WAYPOINTS (VERWOOD) LIMITED
RINGWOOD WAYPOINT (VERWOOD) LIMITED

Hellopages » Hampshire » New Forest » BH24 1HD

Company number 07338712
Status Active
Incorporation Date 6 August 2010
Company Type Private Limited Company
Address UNIT 1 PULLMAN BUSINESS PARK, PULLMAN WAY, RINGWOOD, HAMPSHIRE, BH24 1HD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Carl Andrew Bradley as a director on 1 February 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates. The most likely internet sites of WAYPOINTS (VERWOOD) LIMITED are www.waypointsverwood.co.uk, and www.waypoints-verwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Pokesdown Rail Station is 7.8 miles; to New Milton Rail Station is 7.9 miles; to Bournemouth Rail Station is 8.6 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Waypoints Verwood Limited is a Private Limited Company. The company registration number is 07338712. Waypoints Verwood Limited has been working since 06 August 2010. The present status of the company is Active. The registered address of Waypoints Verwood Limited is Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire Bh24 1hd. . GRIFFITHS, Lee is a Secretary of the company. BAXENDINE, Andrew John is a Director of the company. STONE, William Frederick is a Director of the company. Director BRADLEY, Carl Andrew has been resigned. Director HART, Andrew Peter has been resigned. Director YOUNG, Martin Anthony has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
GRIFFITHS, Lee
Appointed Date: 06 August 2010

Director
BAXENDINE, Andrew John
Appointed Date: 10 January 2013
65 years old

Director
STONE, William Frederick
Appointed Date: 06 August 2010
87 years old

Resigned Directors

Director
BRADLEY, Carl Andrew
Resigned: 01 February 2017
Appointed Date: 03 October 2013
63 years old

Director
HART, Andrew Peter
Resigned: 11 June 2011
Appointed Date: 06 August 2010
65 years old

Director
YOUNG, Martin Anthony
Resigned: 04 March 2013
Appointed Date: 06 August 2010
71 years old

Persons With Significant Control

Waypoints Care (Verwood) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr William Frederick Stone
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Ann Stone
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Baxendine
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Carl Andrew Bradley
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WAYPOINTS (VERWOOD) LIMITED Events

01 Feb 2017
Termination of appointment of Carl Andrew Bradley as a director on 1 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 30 August 2016 with updates
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
30 Sep 2015
Full accounts made up to 30 December 2014
...
... and 21 more events
27 Jan 2011
Particulars of a mortgage or charge / charge no: 1
07 Dec 2010
Current accounting period shortened from 31 August 2011 to 31 December 2010
18 Aug 2010
Company name changed waypoint (verwood) LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10

18 Aug 2010
Change of name notice
06 Aug 2010
Incorporation

WAYPOINTS (VERWOOD) LIMITED Charges

19 September 2013
Charge code 0733 8712 0002
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
20 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 28 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…