WOODHILL CARE LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 1PX

Company number 06462181
Status Active
Incorporation Date 2 January 2008
Company Type Private Limited Company
Address C/O ASHMOLE & CO, 7 GOAT STREET, HAVERFORDWEST, DYFED, SA61 1PX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Ms Nicola Elsa Davies on 24 March 2017; Director's details changed for Mrs Susan Yvonne Mason on 24 March 2017; Director's details changed for Mr Michael Davies on 24 March 2017. The most likely internet sites of WOODHILL CARE LIMITED are www.woodhillcare.co.uk, and www.woodhill-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.2 miles; to Clarbeston Road Rail Station is 5.1 miles; to Pembroke Dock Rail Station is 7.5 miles; to Pembroke Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodhill Care Limited is a Private Limited Company. The company registration number is 06462181. Woodhill Care Limited has been working since 02 January 2008. The present status of the company is Active. The registered address of Woodhill Care Limited is C O Ashmole Co 7 Goat Street Haverfordwest Dyfed Sa61 1px. . DAVIES, Michael is a Secretary of the company. DAVIES, Michael is a Director of the company. DAVIES, Nicola Elsa is a Director of the company. MASON, Susan Yvonne is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director STACEY, John Stephen has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAVIES, Michael
Appointed Date: 02 January 2008

Director
DAVIES, Michael
Appointed Date: 02 January 2008
66 years old

Director
DAVIES, Nicola Elsa
Appointed Date: 07 November 2016
65 years old

Director
MASON, Susan Yvonne
Appointed Date: 02 January 2008
65 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Director
STACEY, John Stephen
Resigned: 17 June 2010
Appointed Date: 02 January 2008
73 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 02 January 2008
Appointed Date: 02 January 2008

Persons With Significant Control

Dale Roads Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODHILL CARE LIMITED Events

29 Mar 2017
Director's details changed for Ms Nicola Elsa Davies on 24 March 2017
29 Mar 2017
Director's details changed for Mrs Susan Yvonne Mason on 24 March 2017
29 Mar 2017
Director's details changed for Mr Michael Davies on 24 March 2017
27 Mar 2017
Secretary's details changed for Mr Michael Davies on 24 March 2017
21 Mar 2017
Appointment of Ms Nicola Elsa Davies as a director on 7 November 2016
...
... and 29 more events
24 Jan 2008
New secretary appointed;new director appointed
24 Jan 2008
New director appointed
24 Jan 2008
New director appointed
24 Jan 2008
Registered office changed on 24/01/08 from: 14/18 city road cardiff CF24 3DL
02 Jan 2008
Incorporation

WOODHILL CARE LIMITED Charges

10 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodland lodge residential home (referred to on the…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H woodfield, coxhill, narberth, pembrokeshire.
29 January 2008
Debenture
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…