Woodlands Day Care Limited

General information

Name:

Woodlands Day Care Ltd

Office Address:

Suite 3 Wentworth Lodge Great North Road AL8 7SR Welwyn Garden City

Number: 07752557

Incorporation date: 2011-08-25

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Woodlands Day Care was started on 2011-08-25 as a Private Limited Company. The firm's head office could be contacted at Welwyn Garden City on Suite 3 Wentworth Lodge, Great North Road. When you want to get in touch with the company by mail, the zip code is AL8 7SR. The official registration number for Woodlands Day Care Limited is 07752557. The firm's Standard Industrial Classification Code is 85100: Pre-primary education. 2021-09-30 is the last time when account status updates were filed.

As the information gathered suggests, this company was formed thirteen years ago and has been presided over by eight directors, and out this collection of individuals two (Emily B. and Warwick T.) are still in the management.

The companies that control this firm are: Lgdn Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Peardon Street, SW8 3BW and was registered as a PSC under the registration number 11961278.

Financial data based on annual reports

Company staff

Emily B.

Role: Director

Appointed: 01 February 2024

Latest update: 7 April 2024

Warwick T.

Role: Director

Appointed: 01 July 2022

Latest update: 7 April 2024

People with significant control

Lgdn Bidco Limited
Address: 3 Peardon Street, London, SW8 3BW, England
Legal authority Companies Act 2006
Legal form Private Limited Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11961278
Notified on 1 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dean W.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Miranda W.
Notified on 6 April 2016
Ceased on 1 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 21 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 February 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 18 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from September 29, 2022 to September 28, 2022 (AA01)
filed on: 21st, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

HQ address,
2013

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

HQ address,
2014

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

HQ address,
2015

Address:

Chart House 2 Effingham Road

Post code:

RH2 7JN

City / Town:

Reigate

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
12
Company Age

Closest Companies - by postcode