Company number 02813517
Status Active
Incorporation Date 28 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BETHANY HOUSE, VILLAGE CLOSE, WOODHAM VILLAGE, COUNTY DURHAM, DL5 4UD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Appointment of Pastor Ian Rowland as a director on 1 September 2016; Appointment of Mrs Caraline Rowland as a director on 1 September 2016. The most likely internet sites of WOODHAM CHRISTIAN CENTRE LTD. are www.woodhamchristiancentre.co.uk, and www.woodham-christian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Woodham Christian Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 02813517. Woodham Christian Centre Ltd has been working since 28 April 1993.
The present status of the company is Active. The registered address of Woodham Christian Centre Ltd is Bethany House Village Close Woodham Village County Durham Dl5 4ud. . FOSTER, Robert is a Secretary of the company. HORN, Karen is a Director of the company. HORN, Ruth Anne is a Director of the company. HORN, William is a Director of the company. JOSE, Winny, Dr is a Director of the company. KERSLEY, Maureen Margaret is a Director of the company. MARTIN, Sheila is a Director of the company. MILLS, Christine is a Director of the company. ROWLAND, Caraline is a Director of the company. ROWLAND, Ian Mark, Pastor is a Director of the company. WALVIN, Geoffrey, Pastor is a Director of the company. Secretary DAVIDGE, Graham John has been resigned. Director BROWN, Stewart has been resigned. Director BUTLER, Derek has been resigned. Director CARR, Anthony Brian has been resigned. Director CHAUDHARY, David, Rev has been resigned. Director CHAUDHARY, Sushila has been resigned. Director GREENOW, Glyn James has been resigned. Director MARTIN, Howard has been resigned. Director MARTIN, Sheila has been resigned. Director MILLS, Christine has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Director
HORN, Karen
Appointed Date: 09 September 2005
51 years old
Resigned Directors
Director
BROWN, Stewart
Resigned: 22 February 2007
Appointed Date: 24 March 1999
69 years old
Director
BUTLER, Derek
Resigned: 13 January 1995
Appointed Date: 28 April 1993
73 years old
Director
CHAUDHARY, Sushila
Resigned: 22 February 2007
Appointed Date: 25 October 1995
83 years old
Director
MARTIN, Howard
Resigned: 14 February 1994
Appointed Date: 28 April 1993
91 years old
Director
MARTIN, Sheila
Resigned: 17 May 2004
Appointed Date: 28 April 1993
90 years old
Director
MILLS, Christine
Resigned: 27 November 1995
Appointed Date: 28 April 1993
78 years old
WOODHAM CHRISTIAN CENTRE LTD. Events
13 Mar 2017
Total exemption full accounts made up to 31 October 2016
08 Sep 2016
Appointment of Pastor Ian Rowland as a director on 1 September 2016
07 Sep 2016
Appointment of Mrs Caraline Rowland as a director on 1 September 2016
03 May 2016
Annual return made up to 28 April 2016 no member list
03 May 2016
Director's details changed for Mrs Sheila Martin on 10 April 2016
...
... and 86 more events
27 Sep 1994
Director's particulars changed
07 May 1994
Annual return made up to 28/04/94
22 Dec 1993
Accounting reference date notified as 27/10
19 November 2008
Mortgage
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings lying to the west of…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2007
Mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a bethany court, bethany house, village…
28 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being bethany court, woodham village, newton…
21 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Bethany house bethany court village close woodham village…
18 September 1996
Debenture
Delivered: 24 September 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1996
Legal charge
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flat 3 bethany court, woodham village, newton aycliffe, co…