Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODLANDS SOCIAL HOUSING LIMITED
Company Information for

WOODLANDS SOCIAL HOUSING LIMITED

2ND FLOOR 39, BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
Company Registration Number
02091917
Private Limited Company
Liquidation

Company Overview

About Woodlands Social Housing Ltd
WOODLANDS SOCIAL HOUSING LIMITED was founded on 1987-01-21 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Woodlands Social Housing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WOODLANDS SOCIAL HOUSING LIMITED
 
Legal Registered Office
2ND FLOOR 39
BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LZ
Other companies in PE6
 
Previous Names
BAXTER AND KING LIMITED20/01/2015
Filing Information
Company Number 02091917
Company ID Number 02091917
Date formed 1987-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 19/10/2014
Return next due 16/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-01-09 17:37:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLANDS SOCIAL HOUSING LIMITED
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 WOODLANDS SOCIAL HOUSING LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE MARGARET BAXTER
Company Secretary 1991-10-19
GEOFFREY HAROLD BAXTER
Director 1991-10-19
JOSEPHINE MARGARET BAXTER
Director 1998-08-21
JANETTE ANN KING
Director 1998-08-21
TERENCE MICHAEL KING
Director 1991-10-19
DARREN SCOTT WOODS
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SCOTT WOODS
Director 2005-07-01 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE MARGARET BAXTER MORSPACE LOFT CONVERSIONS LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Active
GEOFFREY HAROLD BAXTER BAXTER AND KING PROPERTY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-12
GEOFFREY HAROLD BAXTER BAXTER AND KING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
GEOFFREY HAROLD BAXTER HEGCO 134 LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-04-12
GEOFFREY HAROLD BAXTER BAXTER AND KING (CONSTRUCTION) LIMITED Director 2002-12-06 CURRENT 2002-12-06 Liquidation
JOSEPHINE MARGARET BAXTER BAXTER & KING (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 2007-11-06 Dissolved 2016-05-24
JOSEPHINE MARGARET BAXTER BAXTER AND KING (CONSTRUCTION) LIMITED Director 2002-12-06 CURRENT 2002-12-06 Liquidation
JANETTE ANN KING BAXTER AND KING PROPERTY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-12
JANETTE ANN KING BAXTER AND KING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
JANETTE ANN KING HEGCO 134 LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-04-12
JANETTE ANN KING ALSTON COUNTRY HOMES LIMITED Director 1999-07-19 CURRENT 1983-03-18 Active
TERENCE MICHAEL KING CORNER FARM MANAGEMENT COMPANY LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
TERENCE MICHAEL KING BARLEY COURT DEVELOPMENTS LTD Director 2015-12-02 CURRENT 2015-12-02 Active
TERENCE MICHAEL KING BAXTER AND KING PROPERTY LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-12
TERENCE MICHAEL KING BAXTER AND KING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE MICHAEL KING HEGCO 134 LIMITED Director 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-04-12
TERENCE MICHAEL KING ALSTON COUNTRY HOMES LIMITED Director 1992-10-30 CURRENT 1983-03-18 Active
DARREN SCOTT WOODS BIRDWOOD CONSTRUCTION LTD Director 2018-01-04 CURRENT 2015-11-05 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
2023-12-30Removal of liquidator by court order
2023-12-30Appointment of a voluntary liquidator
2023-12-30REGISTERED OFFICE CHANGED ON 30/12/23 FROM Business Innovation Centre Harry Weston Road Coventry CV3 2TX
2023-08-17Voluntary liquidation Statement of receipts and payments to 2023-06-10
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 67 Grosvenor Street Mayfair London W1K 3JN
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2022-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-10
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-10
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM 109 Swan Street Sileby Leicestershire LE12 7NN
2020-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-10
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR
2019-08-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-10
2018-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-10
2017-08-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-10
2016-08-174.68 Liquidators' statement of receipts and payments to 2016-06-10
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Squirrels Lodge Frognall, Deeping St. James, Peterborough Cambridgeshire PE6 8RL
2015-07-034.48Notice of Constitution of Liquidation Committee
2015-07-034.20Volunatary liquidation statement of affairs with form 4.19
2015-07-03600Appointment of a voluntary liquidator
2015-07-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-11
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT WOODS / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARGARET BAXTER on 2015-06-18
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 18/06/2015
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23RES01ADOPT ARTICLES 23/01/15
2015-01-20RES15CHANGE OF NAME 23/12/2014
2015-01-20CERTNMCompany name changed baxter and king LIMITED\certificate issued on 20/01/15
2015-01-13CC04Statement of company's objects
2015-01-07RES15CHANGE OF COMPANY NAME 16/10/22
2015-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 80000
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 80000
2013-12-10AR0119/10/13 ANNUAL RETURN FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 19/10/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 19/10/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 19/10/2013
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 19/10/2013
2013-12-10CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARGARET BAXTER on 2013-10-19
2013-07-17AP01DIRECTOR APPOINTED MR DARREN SCOTT WOODS
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-25AR0119/10/12 FULL LIST
2012-03-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-04AR0119/10/11 FULL LIST
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-21AR0119/10/10 FULL LIST
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-21AR0119/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 16/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BAXTER / 16/10/2009
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DARREN WOODS
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-21363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-09-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21288aNEW DIRECTOR APPOINTED
2005-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-02-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-02-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-10-24363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-11-01363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: SQUIRRELS LODGE BACK LANE,LANGTOFT MARKET DEEPING PETERBOROUGH PE6 9LS
2000-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-29363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to WOODLANDS SOCIAL HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-07-14
Notices to Creditors2015-07-01
Resolutions for Winding-up2015-07-01
Appointment of Liquidators2015-07-01
Fines / Sanctions
No fines or sanctions have been issued against WOODLANDS SOCIAL HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1999-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-03-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-11-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-07-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 WOODLANDS SOCIAL HOUSING LIMITED

