THE WOODLANDS CARE HOME LIMITED
ELSTREE, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 03201441
Status Active
Incorporation Date 21 May 1996
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 23 June 2016. The most likely internet sites of THE WOODLANDS CARE HOME LIMITED are www.thewoodlandscarehome.co.uk, and www.the-woodlands-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The Woodlands Care Home Limited is a Private Limited Company. The company registration number is 03201441. The Woodlands Care Home Limited has been working since 21 May 1996. The present status of the company is Active. The registered address of The Woodlands Care Home Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The company`s financial liabilities are £170.94k. It is £2.44k against last year. The cash in hand is £20.04k. It is £-14.57k against last year. And the total assets are £184.01k, which is £4.91k against last year. CAMPBELL, Andrew Jason is a Secretary of the company. CAMPBELL, Andrew Jason is a Director of the company. MCKENZIE, Sybil Agatha is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PATTERSON, Marcia Loren has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PATTERSON, Marcia Loren has been resigned. The company operates in "Other service activities n.e.c.".


the woodlands care home Key Finiance

LIABILITIES £170.94k
+1%
CASH £20.04k
-43%
TOTAL ASSETS £184.01k
+2%
All Financial Figures

Current Directors

Secretary
CAMPBELL, Andrew Jason
Appointed Date: 20 May 2006

Director
CAMPBELL, Andrew Jason
Appointed Date: 12 April 2006
47 years old

Director
MCKENZIE, Sybil Agatha
Appointed Date: 21 May 1996
78 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 May 1996
Appointed Date: 21 May 1996

Secretary
PATTERSON, Marcia Loren
Resigned: 14 June 2006
Appointed Date: 21 May 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 May 1996
Appointed Date: 21 May 1996

Director
PATTERSON, Marcia Loren
Resigned: 14 June 2006
Appointed Date: 09 January 2002
55 years old

THE WOODLANDS CARE HOME LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

23 Jun 2016
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 23 June 2016
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 54 more events
24 May 1996
Secretary resigned
24 May 1996
New director appointed
24 May 1996
New secretary appointed
24 May 1996
Registered office changed on 24/05/96 from: crown house 64 whitchurch road cardiff CF4 3LX
21 May 1996
Incorporation

THE WOODLANDS CARE HOME LIMITED Charges

18 September 1996
Legal mortgage
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: 88 dehavilland close, canberra drive, northolt, l/b of…
18 September 1996
Legal mortgage
Delivered: 20 September 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: 87 dehavilland close, canberra drive, northolt, l/b of…