THE WOODLANDS CARE HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/01/2531 January 2025 Registration of charge 032014410014, created on 2025-01-30

View Document

31/01/2531 January 2025 Registration of charge 032014410015, created on 2025-01-30

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Satisfaction of charge 032014410011 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032014410003 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032014410006 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032014410007 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032014410010 in full

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Registration of charge 032014410013, created on 2024-03-15

View Document

18/03/2418 March 2024 Registration of charge 032014410012, created on 2024-03-15

View Document

11/03/2411 March 2024 Satisfaction of charge 2 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 1 in full

View Document

11/03/2411 March 2024 Satisfaction of charge 032014410005 in full

View Document

25/10/2325 October 2023 Satisfaction of charge 032014410004 in full

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Cessation of Syble Mckenzie as a person with significant control on 2022-03-30

View Document

05/04/225 April 2022 Notification of Chinnor Investments Ltd as a person with significant control on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Change of details for Sybil Agatha Mckenzie as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Sybil Agatha Mckenzie on 2022-02-24

View Document

23/11/2123 November 2021 Satisfaction of charge 032014410008 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 032014410009 in full

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

24/12/1924 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410010

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410009

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410011

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410006

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410007

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410008

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410004

View Document

10/04/1910 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032014410003

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JASON CAMPBELL / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JASON CAMPBELL / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL AGATHA MCKENZIE / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / SYBIL AGATHA MCKENZIE / 21/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYBIL AGATHA MCKENZIE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

23/06/1623 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL AGATHA ROSE / 09/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CAMPBELL / 31/12/2006

View Document

16/06/0816 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL ROSE / 31/12/2006

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 EXEMPTION FROM APPOINTING AUDITORS 12/05/97

View Document

13/03/9813 March 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 EXEMPTION FROM APPOINTING AUDITORS 12/05/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company