Intangible Assets
Patents
We have not found any records of WOODLANDS SOCIAL HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODLANDS SOCIAL HOUSING LIMITED
Trademarks
We have not found any records of WOODLANDS SOCIAL HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOODLANDS SOCIAL HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-01-14 GBP £2,317
Cambridgeshire County Council 2010-07-27 GBP £3,460

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOODLANDS SOCIAL HOUSING 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWOODLANDS SOCIAL HOUSING LIMITEDEvent Date2015-06-25
Notice is hereby given that the Creditors of the above named company are required, on or before the 7 August 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff, Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, appointed on 11 June 2015, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office holder details: G S Wolloff (IP No 8879) of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWOODLANDS SOCIAL HOUSING LIMITEDEvent Date2015-06-11
At a General Meeting of the above-named company, duly convened, and held at Squirrels Lodge, Hards Lane, Frognall, Deeping St James, Peterborough, PE6 8RL on 11 June 2015 the subjoined Special Resolution was duly passed. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily, and that Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR , (IP No 8879) be and is hereby appointed Liquidator for the purpose of such winding-up. In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253. Geoffrey Baxter , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODLANDS SOCIAL HOUSING LIMITEDEvent Date2015-06-11
Graham Stuart Wolloff , of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : In the event of any questions regarding the above please contact Graham Stuart Wolloff on 01733 235253.
 
Initiating party MORPHUSE FRAMING SOLUTIONS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyWOODLANDS SOCIAL HOUSING LIMITEDEvent Date2015-06-10
SolicitorMills & Co Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 4051 A Petition to wind up the above-named Company of Squirrels Lodge, Frognall, Deeping St. James, Peterborough, Cambridgeshire PE6 8RL , presented on 10 June 2015 by MORPHUSE FRAMING SOLUTIONS LTD , of Unit 2 Sayer House, Oxgate Lane, London NW2 7JN , claiming to be a Creditor will be heard at Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 27 July 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODLANDS SOCIAL HOUSING 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 WOODLANDS SOCIAL HOUSING 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.