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

WOODLANDS RESIDENTIAL CARE HOME LIMITED

16 OXFORD COURT, BISHOPSGATE, MANCHESTER, M2 3WQ,
Company Registration Number
03047144
Private Limited Company
Liquidation

Company Overview

About Woodlands Residential Care Home Ltd
WOODLANDS RESIDENTIAL CARE HOME LIMITED was founded on 1995-04-19 and has its registered office in Bishopsgate. The organisation's status is listed as "Liquidation". Woodlands Residential Care Home 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 RESIDENTIAL CARE HOME LIMITED
 
Legal Registered Office
16 OXFORD COURT
BISHOPSGATE
MANCHESTER
M2 3WQ
Other companies in OL8
 
Filing Information
Company Number 03047144
Company ID Number 03047144
Date formed 1995-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 06:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODLANDS RESIDENTIAL CARE HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWCO 12345 LIMITED   SUMMERS & CO (UK) 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 WOODLANDS RESIDENTIAL CARE HOME LIMITED
The following companies were found which have the same name as WOODLANDS RESIDENTIAL CARE HOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODLANDS RESIDENTIAL CARE HOME LIMITED 16 EARL CLOSE HIGH WYCOMBE HP13 5EH Active - Proposal to Strike off Company formed on the 2020-07-30
WOODLANDS RESIDENTIAL CARE HOME LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-01-18
WOODLANDS RESIDENTIAL CARE HOME LIMITED ORIEL HOUSE YORK LANE ST HELIER JE2 4YH Active Company formed on the 2023-12-05
WOODLANDS RESIDENTIAL CARE HOME (CAMBRIDGESHIRE) LIMITED ORIEL HOUSE YORK LANE ST HELIER JE2 4YH Active Company formed on the 2023-11-09
WOODLANDS RESIDENTIAL CARE HOME (CAMBRIDGESHIRE) LIMITED Sai Villa 1 Farrington Place Northwood HA6 3SW open Company formed on the 2023-11-09

Company Officers of WOODLANDS RESIDENTIAL CARE HOME LIMITED

Current Directors
Officer Role Date Appointed
DEREK HOWARD
Company Secretary 2001-04-05
CAROLINE JANE HOWARD
Director 2001-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN ANN ASHTON
Director 1995-04-20 2001-04-05
TRACEY DAWN ASHTON
Company Secretary 1995-05-18 2001-04-04
EILEEN ANN ASHTON
Company Secretary 1995-04-20 1995-09-22
ALFRED ASHTON
Director 1995-04-20 1995-05-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1995-04-19 1995-04-20
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1995-04-19 1995-04-20

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
2018-02-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 69 QUEENS ROAD OLDHAM LANCASHIRE OL8 2BA
2017-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-154.70DECLARATION OF SOLVENCY
2016-12-23AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-08AR0105/04/16 FULL LIST
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-12AR0105/04/15 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-07AR0105/04/14 FULL LIST
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23AR0105/04/13 FULL LIST
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0105/04/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0105/04/11 FULL LIST
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-30AR0105/04/10 FULL LIST
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HOWARD / 27/05/2008
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / DEREK HOWARD / 27/05/2008
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-24363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-07-21395PARTICULARS OF MORTGAGE/CHARGE
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-25RES04£ NC 1000/3000 10/10/0
2002-10-25123NC INC ALREADY ADJUSTED 10/10/02
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-2588(2)RAD 10/10/02--------- £ SI 100@1=100 £ IC 100/200
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-08225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01
2001-05-08363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-04-13288aNEW DIRECTOR APPOINTED
2001-04-13288aNEW SECRETARY APPOINTED
2001-04-13288bSECRETARY RESIGNED
2001-04-13288bDIRECTOR RESIGNED
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-23363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-07363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-05363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-08363(288)SECRETARY RESIGNED
1997-05-08363sRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-29363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1995-10-03288SECRETARY'S PARTICULARS CHANGED
1995-07-13287REGISTERED OFFICE CHANGED ON 13/07/95 FROM: LANCASHIRE HOUSE 1 CHURCH LANE OLDHAM LANCASHIRE OL1 3AN
1995-06-13288NEW SECRETARY APPOINTED
1995-06-13288DIRECTOR RESIGNED
1995-05-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-05-0988(2)RAD 27/04/95--------- £ SI 100@1=100 £ IC 1/101
1995-04-25288NEW DIRECTOR APPOINTED
1995-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-25287REGISTERED OFFICE CHANGED ON 25/04/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1995-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WOODLANDS RESIDENTIAL CARE HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-08
Notices to Creditors2017-02-08
Appointment of Liquidators2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against WOODLANDS RESIDENTIAL CARE HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 WOODLANDS RESIDENTIAL CARE HOME LIMITED

