WOODLAND SUPPORTED ACCOMMODATION LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0AY

Company number 04462842
Status Active
Incorporation Date 17 June 2002
Company Type Private Limited Company
Address STANWELL ASSOCIATES, WRAYSBURY HOUSE, POYLE ROAD, COLNBROOK, BERKSHIRE, ENGLAND, SL3 0AY
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 13 September 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 . The most likely internet sites of WOODLAND SUPPORTED ACCOMMODATION LIMITED are www.woodlandsupportedaccommodation.co.uk, and www.woodland-supported-accommodation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Woodland Supported Accommodation Limited is a Private Limited Company. The company registration number is 04462842. Woodland Supported Accommodation Limited has been working since 17 June 2002. The present status of the company is Active. The registered address of Woodland Supported Accommodation Limited is Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire England Sl3 0ay. The company`s financial liabilities are £339.8k. It is £0.57k against last year. The cash in hand is £14.8k. It is £13.05k against last year. And the total assets are £14.8k, which is £13.05k against last year. CHANA, Paramdeep is a Secretary of the company. CHANA, Avtar is a Director of the company. CHANA, Dalbir Singh is a Director of the company. CHANA, Kamaljit Kaur is a Director of the company. Secretary CHANA, Avtar has been resigned. Secretary CHANA, Kamaljit Kaur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHANA, Dalbir Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


woodland supported accommodation Key Finiance

LIABILITIES £339.8k
+0%
CASH £14.8k
+745%
TOTAL ASSETS £14.8k
+745%
All Financial Figures

Current Directors

Secretary
CHANA, Paramdeep
Appointed Date: 05 February 2007

Director
CHANA, Avtar
Appointed Date: 17 June 2002
75 years old

Director
CHANA, Dalbir Singh
Appointed Date: 17 February 2009
44 years old

Director
CHANA, Kamaljit Kaur
Appointed Date: 17 February 2008
69 years old

Resigned Directors

Secretary
CHANA, Avtar
Resigned: 20 July 2004
Appointed Date: 17 June 2002

Secretary
CHANA, Kamaljit Kaur
Resigned: 05 February 2007
Appointed Date: 20 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

Director
CHANA, Dalbir Singh
Resigned: 04 March 2008
Appointed Date: 17 June 2002
44 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 June 2002
Appointed Date: 17 June 2002

WOODLAND SUPPORTED ACCOMMODATION LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Registered office address changed from Wraysbury House M J Harvey & Co Poyle Road Colnbrook Berkshire SL3 0AY to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 13 September 2016
26 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

...
... and 42 more events
04 Aug 2002
New secretary appointed;new director appointed
01 Aug 2002
Ad 17/06/02--------- £ si 99@1=99 £ ic 1/100
25 Jun 2002
Secretary resigned
25 Jun 2002
Director resigned
17 Jun 2002
Incorporation

WOODLAND SUPPORTED ACCOMMODATION LIMITED Charges

8 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 32 lees road, hillingdon, middx, t/no…