UKBizDB.co.uk

WOODLEY HOUSE LIMITED

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

This company is commonly known as Woodley House Limited. The company was founded 34 years ago and was given the registration number 02410960. The firm's registered office is in NOTTINGHAM. You can find them at 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WOODLEY HOUSE LIMITED
Company Number:02410960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director10 November 2023Active
Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director03 September 2021Active
Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Secretary03 September 2021Active
Thorncroft, 33 Kirk Lane, Ruddington, NG11 6NN

Secretary07 July 2005Active
36 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Secretary-Active
16 Melbourn Road, West Bridgford, Nottingham, NG2 5BG

Secretary-Active
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE

Secretary14 February 2005Active
Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director03 September 2021Active
Woodley House Woodley Street, Ruddington, Nottingham, NG11 6EP

Director03 August 1994Active
36 Kirk Lane, Ruddington, Nottingham, NG11 6NN

Director27 August 1993Active
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE

Director18 March 2005Active
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE

Director08 March 1999Active

People with Significant Control

Voyage Care Limited
Notified on:03 September 2021
Status:Active
Country of residence:England
Address:Voyage Care, Birmingham Road, Lichfield, England, WS14 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anita Mckean
Notified on:01 September 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Timothy Mckean
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Voyage Care Wall Island, Birmingham Road, Lichfield, England, WS14 0QP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Termination director company with name termination date.

Download
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination secretary company with name termination date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2021-09-14Resolution

Resolution.

Download
2021-09-14Change of constitution

Statement of companys objects.

Download
2021-09-14Incorporation

Memorandum articles.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Address

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

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.