WOODLANDS MANOR CARE HOME LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1QG

Company number 04535073
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of WOODLANDS MANOR CARE HOME LIMITED are www.woodlandsmanorcarehome.co.uk, and www.woodlands-manor-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Manor Care Home Limited is a Private Limited Company. The company registration number is 04535073. Woodlands Manor Care Home Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Woodlands Manor Care Home Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. . JENKINS, Lynne Michele is a Secretary of the company. JENKINS, David James is a Director of the company. JENKINS, Lynne Michele is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
JENKINS, Lynne Michele
Appointed Date: 13 September 2002

Director
JENKINS, David James
Appointed Date: 13 September 2002
66 years old

Director
JENKINS, Lynne Michele
Appointed Date: 13 September 2002
60 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mrs Lynne Michele Jenkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Jenkins
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODLANDS MANOR CARE HOME LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
22 Mar 2016
Compulsory strike-off action has been discontinued
21 Mar 2016
Full accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
01 Oct 2002
New secretary appointed;new director appointed
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
30 Sep 2002
Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100
13 Sep 2002
Incorporation

WOODLANDS MANOR CARE HOME LIMITED Charges

26 March 2007
Legal mortgage
Delivered: 27 March 2007
Status: Satisfied on 16 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H woodlands manor care home ruffet road kendleshire…
4 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 16 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 14 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 5 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property known as the woodlands ruffet road.
11 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 26 April 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…