Company NameWestcliff Lodge Limited
DirectorsPauline Anne Smith and Jennifer Smith
Company StatusActive
Company Number01334257
CategoryPrivate Limited Company
Incorporation Date17 October 1977(46 years, 6 months ago)
Previous NameWestcliff Language Centre Limited

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 NameMrs Pauline Anne Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Secretary NameMrs Pauline Anne Smith
NationalityBritish
StatusCurrent
Appointed15 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Director NameJennifer Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(15 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Director NameMr George Arthur Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1993)
RoleManager Of Rest Home
Correspondence Address13 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA

Contact

Websitewww.westclifflodge.co.uk
Telephone07 990997137
Telephone regionMobile

Location

Registered Address120 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£68,463
Cash£2,584
Current Liabilities£51,417

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 Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

21 February 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 118 and 120 crowstone road, westcliff-on-sea, essex, SS0 8LQ which is registered with title number EX316623.
Outstanding
6 November 1997Delivered on: 18 November 1997
Persons entitled: Tsb Bank 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. See the mortgage charge document for full details.
Outstanding
30 March 1990Delivered on: 3 April 1990
Persons entitled: T S B Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 and 120 crowstone road, westcliff on sea essex (title no:- ex 31663.
Outstanding
17 December 1982Delivered on: 23 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 valkyrie rd, westcliff on sea southend on sea essex T.no. Ex 73087 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
21 December 2022Director's details changed for Mrs Pauline Anne Smith on 15 December 2022 (2 pages)
21 December 2022Director's details changed for Jennifer Smith on 15 December 2022 (2 pages)
21 December 2022Change of details for Mrs Pauline Anne Smith as a person with significant control on 15 December 2022 (2 pages)
10 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
16 December 2020Notification of Jennifer Smith as a person with significant control on 13 July 2020 (2 pages)
16 December 2020Change of details for Mrs Pauline Anne Smith as a person with significant control on 13 July 2020 (2 pages)
3 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Satisfaction of charge 1 in full (1 page)
1 March 2019Registration of charge 013342570004, created on 21 February 2019 (38 pages)
21 February 2019Satisfaction of charge 2 in full (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 15 December 2017 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)
15 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
17 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Director's details changed for Jennifer Smith on 15 December 2012 (2 pages)
9 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Jennifer Smith on 15 December 2012 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Director's details changed for Jennifer Green on 14 December 2012 (2 pages)
30 January 2013Director's details changed for Jennifer Green on 14 December 2012 (2 pages)
29 February 2012Director's details changed for Jennifer Green on 15 December 2011 (2 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Jennifer Green on 15 December 2011 (2 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Pauline Anne Smith on 15 December 2011 (1 page)
28 February 2012Director's details changed for Pauline Anne Smith on 15 December 2011 (2 pages)
28 February 2012Director's details changed for Pauline Anne Smith on 15 December 2011 (2 pages)
28 February 2012Secretary's details changed for Pauline Anne Smith on 15 December 2011 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 January 2011Director's details changed for Jennifer Green on 28 October 2010 (2 pages)
27 January 2011Director's details changed for Jennifer Green on 28 October 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Jennifer Green on 28 October 2009 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Pauline Anne Smith on 28 October 2009 (2 pages)
1 February 2010Director's details changed for Jennifer Green on 28 October 2009 (2 pages)
1 February 2010Director's details changed for Pauline Anne Smith on 28 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Director's change of particulars / jennifer green / 28/10/2008 (1 page)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
16 February 2009Director's change of particulars / jennifer green / 28/10/2008 (1 page)
16 February 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 15/12/07; full list of members (2 pages)
30 January 2008Return made up to 15/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 March 2007Return made up to 15/12/06; full list of members (2 pages)
16 March 2007Return made up to 15/12/06; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 15/12/05; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Return made up to 15/12/05; full list of members (2 pages)
7 February 2006Director's particulars changed (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2003Return made up to 15/12/02; full list of members (7 pages)
17 March 2003Return made up to 15/12/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 April 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 April 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 1999Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1998Return made up to 15/12/95; no change of members (4 pages)
19 January 1998Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 15/12/97; full list of members (6 pages)
19 January 1998Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Particulars of mortgage/charge (10 pages)
18 November 1997Particulars of mortgage/charge (10 pages)
26 August 1997Company name changed westcliff language centre limite d\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed westcliff language centre limite d\certificate issued on 27/08/97 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1996Full accounts made up to 31 March 1995 (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 October 1986Return made up to 30/09/86; full list of members (4 pages)
14 October 1986Return made up to 30/09/86; full list of members (4 pages)
17 October 1977Incorporation (15 pages)
17 October 1977Incorporation (15 pages)