WOODLANDS CHILDRENS DEVELOPMENT CENTRE LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 7NH

Company number 04197547
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address 3 BELLEVIEW, WREXHAM, WREXHAM BOROUGH COUNCIL, LL13 7NH
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Registration of charge 041975470022, created on 15 December 2016; Registration of charge 041975470024, created on 15 December 2016. The most likely internet sites of WOODLANDS CHILDRENS DEVELOPMENT CENTRE LIMITED are www.woodlandschildrensdevelopmentcentre.co.uk, and www.woodlands-childrens-development-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cefn-y-Bedd Rail Station is 4 miles; to Ruabon Rail Station is 4.3 miles; to Caergwrle Rail Station is 4.6 miles; to Hope (Flintshire) Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Childrens Development Centre Limited is a Private Limited Company. The company registration number is 04197547. Woodlands Childrens Development Centre Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Woodlands Childrens Development Centre Limited is 3 Belleview Wrexham Wrexham Borough Council Ll13 7nh. . WILLIAMS, Alison Louise is a Director of the company. WILLIAMS, Darryl is a Director of the company. Secretary EDGE, Malcolm Dennis has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director EDGE, Julia Ann has been resigned. Director EDGE, Malcolm Dennis has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
WILLIAMS, Alison Louise
Appointed Date: 02 May 2001
60 years old

Director
WILLIAMS, Darryl
Appointed Date: 10 April 2001
64 years old

Resigned Directors

Secretary
EDGE, Malcolm Dennis
Resigned: 12 August 2016
Appointed Date: 10 April 2001

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Nominee Director
AVIS, Christine Susan
Resigned: 10 April 2001
Appointed Date: 10 April 2001
61 years old

Director
EDGE, Julia Ann
Resigned: 12 August 2016
Appointed Date: 02 May 2001
71 years old

Director
EDGE, Malcolm Dennis
Resigned: 12 August 2016
Appointed Date: 10 April 2001
78 years old

Persons With Significant Control

Wcdc Holdings Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

WOODLANDS CHILDRENS DEVELOPMENT CENTRE LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
28 Dec 2016
Registration of charge 041975470022, created on 15 December 2016
28 Dec 2016
Registration of charge 041975470024, created on 15 December 2016
28 Dec 2016
Registration of charge 041975470023, created on 15 December 2016
29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 82 more events
20 Apr 2001
Director resigned
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
Secretary resigned
10 Apr 2001
Incorporation

WOODLANDS CHILDRENS DEVELOPMENT CENTRE LIMITED Charges

15 December 2016
Charge code 0419 7547 0024
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2016
Charge code 0419 7547 0023
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2016
Charge code 0419 7547 0022
Delivered: 28 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 September 2016
Charge code 0419 7547 0021
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining tally ho, newbridge road, newbridge…
12 August 2016
Charge code 0419 7547 0020
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 pierces square, wrexham, LL13 7NE (land registry title no…
12 August 2016
Charge code 0419 7547 0019
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All interest in any heritable, freehold or leasehold land…
12 August 2016
Charge code 0419 7547 0018
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old school house, llangollen road, trevor, llangollen…
12 August 2016
Charge code 0419 7547 0017
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tally ho, newbridge road, newbridge, wrexham, LL14 3JE…
12 August 2016
Charge code 0419 7547 0016
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodlands, nant y ffirth, bwlchgwyn, wrexham, LL11 5YR…
12 August 2016
Charge code 0419 7547 0015
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 pentrefelin, wrexham, LL13 7NB and 1 & 3 bellevue road…
12 August 2016
Charge code 0419 7547 0014
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Station cottage, gresford hill, gresford, wrexham, LL12 8RH…
12 August 2016
Charge code 0419 7547 0013
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23-25 pentrefelin, wrexham, LL13 7NB (land registry title…
12 August 2016
Charge code 0419 7547 0012
Delivered: 15 August 2016
Status: Satisfied on 30 August 2016
Persons entitled: National Westminster Bank PLC
Description: 7 pierces square, wrexham, LL13 7NE (land registry title…
12 November 2014
Charge code 0419 7547 0011
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as station…
12 November 2014
Charge code 0419 7547 0010
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as 27…
12 November 2014
Charge code 0419 7547 0009
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as ty pont…
12 November 2014
Charge code 0419 7547 0008
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as ty coed…
12 November 2014
Charge code 0419 7547 0007
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as 23-25…
12 November 2014
Charge code 0419 7547 0006
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as penuel…
12 November 2014
Charge code 0419 7547 0005
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as 11…
12 November 2014
Charge code 0419 7547 0004
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage, the property known as the old…
12 November 2014
Charge code 0419 7547 0003
Delivered: 13 November 2014
Status: Satisfied on 22 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
31 January 2011
Mortgage
Delivered: 10 February 2011
Status: Satisfied on 18 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a penuel fawr (formerly k/a plot 3 penuel…
25 July 2002
Debenture deed
Delivered: 1 August 2002
Status: Satisfied on 18 November 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…