WOODLEY HOUSE LIMITED - LICHFIELD
Company Profile | Company Filings |
Overview
WOODLEY HOUSE LIMITED is a Private Limited Company from LICHFIELD ENGLAND and has the status: Active.
WOODLEY HOUSE LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02410960. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WOODLEY HOUSE LIMITED was incorporated 34 years ago on 03/08/1989 and has the registered number: 02410960. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
WOODLEY HOUSE LIMITED - LICHFIELD
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VOYAGE CARE WALL ISLAND
LICHFIELD
STAFFORDSHIRE
WS14 0QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHAUN PARKER | Feb 1961 | British | Director | 2021-09-03 | CURRENT |
WALKER LAIN MCFADDEN | Nov 1985 | British | Director | 2023-11-10 | CURRENT |
MR ANDREW JOHN CANNON | Aug 1969 | British | Director | 2021-09-03 | CURRENT |
MS ELIZABETH MARY MCKEAN | Oct 1970 | British | Director | 2005-03-18 UNTIL 2021-09-03 | RESIGNED |
MR BRIAN ANDREW RICHARD MCKEAN | Apr 1965 | British | Director | 1993-08-27 UNTIL 2004-10-09 | RESIGNED |
BRIAN MCKEAN | Apr 1939 | British | Director | 1994-08-03 UNTIL 2005-03-18 | RESIGNED |
NIGEL TIMOTHY MCKEAN | Mar 1968 | British | Secretary | 2005-02-14 UNTIL 2021-09-03 | RESIGNED |
MR BRIAN ANDREW RICHARD MCKEAN | Apr 1965 | British | Secretary | RESIGNED | |
MR BRIAN ANDREW RICHARD MCKEAN | Apr 1965 | British | Secretary | RESIGNED | |
ANITA MCKEAN | Aug 1969 | British | Secretary | 2005-07-07 UNTIL 2009-03-31 | RESIGNED |
MRS LAURA CHERYL JORDAN | Secretary | 2021-09-03 UNTIL 2023-11-01 | RESIGNED | ||
NIGEL TIMOTHY MCKEAN | Mar 1968 | British | Director | 1999-03-08 UNTIL 2021-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Voyage Care Limited | 2021-09-03 | Lichfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Anita Mckean | 2021-09-01 - 2021-09-03 | 8/1969 | Lichfield Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel Timothy Mckean | 2016-04-06 - 2021-09-03 | 3/1968 | Lichfield Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Woodley House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-03 | 31-03-2021 | £416,467 Cash £1,249,480 equity |
Woodley House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-12 | 31-03-2020 | £165,281 Cash £922,057 equity |
Woodley House Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-20 | 31-03-2019 | £87,056 Cash £1,189,988 equity |
Woodley House Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £30,215 Cash £1,110,163 equity |
Woodley House Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £102,955 Cash £1,036,221 equity |
Woodley House Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £169,973 Cash £1,035,196 equity |
Woodley House Limited - Limited company - abbreviated - 11.9 | 2015-12-23 | 31-03-2015 | £945 Cash £1,012,941 equity |
Woodley House Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £51,025 Cash £909,321 equity |