This company is commonly known as Woodheath Care Limited. The company was founded 16 years ago and was given the registration number 06258730. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | WOODHEATH CARE LIMITED |
---|---|---|
Company Number | : | 06258730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 07 February 2020 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 07 February 2020 | Active |
91-97, Saltergate, Chesterfield, England, S40 1LA | Director | 07 February 2020 | Active |
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP | Secretary | 24 May 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 May 2007 | Active |
Flat C, 95 Tooting Beck Rd, London, England, SW17 8BW | Director | 20 March 2019 | Active |
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP | Director | 24 May 2007 | Active |
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP | Director | 24 May 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 May 2007 | Active |
Princedale Care Ltd | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mr Jasper Worrall Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Mr Patricia Maria Bartlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Incorporation | Memorandum articles. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.