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.
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 | : |
|
Registered Address | : | Bethany House, Village Close, Woodham Village, County Durham, DL5 4UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bethany House, Village Close, Woodham Village, DL5 4UD | Secretary | 30 April 2022 | Active |
Bethany House, Village Close, Woodham Village, DL5 4UD | Director | 26 September 2018 | Active |
Bethany House, Village Close, Woodham Village, DL5 4UD | Director | 26 September 2018 | Active |
31 Bakewell Place, Newton Aycliffe, DL5 7NQ | Director | 09 September 2005 | Active |
Greenside House, Tudhoe Village, Spennymoor, England, DL16 6LG | Director | 21 February 2011 | Active |
57 The Orchard, Sedgefield, Stockton On Tees, TS21 3AF | Director | 09 September 2005 | Active |
Bethany House, Village Close, Woodham Village, DL5 4UD | Director | 01 September 2016 | Active |
Bethany House, Village Close, Woodham Village, DL5 4UD | Director | 01 September 2016 | Active |
11 Hickstead Rise, Woodham Village, Newton Aycliffe, DL5 4TP | Secretary | 28 April 1993 | Active |
4 Cheltenham Way, Newton Aycliffe, DL5 4YD | Secretary | 01 June 2000 | Active |
18 Acle Meadows, Newton Aycliffe, DL5 4XD | Director | 24 March 1999 | Active |
33 Bishops Way, Chapel Garty, Sunderland, SR3 2SH | Director | 28 April 1993 | Active |
12 Egerton Grove, Woodham, Newton Aycliffe, DL5 4RT | Director | 28 April 1993 | Active |
15 Woodham Gate, Newton Aycliffe, DL5 4UB | Director | 25 October 1995 | Active |
15 Woodham Gate, Newton Aycliffe, DL5 4UB | Director | 25 October 1995 | Active |
6 Middleham Way, Woodham, Newton Aycliffe, DL5 4TU | Director | 28 April 1993 | Active |
Orchid Villa, Rushyford, Ferryhill, England, DL17 0LP | Director | 18 May 2004 | Active |
Orchard Villa, Rushyford, Ferryhill, England, DL17 0LP | Director | 20 July 2005 | Active |
39, Celandine Way, Shildon, England, DL4 2DT | Director | 01 August 2013 | Active |
2 Hickstead Rise, Newton Aycliffe, DL5 4TP | Director | 28 April 1993 | Active |
3, Village Close, Newton Aycliffe, England, DL5 4UD | Director | 22 February 2007 | Active |
2 Hickstead Rise, Newton Aycliffe, DL5 4TP | Director | 28 April 1993 | Active |
57 The Orchard, Sedgefield, Stockton On Tees, TS21 3AF | Director | 28 April 1993 | Active |
21 Lowther Drive, Woodham Village, DL5 4TJ | Director | 24 May 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.