Based in Edinburgh, Woodroyd Care Ltd was established in 2010, it has a status of "Active". Emlick, Nicola Dawn, Lee, Joseph Meng Loong, Hbjgw Secretarial Limited, Gilchrist, Heather, Consensus Capital Group Ltd are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMLICK, Nicola Dawn | 04 August 2020 | - | 1 |
GILCHRIST, Heather | 26 January 2010 | 08 May 2019 | 1 |
CONSENSUS CAPITAL GROUP LTD | 08 May 2019 | 04 August 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Joseph Meng Loong | 08 May 2019 | 04 August 2020 | 1 |
HBJGW SECRETARIAL LIMITED | 14 January 2010 | 26 January 2010 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 04 August 2020 | |
TM01 - Termination of appointment of director | 04 August 2020 | |
TM01 - Termination of appointment of director | 04 August 2020 | |
AP01 - Appointment of director | 04 August 2020 | |
MR01 - N/A | 16 March 2020 | |
MR01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AP03 - Appointment of secretary | 13 May 2019 | |
PSC01 - N/A | 13 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
PSC07 - N/A | 13 May 2019 | |
AP02 - Appointment of corporate director | 13 May 2019 | |
AP01 - Appointment of director | 13 May 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 16 January 2018 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 16 February 2016 | |
AR01 - Annual Return | 19 January 2016 | |
RP04 - N/A | 28 May 2015 | |
RP04 - N/A | 28 May 2015 | |
RP04 - N/A | 28 May 2015 | |
RP04 - N/A | 28 May 2015 | |
AR01 - Annual Return | 28 May 2015 | |
SH01 - Return of Allotment of shares | 28 May 2015 | |
AA - Annual Accounts | 01 April 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA01 - Change of accounting reference date | 28 February 2011 | |
TM01 - Termination of appointment of director | 22 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
AD01 - Change of registered office address | 21 April 2010 | |
CERTNM - Change of name certificate | 28 January 2010 | |
RESOLUTIONS - N/A | 28 January 2010 | |
NEWINC - New incorporation documents | 14 January 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2020 | Outstanding |
N/A |
A registered charge | 28 February 2020 | Outstanding |
N/A |