OHI WOODBRIDGE LTD - LONDON
Company Profile | Company Filings |
Overview
OHI WOODBRIDGE LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OHI WOODBRIDGE LTD was incorporated 19 years ago on 09/02/2005 and has the registered number: 05359387. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI WOODBRIDGE LTD was incorporated 19 years ago on 09/02/2005 and has the registered number: 05359387. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI WOODBRIDGE LTD - LONDON
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ARNOLD & PORTER KAYE SCHOLER (UK) LLP TOWER 42
LONDON
EC2N 1HQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAUGHCARE LIMITED (until 26/02/2018)
HAUGHCARE LIMITED (until 26/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DANIEL J BOOTH | Secretary | 2018-02-15 | CURRENT | ||
MR ROBERT STEPHENSON | Dec 1963 | American | Director | 2018-02-15 | CURRENT |
MR DANIEL JAMES BOOTH | Oct 1963 | American | Director | 2018-02-15 | CURRENT |
MR NEAL ALEXANDER BALLEW | May 1985 | American | Director | 2021-06-11 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-02-09 UNTIL 2005-02-09 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-02-09 UNTIL 2005-02-09 | RESIGNED | ||
MR MICHAEL RITZ | Sep 1968 | American | Director | 2018-02-15 UNTIL 2020-08-15 | RESIGNED |
MARK RISDEN CARTER | Apr 1961 | British | Director | 2005-02-09 UNTIL 2018-02-15 | RESIGNED |
MRS MARION JANE CARTER | Oct 1967 | British | Director | 2005-02-09 UNTIL 2015-01-01 | RESIGNED |
MARK RISDEN CARTER | Apr 1961 | British | Secretary | 2005-02-09 UNTIL 2018-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ohi Uk Healthcare Properties Ltd | 2018-02-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Mark Risden Carter | 2016-04-06 - 2018-02-15 | 4/1961 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Marion Jane Carter | 2016-04-06 - 2018-02-15 | 10/1967 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HAUGHCARE_LIMITED - Accounts | 2018-02-14 | 30-06-2017 | £8,599 Cash £23,733 equity |
Abbreviated Company Accounts - HAUGHCARE LIMITED | 2017-04-01 | 30-06-2016 | £22,754 Cash £83,818 equity |
Abbreviated Company Accounts - HAUGHCARE LIMITED | 2016-04-22 | 30-06-2015 | £85,276 Cash £475,220 equity |
Abbreviated Company Accounts - HAUGHCARE LIMITED | 2014-10-11 | 30-06-2014 | £66,822 Cash £366,739 equity |