Stalybridge
SK15 2QA
Secretary Name | Mrs Carol Ann Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2003(6 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mr Simon Paul Sumner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge Cheshire SK15 2QA |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 days after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge SK15 2QA |
Director Name | Mr Andrew Thomas Wood |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Huddersfield Road Stalybridge Cheshire SK15 2QA |
Director Name | Ms Jennifer Wood |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | woodcaregroup.com |
---|---|
Telephone | 0161 8187943 |
Telephone region | Manchester |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
54 at £1 | Carol Ann Wood 30.00% Ordinary |
---|---|
54 at £1 | Thomas Wood 30.00% Ordinary |
36 at £1 | Andrew Thomas Wood 20.00% Ordinary |
36 at £1 | Simon Paul Sumner 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,173 |
Cash | £128,173 |
Current Liabilities | £49,070 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 June 2017 | Delivered on: 21 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 October 2012 | Delivered on: 20 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 72 butterworth lane, oldham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 October 2012 | Delivered on: 12 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
3 January 2020 | Termination of appointment of Thomas Wood as a director on 19 December 2019 (1 page) |
19 December 2019 | Cessation of Carol Ann Wood as a person with significant control on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Jennifer Wood as a director on 19 December 2019 (1 page) |
19 December 2019 | Notification of Carol Wood as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Andrew Thomas Wood as a director on 19 December 2019 (1 page) |
19 December 2019 | Cessation of Thomas Wood as a person with significant control on 19 December 2019 (1 page) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 April 2018 | Satisfaction of charge 2 in full (4 pages) |
18 April 2018 | Satisfaction of charge 1 in full (4 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 March 2018 | Secretary's details changed for Mrs Carol Ann Wood on 28 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 March 2018 | Director's details changed for Mr Thomas Wood on 28 March 2018 (3 pages) |
28 March 2018 | Director's details changed for Mrs Carol Ann Wood on 28 March 2018 (3 pages) |
28 March 2018 | Director's details changed for Mrs Jennifer Newell on 28 March 2018 (2 pages) |
12 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
21 June 2017 | Registration of charge 047143610003, created on 13 June 2017 (5 pages) |
21 June 2017 | Registration of charge 047143610003, created on 13 June 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Director's details changed for Mrs Jennifer Newell on 1 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mr Simon Paul Sumner on 1 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Andrew Thomas Wood on 1 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Andrew Thomas Wood on 1 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Simon Paul Sumner on 1 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mrs Jennifer Newell on 1 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Appointment of Mrs Jennifer Newell as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Jennifer Newell as a director on 14 August 2015 (2 pages) |
15 July 2015 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham Lancs OL1 1DE to Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA on 15 July 2015 (1 page) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (8 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (8 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
30 August 2013 | Appointment of Simon Paul Sumner as a director (3 pages) |
30 August 2013 | Appointment of Simon Paul Sumner as a director (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancs OL1 1DE on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 June 2012 | Appointment of Andrew Thomas Wood as a director (3 pages) |
14 June 2012 | Appointment of Andrew Thomas Wood as a director (3 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
26 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed for Carol Ann Wood on 27 March 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Carol Ann Wood on 27 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Carol Ann Wood on 27 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Carol Ann Wood on 27 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Thomas Wood on 27 March 2011 (2 pages) |
5 April 2011 | Director's details changed for Thomas Wood on 27 March 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Secretary's details changed for Carol Ann Wood on 29 March 2010 (1 page) |
6 April 2010 | Director's details changed for Thomas Wood on 29 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Carol Ann Wood on 29 March 2010 (1 page) |
6 April 2010 | Director's details changed for Carol Ann Wood on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Thomas Wood on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Carol Ann Wood on 29 March 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from brunswick square union street oldham OL1 1DE (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from brunswick square union street oldham OL1 1DE (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
22 April 2008 | Return made up to 27/03/08; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 27/03/07; full list of members
|
9 May 2007 | Return made up to 27/03/07; full list of members
|
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members
|
12 April 2006 | Return made up to 27/03/06; full list of members
|
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members
|
14 April 2004 | Return made up to 27/03/04; full list of members
|
18 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
27 March 2003 | Incorporation (9 pages) |
27 March 2003 | Incorporation (9 pages) |