WHITWOOD HOUSE LIMITED
DONCASTER MACETRADER LTD

Hellopages » South Yorkshire » Doncaster » DN1 2EZ

Company number 04190521
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address MELBOURNE HOUSE, 27 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2EZ
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of WHITWOOD HOUSE LIMITED are www.whitwoodhouse.co.uk, and www.whitwood-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Whitwood House Limited is a Private Limited Company. The company registration number is 04190521. Whitwood House Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Whitwood House Limited is Melbourne House 27 Thorne Road Doncaster South Yorkshire Dn1 2ez. . HUSSEY, Nigel is a Secretary of the company. HUSSEY, Jane Louise is a Director of the company. Secretary GCBIZ SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GCBIZ DIRECTORS LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
HUSSEY, Nigel
Appointed Date: 29 March 2001

Director
HUSSEY, Jane Louise
Appointed Date: 29 March 2001
54 years old

Resigned Directors

Secretary
GCBIZ SECRETARIES LTD
Resigned: 06 December 2001
Appointed Date: 17 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2001
Appointed Date: 29 March 2001

Director
GCBIZ DIRECTORS LTD
Resigned: 06 December 2001
Appointed Date: 17 September 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Mrs Jane Louise Hussey
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Samuel Hussey
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITWOOD HOUSE LIMITED Events

05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 38 more events
20 Sep 2001
New director appointed
23 Apr 2001
Secretary resigned
23 Apr 2001
Director resigned
23 Apr 2001
Registered office changed on 23/04/01 from: 39A leicester road salford lancashire M7 4AS
29 Mar 2001
Incorporation

WHITWOOD HOUSE LIMITED Charges

20 September 2013
Charge code 0419 0521 0001
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…