Company NameWeatherstones House Care Limited
DirectorHarry James Morton
Company StatusActive
Company Number02192552
CategoryPrivate Limited Company
Incorporation Date12 November 1987(36 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Harry James Morton
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(22 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Director NameMr David Stephen Morton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 October 2018)
RoleRes Home Proprietor
Country of ResidenceEngland
Correspondence Address39 Golf Links Road
Birkenhead
Merseyside
CH42 8LN
Wales
Director NameMrs Maureen Agnes Morton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 October 2018)
RoleCare Homes Proprieter
Country of ResidenceEngland
Correspondence Address39 Golf Links Road
Birkenhead
Merseyside
CH42 8LN
Wales
Secretary NameMr David Stephen Morton
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 6 months after company formation)
Appointment Duration27 years, 4 months (resigned 02 October 2018)
RoleRes Home Proprietor
Country of ResidenceEngland
Correspondence Address39 Golf Links Road
Birkenhead
Merseyside
CH42 8LN
Wales

Contact

Websiteweatherstoneshouse.co.uk

Location

Registered AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Harry James Morton
50.00%
Ordinary
1 at £1Lindsay Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£1,338,721
Cash£822,402
Current Liabilities£221,304

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 June 2023Register inspection address has been changed from C/O Weatherstones House Care Ltd Champion Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB England to 6 Reservoir Road Birkenhead CH42 8LJ (1 page)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
17 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 May 2022Change of details for Mr Harry James Morton as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Change of details for Mrs Lindsay Jennifer Marshall as a person with significant control on 5 May 2022 (2 pages)
5 May 2022Director's details changed for Mr Harry James Morton on 5 May 2022 (2 pages)
5 May 2022Registered office address changed from 39 Golf Links Road Prenton Wirral CH42 8LN to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 5 May 2022 (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 March 2021Change of details for Mr Harry James Morton as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Harry James Morton on 10 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
2 October 2018Termination of appointment of Maureen Agnes Morton as a director on 2 October 2018 (1 page)
2 October 2018Termination of appointment of David Stephen Morton as a director on 2 October 2018 (1 page)
2 October 2018Termination of appointment of David Stephen Morton as a secretary on 2 October 2018 (1 page)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(7 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
18 July 2011Register inspection address has been changed (1 page)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Appointment of Mr Harry James Morton as a director (2 pages)
11 October 2010Appointment of Mr Harry James Morton as a director (2 pages)
14 June 2010Director's details changed for Maureen Agnes Morton on 31 May 2010 (2 pages)
14 June 2010Director's details changed for David Stephen Morton on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Maureen Agnes Morton on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for David Stephen Morton on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Return made up to 31/05/09; full list of members (3 pages)
16 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Return made up to 31/05/08; full list of members (3 pages)
6 October 2008Return made up to 31/05/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
29 June 2006Return made up to 31/05/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 June 2005Return made up to 31/05/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 31/05/03; full list of members (7 pages)
3 July 2003Return made up to 31/05/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(8 pages)
2 September 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001Return made up to 31/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Return made up to 31/05/97; full list of members (6 pages)
5 June 1997Return made up to 31/05/97; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 31/05/96; no change of members (4 pages)
29 May 1996Return made up to 31/05/96; no change of members (4 pages)
23 April 1996Auditor's resignation (1 page)
23 April 1996Auditor's resignation (1 page)
10 April 1996Registered office changed on 10/04/96 from: barnston house 1 beacon lane heswall wirral merseyside L60 oee (1 page)
10 April 1996Registered office changed on 10/04/96 from: barnston house 1 beacon lane heswall wirral merseyside L60 oee (1 page)
21 November 1995Full accounts made up to 31 March 1995 (13 pages)
21 November 1995Full accounts made up to 31 March 1995 (13 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
25 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1988Company name changed drystave LIMITED\certificate issued on 13/07/88 (2 pages)
12 July 1988Company name changed drystave LIMITED\certificate issued on 13/07/88 (2 pages)
3 March 1988Memorandum and Articles of Association (12 pages)
3 March 1988Memorandum and Articles of Association (12 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1987Incorporation (13 pages)
12 November 1987Incorporation (13 pages)