UKBizDB.co.uk

WOODLEIGH CHRISTIAN CARE HOME LIMITED

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

This company is commonly known as Woodleigh Christian Care Home Limited. The company was founded 22 years ago and was given the registration number 04461490. The firm's registered office is in DERBY. You can find them at Old Orchard House Derby Road, Risley, Derby, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:WOODLEIGH CHRISTIAN CARE HOME LIMITED
Company Number:04461490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Old Orchard House Derby Road, Risley, Derby, DE72 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52, Lime Street, London, England, EC3M 7AF

Corporate Secretary20 June 2022Active
The Scalpel, 18th Floor, 52, Lime Street, London, England, EC3M 7AF

Director20 June 2022Active
The Scalpel, 18th Floor, 52, Lime Street, London, England, EC3M 7AF

Director20 June 2022Active
24 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9FD

Secretary14 June 2002Active
Old Orchard House, Derby Road, Risley, Derby, England, DE72 3SS

Secretary05 February 2003Active
Granville Hall, Granville Road, Leicester, England, LE1 7RU

Director14 March 2022Active
Heughfield, 5 Chesham Place, Bowdon, Altrincham, WA14 2JL

Director14 June 2002Active
Old Orchard House, Derby Road, Risley, Derby, England, DE72 3SS

Director05 February 2003Active
Old Orchard House, Derby Road, Risley, Derby, England, DE72 3SS

Director05 February 2003Active

People with Significant Control

Impact Finance 5 Limited
Notified on:20 June 2022
Status:Active
Country of residence:England
Address:18th Floor, The Scalpel, Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Welford Bidco 2 Midco Limited
Notified on:14 March 2022
Status:Active
Country of residence:England
Address:Granville Hall, Granville Road, Leicester, England, LE1 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Walton
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Old Orchard House, Derby Road, Derby, DE72 3SS
Nature of control:
  • Voting rights 25 to 50 percent
Dr Gail Margaret Walton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Old Orchard House, Derby Road, Derby, DE72 3SS
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Change account reference date company current shortened.

Download
2022-09-09Accounts

Change account reference date company previous extended.

Download
2022-09-09Address

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

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Officers

Appoint corporate secretary company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Address

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

Download
2022-03-26Resolution

Resolution.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.