UKBizDB.co.uk

WOODHEATH CARE LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91-97, Saltergate, Chesterfield, England, S40 1LA

Director07 February 2020Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director07 February 2020Active
91-97, Saltergate, Chesterfield, England, S40 1LA

Director07 February 2020Active
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP

Secretary24 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 May 2007Active
Flat C, 95 Tooting Beck Rd, London, England, SW17 8BW

Director20 March 2019Active
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP

Director24 May 2007Active
Kingfisher House, Clarks Wharf, Thames Street, Sunbury-On-Thames, England, TW16 5QP

Director24 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.