Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GW (WOOD GREEN) LIMITED
Company Information for

GW (WOOD GREEN) LIMITED

ENDEAVOUR HOUSE SECOND FLOOR, CRAWLEY BUSINESS QUARTER, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9LW,
Company Registration Number
08949447
Private Limited Company
Active

Company Overview

About Gw (wood Green) Ltd
GW (WOOD GREEN) LIMITED was founded on 2014-03-20 and has its registered office in Crawley. The organisation's status is listed as "Active". Gw (wood Green) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GW (WOOD GREEN) LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE SECOND FLOOR
CRAWLEY BUSINESS QUARTER, MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LW
Other companies in GL51
 
Previous Names
GW (WOOD END) LIMITED08/04/2014
Filing Information
Company Number 08949447
Company ID Number 08949447
Date formed 2014-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:51:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GW (WOOD GREEN) LIMITED

Current Directors
Officer Role Date Appointed
GREGOR GRANT
Director 2017-04-21
PETER KEEGANS
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
AZAD EYRUMLU
Director 2014-03-20 2017-04-21
MAZDAK EYRUMLU
Director 2014-11-18 2017-04-21
HONAR NIAZE SHAKIR
Director 2014-03-20 2017-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGOR GRANT HONOR OAK DENTAL CARE LTD Director 2017-04-21 CURRENT 2010-02-01 Active
GREGOR GRANT DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
GREGOR GRANT PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
GREGOR GRANT MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
GREGOR GRANT COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
GREGOR GRANT HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
GREGOR GRANT HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
GREGOR GRANT GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
GREGOR GRANT HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
GREGOR GRANT DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
GREGOR GRANT BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
GREGOR GRANT DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
GREGOR GRANT COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
GREGOR GRANT GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
GREGOR GRANT LOWESTOFT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
GREGOR GRANT TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
GREGOR GRANT V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
GREGOR GRANT WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
GREGOR GRANT SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
GREGOR GRANT GOLDEN CAP LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
GREGOR GRANT SURVIVOR GROUP LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2015-12-15
GREGOR GRANT SURVIVOR GROUP HOLDINGS LIMITED Director 2013-04-18 CURRENT 2012-07-05 Dissolved 2017-02-28
PETER KEEGANS HONOR OAK DENTAL CARE LTD Director 2017-04-21 CURRENT 2010-02-01 Active
PETER KEEGANS DALE ROAD ORAL CARE LTD Director 2017-04-21 CURRENT 2010-02-24 Active
PETER KEEGANS PAULSGROVE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS WHITE HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-11 Active
PETER KEEGANS MARKET PLACE DENTAL PRACTICE LIMITED Director 2017-04-21 CURRENT 2006-07-18 Active
PETER KEEGANS COLOSSEUM DENTAL UK LIMITED Director 2017-04-21 CURRENT 2006-09-27 Active
PETER KEEGANS HALTON HOUSE DENTAL CENTRE LTD Director 2017-04-21 CURRENT 2007-09-17 Active
PETER KEEGANS HOLBOROUGH DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS CREEKSIDE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS HORSHAM DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS GENTLE DENTAL & IMPLANT CARE LIMITED Director 2017-04-21 CURRENT 2007-10-09 Active
PETER KEEGANS HILSEA DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-03-01 Active
PETER KEEGANS DIRECT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-05-14 Active
PETER KEEGANS BRADLAW HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS DIPLOMAT HOUSE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-06 Active
PETER KEEGANS COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED Director 2017-04-21 CURRENT 2010-11-25 Active
PETER KEEGANS GAYTON ROAD DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-01-06 Active
PETER KEEGANS LOWESTOFT DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS TAGHI AND KIA LIMITED Director 2017-04-21 CURRENT 2007-03-12 Active
PETER KEEGANS MAWSLEY DENTAL CLINIC LIMITED Director 2017-04-21 CURRENT 2007-08-14 Active
PETER KEEGANS NORTHGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS TILGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2007-09-21 Active
PETER KEEGANS V.A.S. DENTAL CARE LTD Director 2017-04-21 CURRENT 2008-05-28 Active
PETER KEEGANS WELLDENE DENTAL CARE LTD Director 2017-04-21 CURRENT 2009-01-20 Active
PETER KEEGANS SOUTH EAST ENGLAND CDA LIMITED Director 2017-04-21 CURRENT 2010-01-05 Active
