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

WOODLAND HEALTHCARE LIMITED

WOODLANDS OF WOOLLEY RESIDENTIAL HOME WOOLLEY LOW MOOR LANE, WOOLLEY, WAKEFIELD, WEST YORKSHIRE, WF4 2LN,
Company Registration Number
02912772
Private Limited Company
Active

Company Overview

About Woodland Healthcare Ltd
WOODLAND HEALTHCARE LIMITED was founded on 1994-03-25 and has its registered office in Wakefield. The organisation's status is listed as "Active". Woodland Healthcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOODLAND HEALTHCARE LIMITED
 
Legal Registered Office
WOODLANDS OF WOOLLEY RESIDENTIAL HOME WOOLLEY LOW MOOR LANE
WOOLLEY
WAKEFIELD
WEST YORKSHIRE
WF4 2LN
Other companies in LS7
 
 
Trading Names/Associated Names
WOODLAND COURT
Filing Information
Company Number 02912772
Company ID Number 02912772
Date formed 1994-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 16:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLAND HEALTHCARE 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.
Companies with same name WOODLAND HEALTHCARE LIMITED
The following companies were found which have the same name as WOODLAND HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODLAND HEALTHCARE CORPORATION California Unknown
WOODLAND HEALTHCARE GROUP LLC New Jersey Unknown
WOODLAND HEALTHCARE California Unknown

Company Officers of WOODLAND HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JEREMY DAVIES
Company Secretary 2007-02-28
WILLIAM JEREMY DAVIES
Director 1994-09-07
PEARL LORRAINE JACKSON
Director 2004-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ELLERT
Company Secretary 2004-02-12 2007-02-28
RICHARD JOHN ELLERT
Director 2004-02-12 2007-02-28
DOUGLAS ANDREW JOHNSTONE
Company Secretary 1994-03-25 2004-02-12
STANLEY ROBERT TEAL HOPKINS
Director 2003-08-01 2004-02-12
DAVID CLIFFORD KING
Director 1994-09-07 2004-02-12
STANLEY ROBERT TEAL HOPKINS
Director 1994-10-14 1996-08-15
STANLEY ROBERT TEAL HOPKINS
Director 1994-03-25 1994-09-07
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-03-25 1994-03-25
L & A REGISTRARS LIMITED
Nominated Director 1994-03-25 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JEREMY DAVIES WOODLAND NURSING HOMES LIMITED Company Secretary 2007-02-28 CURRENT 1993-02-03 Active
WILLIAM JEREMY DAVIES ADL PLC Company Secretary 2007-02-28 CURRENT 1990-01-26 Active
WILLIAM JEREMY DAVIES ADL LEASED HOMES LTD Company Secretary 2007-02-28 CURRENT 1990-07-13 Active
WILLIAM JEREMY DAVIES THE KNOLL NURSING HOME LIMITED Company Secretary 2007-02-28 CURRENT 1991-12-06 Active - Proposal to Strike off
WILLIAM JEREMY DAVIES SOLUTIONS (YORKSHIRE) LIMITED Company Secretary 2007-02-28 CURRENT 1999-11-08 Active
WILLIAM JEREMY DAVIES ADL LIVERPOOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
WILLIAM JEREMY DAVIES ADL DERBY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
WILLIAM JEREMY DAVIES HEART CARE HOME CONSULTANCY LIMITED Director 2014-03-31 CURRENT 2013-03-06 Active
WILLIAM JEREMY DAVIES CHARLTON COURT CARE HOME LIMITED Director 2011-06-09 CURRENT 2011-05-12 Active
WILLIAM JEREMY DAVIES OAKHURST COURT LIMITED Director 2011-01-31 CURRENT 1994-06-16 Active
WILLIAM JEREMY DAVIES OAKHURST COURT HOLDINGS LIMITED Director 2010-07-05 CURRENT 2010-04-29 Active
WILLIAM JEREMY DAVIES ADL PLC Director 2004-02-11 CURRENT 1990-01-26 Active
WILLIAM JEREMY DAVIES ADL LEASED HOMES LTD Director 2004-02-11 CURRENT 1990-07-13 Active
WILLIAM JEREMY DAVIES THE KNOLL NURSING HOME LIMITED Director 2004-02-11 CURRENT 1991-12-06 Active - Proposal to Strike off
WILLIAM JEREMY DAVIES WOODLAND NURSING HOMES LIMITED Director 1994-10-14 CURRENT 1993-02-03 Active
WILLIAM JEREMY DAVIES ATREUS INVESTMENTS LIMITED Director 1992-12-05 CURRENT 1963-12-13 Active
PEARL LORRAINE JACKSON ADL LIVERPOOL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
PEARL LORRAINE JACKSON ADL DERBY LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
PEARL LORRAINE JACKSON HEART CARE HOME CONSULTANCY LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PEARL LORRAINE JACKSON OAKHURST COURT HOLDINGS LIMITED Director 2012-06-12 CURRENT 2010-04-29 Active
PEARL LORRAINE JACKSON CHARLTON COURT CARE HOME LIMITED Director 2012-06-12 CURRENT 2011-05-12 Active
PEARL LORRAINE JACKSON SUNNYMEDE LIMITED Director 2011-06-08 CURRENT 2011-05-20 Active
PEARL LORRAINE JACKSON OAKHURST COURT LIMITED Director 2011-01-31 CURRENT 1994-06-16 Active
PEARL LORRAINE JACKSON WOODLAND NURSING HOMES LIMITED Director 2004-02-12 CURRENT 1993-02-03 Active
PEARL LORRAINE JACKSON ADL PLC Director 2004-02-11 CURRENT 1990-01-26 Active
PEARL LORRAINE JACKSON ADL LEASED HOMES LTD Director 2004-02-11 CURRENT 1990-07-13 Active
PEARL LORRAINE JACKSON THE KNOLL NURSING HOME LIMITED Director 2004-02-11 CURRENT 1991-12-06 Active - Proposal to Strike off
PEARL LORRAINE JACKSON SOLUTIONS (YORKSHIRE) LIMITED Director 1999-11-08 CURRENT 1999-11-08 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
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-01-24Change of details for Adl Plc as a person with significant control on 2022-07-19
2023-01-24PSC05Change of details for Adl Plc as a person with significant control on 2022-07-19
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02CH01Director's details changed for Mr William Jeremy Davies on 2019-07-20
2019-08-27PSC05Change of details for Adl Plc as a person with significant control on 2019-08-27
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JEREMY DAVIES on 2018-09-18
2018-09-18CH01Director's details changed for Mrs Pearl Lorraine Jackson on 2018-07-18
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM Woolley Low Moor Lane Woolley Low Moor Lane Woolley Wakefield WF4 2LN United Kingdom
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM Corbie Steps 89 Harehills Lane Leeds West Yorkshire LS7 4HA
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 3000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 3000
2015-08-24AR0118/07/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 3000
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-20ANNOTATIONOther
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029127720011
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029127720013
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 029127720012
2013-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 029127720010
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0118/07/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0118/07/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-05AUDAUDITOR'S RESIGNATION
2010-07-29AR0118/07/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-10363sRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-04-10288aNEW SECRETARY APPOINTED
2007-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/07
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-25AUDAUDITOR'S RESIGNATION
2005-07-15AUDAUDITOR'S RESIGNATION
2005-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/05
2005-03-31363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-04-01363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-02-26MISCAUDITORS REDIGNATION SECT 394
2004-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-26RES13AQU DOCS APP & DIR EMPO 12/02/04
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bDIRECTOR RESIGNED
2004-02-24288bSECRETARY RESIGNED
2004-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: JUBILEE HOUSE BRONSHILL ROAD TORQUAY TQ1 3HA
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07RES12VARYING SHARE RIGHTS AND NAMES
2003-08-15395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to WOODLAND HEALTHCARE 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 WOODLAND HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-05-17 Outstanding HSBC BANK PLC
2013-04-18 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-07-11 Outstanding IXIS CORPORATE AND INVESTMENT BANK S.A.
LEGAL CHARGE 2006-07-04 Satisfied IXIS CORPORATE AND INVESTMENT BANK S.A.
LEGAL CHARGE 2004-02-13 Satisfied FORTIS BANK S.A./N.V
COMPOSITE GUARANTEE AND DEBENTURE 2004-02-13 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2003-08-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-31 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WOODLAND HEALTHCARE LIMITED

