This company is commonly known as Woodlands Care Grp Ltd. The company was founded 18 years ago and was given the registration number 05682638. The firm's registered office is in MANCHESTER. You can find them at 22 Woodlands Drive, Atherton, Manchester, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | WOODLANDS CARE GRP LTD |
---|---|---|
Company Number | : | 05682638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Woodlands Drive, Atherton, Manchester, M46 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland, FK9 4TZ | Corporate Secretary | 07 January 2022 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 07 January 2022 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 07 January 2022 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 07 January 2022 | Active |
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS | Director | 07 January 2022 | Active |
Hearle House, 5 East Terrace Business Park, Euxton, Chorley, England, PR7 6TB | Secretary | 28 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 January 2006 | Active |
22, Woodlands Drive, Atherton, Manchester, M46 9HH | Director | 12 April 2006 | Active |
Hearle House, 5 East Terrace Business Park, Euxton, Chorley, England, PR7 6TB | Director | 28 March 2006 | Active |
11 Woodlands Drive, Atherton, M46 9HH | Director | 28 March 2006 | Active |
The Lodge House, Dodge Hill, Stockport, England, SK4 1RD | Director | 07 January 2022 | Active |
Level 13, The Broadgate Tower,, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 06 January 2022 | Active |
The Lodge House, Dodge Hill, Stockport, England, SK4 1RD | Director | 07 January 2022 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 January 2006 | Active |
Woodlands Care Limited | ||
Notified on | : | 07 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lodge House, Dodge Hill, Stockport, England, SK4 1RD |
Nature of control | : |
|
Thr Number 47 Limited | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 4, Dashwood House, London, United Kingdom, EC2M 1QS |
Nature of control | : |
|
Dementia Care (Nw) Ltd | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Woodlands Drive, Manchester, England, M46 9HH |
Nature of control | : |
|
Mr Russell Heaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hearle House, 5 East Terrace Business Park, Chorley, England, PR7 6TB |
Nature of control | : |
|
Mrs Tracy Ann Freeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yew Tree House, Burwardsley Road, Chester, England, CH3 9QF |
Nature of control | : |
|
Mr Sam Lancaster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Woodlands Drive, Manchester, England, M46 9HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-07-28 | Capital | Capital allotment shares. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-06 | Change of name | Certificate change of name company. | Download |
2022-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-24 | Officers | Change corporate secretary company with change date. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Notice of removal of a director. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.