Woodspring Healthcare Limited

General information

Name:

Woodspring Healthcare Ltd

Office Address:

Tower House Medical Centre Stockway South BS48 2XX Nailsea

Number: 02726982

Incorporation date: 1992-06-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was established is 1992-06-29. Established under company registration number 02726982, this company is registered as a Private Limited Company. You may visit the headquarters of the company during its opening hours under the following address: Tower House Medical Centre Stockway South, BS48 2XX Nailsea. This business's principal business activity number is 86210 - General medical practice activities. Woodspring Healthcare Ltd released its account information for the financial period up to Thursday 31st March 2022. The company's most recent annual confirmation statement was submitted on Thursday 29th June 2023.

Due to this company's number of employees, it was necessary to appoint extra directors, among others: Edward G., Matthew C., David C. who have been assisting each other for two years to promote the success of this firm.

Financial data based on annual reports

Company staff

Edward G.

Role: Director

Appointed: 01 April 2022

Latest update: 19 February 2024

Matthew C.

Role: Director

Appointed: 01 April 2021

Latest update: 19 February 2024

David C.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Rachael M.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Sarah P.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Diana B.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Namalee W.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Jon R.

Role: Director

Appointed: 29 October 2018

Latest update: 19 February 2024

Jeremy M.

Role: Director

Appointed: 01 December 2014

Latest update: 19 February 2024

Claire W.

Role: Director

Appointed: 01 June 2012

Latest update: 19 February 2024

Edward M.

Role: Director

Appointed: 01 June 2012

Latest update: 19 February 2024

Freya S.

Role: Director

Appointed: 01 June 2012

Latest update: 19 February 2024

Laura P.

Role: Director

Appointed: 06 February 2003

Latest update: 19 February 2024

Penny G.

Role: Director

Appointed: 19 October 1999

Latest update: 19 February 2024

Mary B.

Role: Director

Appointed: 05 December 1996

Latest update: 19 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27th November 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 4th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4th December 2012
Annual Accounts 20th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

2 Westbury Mews Westbury Hill Westbury-on-trym

Post code:

BS9 3QA

City / Town:

Bristol

HQ address,
2013

Address:

2 Westbury Mews Westbury Hill Westbury-on-trym

Post code:

BS9 3QA

City / Town:

Bristol

HQ address,
2014

Address:

2 Westbury Mews Westbury Hill

Post code:

BS9 3QA

City / Town:

Westbury On Trym

HQ address,
2015

Address:

2 Westbury Mews Westbury Hill

Post code:

BS9 3QA

City / Town:

Westbury On Trym

HQ address,
2016

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Accountant/Auditor,
2016

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
31
Company Age

Closest Companies - by postcode