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

Government spend with WOODLANDS RESIDENTIAL CARE HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-2 GBP £2,200 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2015-1 GBP £2,436 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-12 GBP £2,436 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
London Borough of Lambeth 2014-11 GBP £215,537 NURSING HOMES - PRIVATE CONTRACTORS PAYMENT
London Borough of Haringey 2014-11 GBP £14,276 Temporary Accommodation
Shropshire 2014-9 GBP £13,202 Third Party Payments-Private Contractors
Shropshire Council 2014-8 GBP £18,794 Third Party Payments-Private Contractors
London Borough of Haringey 2014-7 GBP £7,883
Shropshire Council 2014-7 GBP £23,788 Third Party Payments-Private Contractors
London Borough of Haringey 2014-6 GBP £8,136
Shropshire Council 2014-6 GBP £22,807 Third Party Payments-Private Contractors
London Borough of Haringey 2014-5 GBP £5,478
Shropshire Council 2014-5 GBP £9,990 Third Party Payments-Private Contractors
London Borough of Haringey 2014-4 GBP £4,016
London Borough of Lambeth 2014-4 GBP £1,245 RESIDENTIAL CARE PRIVATE SPOT
Shropshire Council 2014-4 GBP £9,813 Third Party Payments-Private Contractors
London Borough of Haringey 2014-3 GBP £4,716
London Borough of Lambeth 2014-3 GBP £1,295 RESIDENTIAL CARE PRIVATE SPOT
Shropshire Council 2014-3 GBP £13,239 Third Party Payments-Private Contractors
London Borough of Lambeth 2014-2 GBP £1,170 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Shropshire Council 2014-2 GBP £20,616 Third Party Payments-Private Contractors
London Borough of Lambeth 2014-1 GBP £1,295 RESIDENTIAL CARE PRIVATE SPOT
Shropshire Council 2014-1 GBP £14,402 Third Party Payments-Private Contractors
Shropshire Council 2013-12 GBP £9,858 Third Party Payments-Private Contractors
London Borough of Lambeth 2013-12 GBP £4,370 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
London Borough of Lambeth 2013-11 GBP £1,254 RESIDENTIAL CARE PRIVATE SPOT
Shropshire Council 2013-11 GBP £14,530 Third Party Payments-Private Contractors
London Borough of Lambeth 2013-10 GBP £15,304 CLIENT CONTRIBUTIONS RESIDENTIAL CARE
Shropshire Council 2013-10 GBP £16,036 Third Party Payments-Private Contractors
Shropshire Council 2013-9 GBP £8,754 Third Party Payments-Private Contractors
Shropshire Council 2013-8 GBP £18,185 Third Party Payments-Private Contractors
Shropshire Council 2013-7 GBP £8,876 Third Party Payments-Private Contractors
Shropshire Council 2013-6 GBP £8,979 Third Party Payments-Private Contractors
Shropshire Council 2013-5 GBP £20,764 Third Party Payments-Private Contractors
Shropshire Council 2013-4 GBP £20,927 Third Party Payments-Private Contractors
Shropshire Council 2013-3 GBP £7,906 Third Party Payments-Private Contractors
Shropshire Council 2013-2 GBP £20,933 Third Party Payments-Private Contractors
Shropshire Council 2013-1 GBP £2,480 Third Party Payments-Private Contractors
Shropshire Council 2012-12 GBP £6,986 Third Party Payments-Private Contractors
Shropshire Council 2012-11 GBP £15,523 Third Party Payments-Private Contractors
Shropshire Council 2012-10 GBP £8,692 Third Party Payments-Private Contractors
Shropshire Council 2012-9 GBP £9,983 Third Party Payments-Private Contractors
Shropshire Council 2012-8 GBP £15,505 Third Party Payments-Private Contractors
Shropshire Council 2012-7 GBP £8,537 Third Party Payments-Private Contractors
Shropshire Council 2012-6 GBP £8,073 Third Party Payments-Private Contractors
Shropshire Council 2012-5 GBP £7,319 Third Party Payments-Private Contractors
Shropshire Council 2012-4 GBP £13,405 Third Party Payments-Private Contractors
Shropshire Council 2012-3 GBP £11,515 Third Party Paymentsauthorityprivate Contractors
Shropshire Council 2012-2 GBP £11,515 Third Party Payments-Private Contractors
Shropshire Council 2012-1 GBP £23,030 Third Party Payments-Private Contractors
Shropshire Council 2011-12 GBP £11,064 Income-Fees & Charges
Shropshire Council 2011-11 GBP £14,492 Third Party Payments-Private Contractors
Shropshire Council 2011-10 GBP £16,949 Third Party Payments-Private Contractors
Shropshire Council 2011-9 GBP £16,926 Third Party Payments-Private Contractors
Shropshire Council 2011-8 GBP £17,433 Third Party Payments-Private Contractors
Shropshire Council 2011-7 GBP £15,527 Third Party Payments-Private Contractors
Shropshire Council 2011-6 GBP £18,035 Third Party Payments-Private Contractors

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 RESIDENTIAL CARE HOME 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 TypeResolutions for Winding-up
Defending partyWOODLANDS RESIDENTIAL CARE HOME LIMITEDEvent Date2017-02-03
At a Special General Meeting of the above named Company duly convened and held at Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, on 03 February 2017 , at 10.00 am, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575
 
Initiating party Event TypeNotices to Creditors
Defending partyWOODLANDS RESIDENTIAL CARE HOME LIMITEDEvent Date2017-02-03
Notice is hereby given that creditors of the Company are required, on or before 17 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 03 February 2017 . Office Holder details: Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODLANDS RESIDENTIAL CARE HOME LIMITEDEvent Date2017-02-03
Allan Christopher Cadman , (IP No. 9522) and Stephen James Wainwright , (IP No. 5306) both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : Further details contact: Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk and Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk Tel: 0161 228 3028 Ag FF110575
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODLANDS RESIDENTIAL CARE HOME 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 RESIDENTIAL CARE HOME 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4