PETER KEEGANS STEYNING DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-06-08 Active
PETER KEEGANS WELLSBOURNE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-08-09 Active
PETER KEEGANS TOLLGATE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-11-24 Active
PETER KEEGANS TOOTH SMART DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2010-12-07 Active
PETER KEEGANS TOTTON DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WELL STREET DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS WALWORTH ROAD DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-02-28 Active
PETER KEEGANS STOKE NEWINGTON DENTAL CARE LTD Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS VICARAGE LANE DENTAL CARE LIMITED Director 2017-04-21 CURRENT 2011-07-11 Active
PETER KEEGANS TEMPIRE INVESTMENTS LIMITED Director 2017-04-21 CURRENT 2014-10-09 Active
PETER KEEGANS DUNDENE ASSOCIATES LIMITED Director 1997-11-09 CURRENT 1997-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR EDDIE COYLE
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR TEEMU ARIMA
2022-07-21CH01Director's details changed for Mr Claude Streit on 2022-07-19
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CLARE
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHRISTOPH BUERGIN
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-01-31CH01Director's details changed for Mr Eddie Coyle on 2020-01-31
2020-01-31PSC05Change of details for Colosseum Dental Uk Limited as a person with significant control on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR EDDIE COYLE
2019-03-06PSC05Change of details for Southern Dental Partnerships Limited as a person with significant control on 2018-04-09
2019-01-11CH01Director's details changed for Mr Philip Buergin on 2019-01-10
2019-01-08AP01DIRECTOR APPOINTED MR CLAUDE STREIT
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AP01DIRECTOR APPOINTED MR HARSHITKUMAR VIRYASHCHANDRA SHAH
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEEGANS
2018-07-30AP01DIRECTOR APPOINTED MR PHILIP BUERGIN
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR GRANT
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-02-07PSC07CESSATION OF MAZDAK EYRUMLU AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AA01Previous accounting period shortened from 30/03/18 TO 31/12/17
2018-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2018-01-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-07-05AA30/03/16 TOTAL EXEMPTION SMALL
2017-07-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/16
2017-07-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/16
2017-07-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/03/16
2017-06-03DISS40DISS40 (DISS40(SOAD))
2017-05-30GAZ1FIRST GAZETTE
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HONAR SHAKIR
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR AZAD EYRUMLU
2017-04-26AP01DIRECTOR APPOINTED MR GREGOR GRANT
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAZDAK EYRUMLU
2017-04-26AP01DIRECTOR APPOINTED PETER KEEGANS
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089494470003
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-29AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MAZDAK EYRUMLU / 15/07/2016
2016-05-09AR0120/03/16 FULL LIST
2016-04-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-04-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-04-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-04-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0120/03/15 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED DR MAZDAK EYRUMLU
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089494470001
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089494470002
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 089494470003
2014-10-24RES01ADOPT ARTICLES 10/10/2014
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089494470002
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 089494470001
2014-04-08RES15CHANGE OF NAME 27/03/2014
2014-04-08CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-04-08CERTNMCOMPANY NAME CHANGED GW (WOOD END) LIMITED CERTIFICATE ISSUED ON 08/04/14
2014-03-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to GW (WOOD GREEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GW (WOOD GREEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Satisfied SANTANDER UK PLC
2014-06-03 Satisfied BARCLAYS BANK PLC
2014-05-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GW (WOOD GREEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GW (WOOD GREEN) LIMITED
Trademarks
We have not found any records of GW (WOOD GREEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GW (WOOD GREEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as GW (WOOD GREEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GW (WOOD GREEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GW (WOOD GREEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GW (WOOD GREEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.