Active
Company Information for WOODSIDE CAREHOMES LTD.
ROBINHILL, HAZELDEN ROAD, MEARNSKIRK, GLASGOW, EAST RENFREWSHIRE, G77 6RR,
|
Company Registration Number
SC306304
Private Limited Company
Active |
Company Name | |
---|---|
WOODSIDE CAREHOMES LTD. | |
Legal Registered Office | |
ROBINHILL HAZELDEN ROAD, MEARNSKIRK GLASGOW EAST RENFREWSHIRE G77 6RR Other companies in G77 | |
Company Number | SC306304 | |
---|---|---|
Company ID Number | SC306304 | |
Date formed | 2006-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 04:51:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEVANAND FOWDAR |
||
DEVANAND FOWDAR |
||
SARASWATEE FOWDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKTREE CAREHOMES LTD. | Company Secretary | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
MORNINGSIDE CAREHOMES (SCOTLAND) LTD. | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
CANNIESBURN CAREHOMES LTD. | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ARDENCRAIG CAREHOMES LTD. | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
THISTLE HEALTHCARE LIMITED | Company Secretary | 1993-01-14 | CURRENT | 1986-08-14 | Active | |
AJ BUILDERS (SCOTLAND) LTD. | Director | 2007-03-29 | CURRENT | 2007-03-29 | Active | |
OAKTREE CAREHOMES LTD. | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
MORNINGSIDE CAREHOMES (SCOTLAND) LTD. | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
CANNIESBURN CAREHOMES LTD. | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
ARDENCRAIG CAREHOMES LTD. | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
THISTLE HEALTHCARE LIMITED | Director | 1988-09-30 | CURRENT | 1986-08-14 | Active | |
OAKTREE CAREHOMES LTD. | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
ARDENCRAIG CAREHOMES LTD. | Director | 2006-08-03 | CURRENT | 2006-08-03 | Active | |
THISTLE HEALTHCARE LIMITED | Director | 1988-09-30 | CURRENT | 1986-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 3063040002 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/08; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: ROBINHILL HAZELDEN ROAD, MEARNSKIRK GLASGOW G77 6RR | |
88(2)R | AD 08/08/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2011-09-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 232,793 |
Provisions For Liabilities Charges | 2011-09-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODSIDE CAREHOMES LTD.
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 108,615 |
Current Assets | 2011-09-01 | £ 132,822 |
Debtors | 2011-09-01 | £ 24,207 |
Fixed Assets | 2011-09-01 | £ 98,559 |
Shareholder Funds | 2011-09-01 | £ 39,090 |
Tangible Fixed Assets | 2011-09-01 | £ 98,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as WOODSIDE CAREHOMES LTD. are:
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. |