UKBizDB.co.uk

WOODLANDS CARE GRP LTD

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:22 Woodlands Drive, Atherton, Manchester, M46 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Glendevon House, Castle Business Park, Stirling, Scotland, FK9 4TZ

Corporate Secretary07 January 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director07 January 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director07 January 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director07 January 2022Active
Level 4, Dashwood House, 69 Old Broad Street, London, England, EC2M 1QS

Director07 January 2022Active
Hearle House, 5 East Terrace Business Park, Euxton, Chorley, England, PR7 6TB

Secretary28 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 January 2006Active
22, Woodlands Drive, Atherton, Manchester, M46 9HH

Director12 April 2006Active
Hearle House, 5 East Terrace Business Park, Euxton, Chorley, England, PR7 6TB

Director28 March 2006Active
11 Woodlands Drive, Atherton, M46 9HH

Director28 March 2006Active
The Lodge House, Dodge Hill, Stockport, England, SK4 1RD

Director07 January 2022Active
Level 13, The Broadgate Tower,, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director06 January 2022Active
The Lodge House, Dodge Hill, Stockport, England, SK4 1RD

Director07 January 2022Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 January 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Resolution

Resolution.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-06-29Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2022-12-12Accounts

Change account reference date company previous extended.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change corporate secretary company with change date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Appoint corporate secretary company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Notice of removal of a director.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.