Company number OC358232
Status Active
Incorporation Date 28 September 2010
Company Type Limited Liability Partnership
Address 62 WILSON STREET, LONDON, EC2A 2BU
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Registration of charge OC3582320005, created on 21 February 2017; Satisfaction of charge OC3582320001 in full; Satisfaction of charge OC3582320002 in full. The most likely internet sites of WINDYHALL CARE HOME LLP are www.windyhallcarehome.co.uk, and www.windyhall-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windyhall Care Home Llp is a Limited Liability Partnership.
The company registration number is OC358232. Windyhall Care Home Llp has been working since 28 September 2010.
The present status of the company is Active. The registered address of Windyhall Care Home Llp is 62 Wilson Street London Ec2a 2bu. . JOHAL, Balbir Singh is a LLP Designated Member of the company. JOHAL, Manpreet Singh is a LLP Designated Member of the company. TATLA, Gurkirpal Singh is a LLP Designated Member of the company. ATWAUL, Kuldip is a LLP Member of the company. FRASER, Joan Margraet is a LLP Member of the company. JOHAL, Joginder is a LLP Member of the company. MAHAL, Gurvinder is a LLP Member of the company. MAHAL, Rabinder Singh is a LLP Member of the company. PATEL, Jyotsna is a LLP Member of the company. RANDHAWA, Harninder Kaur is a LLP Member of the company. TATLA, Sukhvir Singh is a LLP Member of the company. THAKRAR, Hemal is a LLP Member of the company. JTV CARE HOMES LIMITED is a LLP Member of the company. LLP Designated Member WOODBERRY DIRECTORS LIMITED has been resigned. LLP Designated Member WOODBERRY SECRETARIAL LIMITED has been resigned.
Current Directors
LLP Member
JTV CARE HOMES LIMITED
Appointed Date: 01 August 2013
Resigned Directors
LLP Designated Member
WOODBERRY DIRECTORS LIMITED
Resigned: 28 September 2010
Appointed Date: 28 September 2010
LLP Designated Member
WOODBERRY SECRETARIAL LIMITED
Resigned: 28 September 2010
Appointed Date: 28 September 2010
Persons With Significant Control
Mr Manpreet Singh Johal
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
WINDYHALL CARE HOME LLP Events
11 Mar 2017
Registration of charge OC3582320005, created on 21 February 2017
07 Mar 2017
Satisfaction of charge OC3582320001 in full
07 Mar 2017
Satisfaction of charge OC3582320002 in full
23 Feb 2017
Registration of charge OC3582320004, created on 15 February 2017
17 Feb 2017
Satisfaction of charge OC3582320003 in full
...
... and 27 more events
14 Oct 2010
Appointment of Mr Gurkirpal Singh Tatla as a member
14 Oct 2010
Appointment of Mr Manpreet Singh Johal as a member
14 Oct 2010
Termination of appointment of Woodberry Secretarial Limited as a member
14 Oct 2010
Termination of appointment of Woodberry Directors Limited as a member
28 Sep 2010
Incorporation of a limited liability partnership
21 February 2017
Charge code OC35 8232 0005
Delivered: 11 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 40 racecourse road ayr title number AYR90519.
15 February 2017
Charge code OC35 8232 0004
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: N/A…
17 April 2015
Charge code OC35 8232 0003
Delivered: 23 April 2015
Status: Satisfied
on 17 February 2017
Persons entitled: Novus Lending Limited
Description: Contains fixed charge…
19 September 2013
Charge code OC35 8232 0001
Delivered: 23 September 2013
Status: Satisfied
on 7 March 2017
Persons entitled: Rivington Construction Limited
Description: All and whole the property known as 40 racecourse road…
13 September 2013
Charge code OC35 8232 0002
Delivered: 26 September 2013
Status: Satisfied
on 7 March 2017
Persons entitled: Rivington Construction Limited
Description: Notification of addition to or amendment of charge…