RUNWOOD HOMES LIMITED
Overview
| Company Name | RUNWOOD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00731250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUNWOOD HOMES LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is RUNWOOD HOMES LIMITED located?
| Registered Office Address | Runwood House 107 London Road SS7 2QL Hadleigh Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUNWOOD HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUNWOOD HOMES PLC | Jan 11, 1994 | Jan 11, 1994 |
| RUNWOOD PROPERTIES PLC | Jul 30, 1962 | Jul 30, 1962 |
What are the latest accounts for RUNWOOD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RUNWOOD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for RUNWOOD HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Gordon George Sanders on Jan 29, 1988 | 1 pages | CH01 | ||||||||||
Amended full accounts made up to Mar 31, 2025 | 37 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Director's details changed for Anne-Marie Prothero on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Simon Porter as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Registration of charge 007312500096, created on Mar 13, 2025 | 72 pages | MR01 | ||||||||||
Change of details for Gs Group Limited as a person with significant control on Nov 05, 2024 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 47 pages | AA | ||||||||||
Change of details for Gs Group Limited as a person with significant control on Nov 05, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Notification of Gs Group Limited as a person with significant control on Nov 05, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gordon George Sanders as a person with significant control on Nov 05, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jasmine Purwaha as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Gavin James O'hare-Connolly as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 007312500095, created on Nov 03, 2023 | 12 pages | MR01 | ||||||||||
Appointment of Mrs Jasmine Purwaha as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Simon Porter as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Susan Friend on Jun 15, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Anne-Marie Prothero as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of RUNWOOD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHARP, William | Secretary | Runwood House 107 London Road SS7 2QL Hadleigh Essex | 275320920001 | |||||||
| CLARK, Kathryn | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 117134960011 | |||||
| FRIEND, Susan | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 309912100002 | |||||
| O'HARE-CONNOLLY, Gavin James, Dr | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | Northern Ireland | Irish | 258129540001 | |||||
| PROTHERO, Anne-Marie | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | United Kingdom | British | 309912120002 | |||||
| SANDERS, Gordon George | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 235042240001 | |||||
| SANDERS, Sarah Jane | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 107602510004 | |||||
| SANDERS, Thomas | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | United Kingdom | British | 99938150002 | |||||
| SHARP, William | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 277498760001 | |||||
| COOPER, Martin James | Secretary | Runwood House 107 London Road SS7 2QL Hadleigh Essex | 237653930001 | |||||||
| DAVIDSON, Jamie Owyn | Secretary | Benfleet Road SS7 1PS Benfleet 263 Essex United Kingdom | British | 137684920001 | ||||||
| JARMAN, Colin | Secretary | 25 Blacklock CM2 6QL Chelmsford Essex | British | 47371520001 | ||||||
| SKEATS, Peter | Secretary | 142 Thundersley Park Road SS7 1EN Benfleet Essex | British | 46872290001 | ||||||
| TOWNSEND, Josephine | Secretary | 25 Bardenville Road SS8 8LL Canvey Island Essex | British | 21460810001 | ||||||
| ALABASTER, Susan Janet | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | United Kingdom | British | 151030140001 | |||||
| BACON, Joy | Director | 20 Memory Close CM9 6XT Maldon Essex | British | 46872390001 | ||||||
| BATES, David John | Director | 12 Grasmere Gardens Kirby Cross CO13 0SX Frinton On Sea Essex | British | 96384800001 | ||||||
| BUDD, Sarah Jane | Director | Wendover Road HP22 5TN Weston Turville 328 Buckinghamshire | British | 107602510002 | ||||||
| CHEEKOORY, Sunil | Director | 26 Gatehill Gardens LU3 4EZ Luton Bedfordshire | British | 97118360001 | ||||||
| COOPER, Martin James | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 207269510001 | |||||
| DAVIDSON, Jamie Owyn | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 137684920002 | |||||
| DAVIDSON, Kathryn | Director | Warren Road SS9 3TT Leigh On Sea 35 Essex | United Kingdom | British | 117134960004 | |||||
| FITZGERALD, Johanna | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 281350090001 | |||||
| FITZGERALD, Johanna | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 189603490001 | |||||
| GILVEAR, Elaine Catherine | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 244326620001 | |||||
| GOODALL, Gordon | Director | 75 Homestead Gardens SS7 2AB Hadleigh Essex | British | 77353320002 | ||||||
| HARDILL, Celia | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 207278680001 | |||||
| HUGILL, Glynis | Director | Fiducia 41 Highland Road EN9 2PT Nazeing Essex | British | 74953630001 | ||||||
| ILESANMI, Muyiwa | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 244376860001 | |||||
| KUPFUWA, Emerson | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 147550640001 | |||||
| KUPFUWA, Emerson | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 147550640001 | |||||
| LARKIN, Stephen Alan | Director | Church Lane Springfield CM1 7SQ Chelmsford 37 Essex | England | British | 139869530001 | |||||
| LEE, Celia Mary Ann | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 254575910001 | |||||
| LEE, Celia Mary Ann | Director | Runwood House 107 London Road SS7 2QL Hadleigh Essex | England | British | 254575910001 | |||||
| LOGESWAREN, Nadarajah | Director | Luxmy Villa 69 Cassiobury Drive WD17 3AG Watford Hertfordshire | England | British | 94019080003 |
Who are the persons with significant control of RUNWOOD HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gs Group Limited | Nov 05, 2024 | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gordon George Sanders | Apr 06, 2016 | Runwood House 107 London Road SS7 2QL Hadleigh Essex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0