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

Government spend with WOODLAND HEALTHCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-6 GBP £1,416
Salford City Council 2015-5 GBP £1,724
Salford City Council 2015-4 GBP £1,724
Salford City Council 2015-3 GBP £5,049
Gloucestershire County Council 2015-2 GBP £631
Gloucestershire County Council 2015-1 GBP £4,171
Gloucestershire County Council 2014-11 GBP £-133
Gloucestershire County Council 2014-9 GBP £6,656
Gloucestershire County Council 2014-7 GBP £23,083
Gloucestershire County Council 2014-3 GBP £9,815
Gloucestershire County Council 2014-2 GBP £8,467
Gloucestershire County Council 2014-1 GBP £16,199
Gloucestershire County Council 2013-12 GBP £19,656
Gloucestershire County Council 2013-11 GBP £19,180
Gloucestershire County Council 2013-10 GBP £10,308
Gloucestershire County Council 2013-9 GBP £7,369
Wokingham Council 2013-7 GBP £1,993
Wokingham Council 2013-6 GBP £1,929
Gloucestershire County Council 2013-6 GBP £1,104
Wokingham Council 2013-5 GBP £1,993
Gloucestershire County Council 2013-5 GBP £9,501
Wokingham Council 2013-4 GBP £1,929
Wokingham Council 2013-3 GBP £3,793
Gloucestershire County Council 2013-2 GBP £4,943
Wokingham Council 2013-1 GBP £1,993
Gloucestershire County Council 2013-1 GBP £698
Gloucestershire County Council 2012-12 GBP £4,252
Gloucestershire County Council 2012-11 GBP £8,687
Gloucestershire County Council 2012-10 GBP £4,396
Gloucestershire County Council 2012-9 GBP £16,027
Gloucestershire County Council 2012-8 GBP £4,916
South Gloucestershire Council 2012-7 GBP £1,295 Nursing Homes
Gloucestershire County Council 2012-7 GBP £8,969
South Gloucestershire Council 2012-6 GBP £5,937 Nursing Homes
Gloucestershire County Council 2012-5 GBP £1,528
Gloucestershire County Council 2012-4 GBP £929
South Gloucestershire Council 2012-4 GBP £14,369 Nursing Homes
South Gloucestershire Council 2012-3 GBP £4,184 Nursing Homes
Gloucestershire County Council 2012-3 GBP £18,103
Gloucestershire County Council 2012-2 GBP £1,825
South Gloucestershire Council 2012-2 GBP £1,285 Nursing Homes
South Gloucestershire Council 2012-1 GBP £5,381 Nursing Homes
Gloucestershire County Council 2012-1 GBP £1,895
London Borough of Redbridge 2010-4 GBP £533

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 WOODLAND HEALTHCARE 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 WOODLAND HEALTHCARE 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 WOODLAND HEALTHCARE 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.