UKBizDB.co.uk

WOODHAM CHRISTIAN CENTRE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodham Christian Centre Ltd.. The company was founded 31 years ago and was given the registration number 02813517. The firm's registered office is in WOODHAM VILLAGE. You can find them at Bethany House, Village Close, Woodham Village, County Durham. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:WOODHAM CHRISTIAN CENTRE LTD.
Company Number:02813517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bethany House, Village Close, Woodham Village, County Durham, DL5 4UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bethany House, Village Close, Woodham Village, DL5 4UD

Secretary30 April 2022Active
Bethany House, Village Close, Woodham Village, DL5 4UD

Director26 September 2018Active
Bethany House, Village Close, Woodham Village, DL5 4UD

Director26 September 2018Active
31 Bakewell Place, Newton Aycliffe, DL5 7NQ

Director09 September 2005Active
Greenside House, Tudhoe Village, Spennymoor, England, DL16 6LG

Director21 February 2011Active
57 The Orchard, Sedgefield, Stockton On Tees, TS21 3AF

Director09 September 2005Active
Bethany House, Village Close, Woodham Village, DL5 4UD

Director01 September 2016Active
Bethany House, Village Close, Woodham Village, DL5 4UD

Director01 September 2016Active
11 Hickstead Rise, Woodham Village, Newton Aycliffe, DL5 4TP

Secretary28 April 1993Active
4 Cheltenham Way, Newton Aycliffe, DL5 4YD

Secretary01 June 2000Active
18 Acle Meadows, Newton Aycliffe, DL5 4XD

Director24 March 1999Active
33 Bishops Way, Chapel Garty, Sunderland, SR3 2SH

Director28 April 1993Active
12 Egerton Grove, Woodham, Newton Aycliffe, DL5 4RT

Director28 April 1993Active
15 Woodham Gate, Newton Aycliffe, DL5 4UB

Director25 October 1995Active
15 Woodham Gate, Newton Aycliffe, DL5 4UB

Director25 October 1995Active
6 Middleham Way, Woodham, Newton Aycliffe, DL5 4TU

Director28 April 1993Active
Orchid Villa, Rushyford, Ferryhill, England, DL17 0LP

Director18 May 2004Active
Orchard Villa, Rushyford, Ferryhill, England, DL17 0LP

Director20 July 2005Active
39, Celandine Way, Shildon, England, DL4 2DT

Director01 August 2013Active
2 Hickstead Rise, Newton Aycliffe, DL5 4TP

Director28 April 1993Active
3, Village Close, Newton Aycliffe, England, DL5 4UD

Director22 February 2007Active
2 Hickstead Rise, Newton Aycliffe, DL5 4TP

Director28 April 1993Active
57 The Orchard, Sedgefield, Stockton On Tees, TS21 3AF

Director28 April 1993Active
21 Lowther Drive, Woodham Village, DL5 4TJ

Director24 May 1995Active

People with Significant Control

Pastpr Ian Rowland
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:6, Rolleston Avenue, Stockton-On-Tees, England, TS19 9LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr William Horn
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:C/O Bethany House Care Home, Village Close, Newton Aycliffe, England, DL5 4UD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.