STEPHEN JAMES QUICK Dec 1987 British Director 2021-01-25 CURRENT
AMANDA JANE STRETCH British Secretary 2003-11-03 CURRENT
LT COLONEL (RETD) DAVID JULIAN MARTIN Oct 1920 British Director RESIGNED
GEOFFREY MELVILLE YOULL Apr 1939 British Director 1994-05-16 UNTIL 2000-05-22 RESIGNED
MRS OLIVIA ELIZABETH LEY Sep 1933 British Director 1994-05-16 UNTIL 2017-05-01 RESIGNED
MRS JEAN BARBARA JEFFREYS Jan 1928 British Director 1998-10-19 UNTIL 2011-09-26 RESIGNED
BRIGADIER (RETD) LEY HUGH MARLBOROUGH HALE Aug 1911 British Director RESIGNED
MRS JEAN DARLING WOODHEAD Feb 1941 Secretary RESIGNED
WING COMMANDER (RETD) DEREK GEORGE BLUNDEN Oct 1929 British Director RESIGNED
GEOFFREY PRICE BOWRING Apr 1912 British Director RESIGNED
MRS MARY FLORENCE BOWRING Dec 1926 British Director RESIGNED
REVD ROBERT ARTHUR CANHAM Oct 1946 British Director 2010-03-29 UNTIL 2020-07-02 RESIGNED
REVD CANON PETER CAVANAGH Jan 1949 British Director 1998-10-19 UNTIL 2009-03-30 RESIGNED
SUSAN MARGARET GEORGINA CHARLES Mar 1949 British Director 2016-03-14 UNTIL 2024-03-11 RESIGNED
REVEREND MAURICE EDWARD BARTLETT Jul 1933 British Director RESIGNED
THE REVD CHRISTOPHER WILLIAM NEWLANDS Feb 1957 British Director 2011-03-28 UNTIL 2012-03-26 RESIGNED
COLONEL CHRISTOPHER WILLIAM OWEN Jun 1957 British Director 2011-03-28 UNTIL 2023-12-28 RESIGNED
LT COL ADRIAN FANSHAWE ROYLE Oct 1925 British Director 1993-10-31 UNTIL 2001-06-19 RESIGNED
JOHN DUDLEY FRENCH Apr 1916 British Director RESIGNED
MRS HILDA MARGARET SHUTTLEWORTH Nov 1929 British Director 1992-03-30 UNTIL 2016-03-14 RESIGNED
MR PHILIP DUNCAN SPENCER Dec 1954 British Director 2008-03-31 UNTIL 2009-10-28 RESIGNED
MRS (ALDERMAN) WINIFRED SWEENEY Apr 1904 British Director RESIGNED
MRS (ALDERMAN) JEAN TAYLOR Aug 1930 British Director RESIGNED
MR CHRISTOPHER JOHN TOMLINSON Mar 1969 British Director 2008-03-31 UNTIL 2021-04-16 RESIGNED
THOMAS WATKINSON Dec 1918 British Director RESIGNED
DR PETER JOHN JAMES WREN Nov 1920 British Director RESIGNED
LT COLONEL (RETD) JOHN MICHAEL HARDY Apr 1927 British Director RESIGNED
BRIGADIER (RETD) JAMES DENNIS May 1937 British Director 2002-08-12 UNTIL 2009-03-30 RESIGNED
LT COLONEL (RETD) PETER EDWARD DEW Apr 1934 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKBURN DIOCESAN BOARD OF FINANCE LIMITED BLACKBURN ENGLAND Active FULL 94910 - Activities of religious organizations
MYERSCOLL LIMITED PRESTON Dissolved... DORMANT 85320 - Technical and vocational secondary education
WOODLAND HERITAGE LIMITED HEREFORD ENGLAND Active FULL 96090 - Other service activities n.e.c.
HAVERBREAKS ESTATES LIMITED LANCASTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MYERSCOUGH LIMITED PRESTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
INWARD HOUSE PROJECTS LIMITED HOLSWORTHY ENGLAND Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
CULTIVA LIMITED EAST RIDING OF YORKSHIRE Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
ROSEBANK MEDICAL SERVICES LIMITED LANCASTER UNITED KINGDOM Dissolved... MICRO ENTITY 86210 - General medical practice activities
QUEEN SQUARE MEDICAL SERVICES LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
CANCERCARE (NORTH LANCASHIRE & SOUTH CUMBRIA) LANCASTER Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ARKHOLME WATER PROCESSING LIMITED CARNFORTH ENGLAND Active MICRO ENTITY 37000 - Sewerage
LANCASTER ROYAL GRAMMAR SCHOOL LANCASTER Active FULL 85310 - General secondary education
JWK LEGAL GROUP LIMITED NORTHWICH ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ASSOCIATION FOR THE INDEPENDENCE OF THE DISABLED LTD WINDERMERE ENGLAND Dissolved... 88100 - Social work activities without accommodation for the elderly and disabled
RECOVERY HOUSING NORTH WEST LANCASTER ENGLAND Dissolved... DORMANT 86900 - Other human health activities
SWARTHDALE SOLUTIONS LTD CARNFORTH UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
NOMINA NO 134 LLP LONDON ENGLAND Active FULL None Supplied
NOMINA NO 316 LLP LONDON ENGLAND Active FULL None Supplied
VIRGIN CARE NORTH LANCS LLP LONDON Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Westfield War Memorial Village - Charities report - 22.2 2024-05-08 31-10-2023 £147,899 Cash
Westfield War Memorial Village - Charities report - 22.2 2023-03-31 31-10-2022 £205,311 Cash
Westfield War Memorial Village - Charities report - 22.1 2022-04-28 31-10-2021 £165,244 Cash
Westfield War Memorial Village - Charities report - 21.1 2021-05-07 31-10-2020 £195,637 Cash
Westfield War Memorial Village - Charities report - 20.1.6 2020-06-23 31-10-2019 £139,335 Cash
Westfield War Memorial Village - Charities report - 19.1 2019-06-05 31-10-2018 £118,140 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTENT MEANT LIMITED LANCASTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
LAKER LEGAL SOLICITORS LTD LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors