WOODFALLS CARE LIMITED
Status | ACTIVE |
Company No. | 05046414 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WOODFALLS CARE LIMITED is an active private limited company with number 05046414. It was incorporated 20 years, 2 months, 13 days ago, on 17 February 2004. The company address is 41a Coronation Avenue, Bournemouth, BH9 1TW, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 14 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-14
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-12
Old address: 93 Tabernacle Street London EC2A 4BA England
New address: 41a Coronation Avenue Bournemouth Dorset BH9 1TW
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 14 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 14 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-14
Documents
Change person secretary company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maureen Theresa Cuthill
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-28
Officer name: Maureen Theresa Cuthill
Documents
Change person director company with change date
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Friel Tyrone Cuthill
Change date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-28
New address: 93 Tabernacle Street London EC2A 4BA
Old address: 41a Coronation Avenue Bournemouth BH9 1TW England
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Friel Tyrone Cuthill
Notification date: 2021-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-17
Old address: 10 Douglas Road Southbourne Bournemouth Dorset BH6 3ER England
New address: 41a Coronation Avenue Bournemouth BH9 1TW
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
New address: 10 Douglas Road Southbourne Bournemouth Dorset BH6 3ER
Change date: 2016-11-07
Old address: Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Change registered office address company with date old address
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Address
Type: AD01
Old address: 31/33 Commercial Road Poole Dorset BH14 0HU United Kingdom
Change date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Legacy
Date: 29 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 31 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: Maureen Theresa Cuthill
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: John Friel Tyrone Cuthill
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: Maureen Theresa Cuthill
Documents
Change person director company with change date
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-14
Officer name: John Friel Tyrone Cuthill
Documents
Change person secretary company with change date
Date: 21 Feb 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-14
Officer name: Maureen Theresa Cuthill
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maureen Theresa Cuthill
Change date: 2010-02-14
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Friel Tyrone Cuthill
Change date: 2010-02-14
Documents
Legacy
Date: 08 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 03/08/2009 from jonsen house, 2ND floor 43 commercial road poole, dorset london BH14 0HU
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/10/04
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Certificate change of name company
Date: 23 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed venn house care LIMITED\certificate issued on 23/09/04
Documents
Legacy
Date: 18 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 18/06/04 from: 46A syon lane osterley middlesex TW7 5NQ
Documents
Legacy
Date: 15 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
20 AILSA AVENUE,BLACKPOOL,FY4 4HW
Number: | 11357259 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE UNITS 1 2 & 3,BURTON ON TRENT,DE14 2TG
Number: | 06825740 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL BUTCHERS (NORTH WEST) LIMITED
UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP
Number: | 10578072 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BISHOPS PARK,GLASGOW,G74 5AF
Number: | SC622199 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH STREET,WATTON,IP25 6AE
Number: | 09830432 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST JOHNS PLACE,ISLE OF WIGHT,PO30 1LH
Number: | 02528618 |
Status: | ACTIVE |
Category: | Private Limited Company |