RUNWOOD HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRUNWOOD HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00731250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RUNWOOD HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUNWOOD HOMES PLCJan 11, 1994Jan 11, 1994
    RUNWOOD PROPERTIES PLCJul 30, 1962Jul 30, 1962

    What are the latest accounts for RUNWOOD HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RUNWOOD HOMES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for RUNWOOD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with updates

    4 pagesCS01

    Director's details changed for Gordon George Sanders on Jan 29, 1988

    1 pagesCH01

    Amended full accounts made up to Mar 31, 2025

    37 pagesAAMD

    Full accounts made up to Mar 31, 2025

    37 pagesAA

    Director's details changed for Anne-Marie Prothero on Nov 29, 2024

    2 pagesCH01

    Termination of appointment of Simon Porter as a director on May 08, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Registration of charge 007312500096, created on Mar 13, 2025

    72 pagesMR01

    Change of details for Gs Group Limited as a person with significant control on Nov 05, 2024

    2 pagesPSC05

    Group of companies' accounts made up to Mar 31, 2024

    47 pagesAA

    Change of details for Gs Group Limited as a person with significant control on Nov 05, 2024

    2 pagesPSC05

    Confirmation statement made on Dec 01, 2024 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Notification of Gs Group Limited as a person with significant control on Nov 05, 2024

    2 pagesPSC02

    Cessation of Gordon George Sanders as a person with significant control on Nov 05, 2024

    1 pagesPSC07

    Termination of appointment of Jasmine Purwaha as a director on Jul 17, 2024

    1 pagesTM01

    Appointment of Dr Gavin James O'hare-Connolly as a director on Jun 20, 2024

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2023

    46 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Registration of charge 007312500095, created on Nov 03, 2023

    12 pagesMR01

    Appointment of Mrs Jasmine Purwaha as a director on Sep 20, 2023

    2 pagesAP01

    Appointment of Simon Porter as a director on Sep 20, 2023

    2 pagesAP01

    Director's details changed for Susan Friend on Jun 15, 2023

    2 pagesCH01

    Appointment of Anne-Marie Prothero as a director on May 31, 2023

    2 pagesAP01

    Who are the officers of RUNWOOD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, William
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Secretary
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    275320920001
    CLARK, Kathryn
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish117134960011
    FRIEND, Susan
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish309912100002
    O'HARE-CONNOLLY, Gavin James, Dr
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Northern IrelandIrish258129540001
    PROTHERO, Anne-Marie
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    United KingdomBritish309912120002
    SANDERS, Gordon George
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish235042240001
    SANDERS, Sarah Jane
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish107602510004
    SANDERS, Thomas
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    United KingdomBritish99938150002
    SHARP, William
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish277498760001
    COOPER, Martin James
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Secretary
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    237653930001
    DAVIDSON, Jamie Owyn
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    Secretary
    Benfleet Road
    SS7 1PS Benfleet
    263
    Essex
    United Kingdom
    British137684920001
    JARMAN, Colin
    25 Blacklock
    CM2 6QL Chelmsford
    Essex
    Secretary
    25 Blacklock
    CM2 6QL Chelmsford
    Essex
    British47371520001
    SKEATS, Peter
    142 Thundersley Park Road
    SS7 1EN Benfleet
    Essex
    Secretary
    142 Thundersley Park Road
    SS7 1EN Benfleet
    Essex
    British46872290001
    TOWNSEND, Josephine
    25 Bardenville Road
    SS8 8LL Canvey Island
    Essex
    Secretary
    25 Bardenville Road
    SS8 8LL Canvey Island
    Essex
    British21460810001
    ALABASTER, Susan Janet
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    United KingdomBritish151030140001
    BACON, Joy
    20
    Memory Close
    CM9 6XT Maldon
    Essex
    Director
    20
    Memory Close
    CM9 6XT Maldon
    Essex
    British46872390001
    BATES, David John
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    Director
    12 Grasmere Gardens
    Kirby Cross
    CO13 0SX Frinton On Sea
    Essex
    British96384800001
    BUDD, Sarah Jane
    Wendover Road
    HP22 5TN Weston Turville
    328
    Buckinghamshire
    Director
    Wendover Road
    HP22 5TN Weston Turville
    328
    Buckinghamshire
    British107602510002
    CHEEKOORY, Sunil
    26 Gatehill Gardens
    LU3 4EZ Luton
    Bedfordshire
    Director
    26 Gatehill Gardens
    LU3 4EZ Luton
    Bedfordshire
    British97118360001
    COOPER, Martin James
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish207269510001
    DAVIDSON, Jamie Owyn
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish137684920002
    DAVIDSON, Kathryn
    Warren Road
    SS9 3TT Leigh On Sea
    35
    Essex
    Director
    Warren Road
    SS9 3TT Leigh On Sea
    35
    Essex
    United KingdomBritish117134960004
    FITZGERALD, Johanna
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish281350090001
    FITZGERALD, Johanna
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish189603490001
    GILVEAR, Elaine Catherine
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish244326620001
    GOODALL, Gordon
    75 Homestead Gardens
    SS7 2AB Hadleigh
    Essex
    Director
    75 Homestead Gardens
    SS7 2AB Hadleigh
    Essex
    British77353320002
    HARDILL, Celia
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish207278680001
    HUGILL, Glynis
    Fiducia 41 Highland Road
    EN9 2PT Nazeing
    Essex
    Director
    Fiducia 41 Highland Road
    EN9 2PT Nazeing
    Essex
    British74953630001
    ILESANMI, Muyiwa
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish244376860001
    KUPFUWA, Emerson
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish147550640001
    KUPFUWA, Emerson
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish147550640001
    LARKIN, Stephen Alan
    Church Lane
    Springfield
    CM1 7SQ Chelmsford
    37
    Essex
    Director
    Church Lane
    Springfield
    CM1 7SQ Chelmsford
    37
    Essex
    EnglandBritish139869530001
    LEE, Celia Mary Ann
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish254575910001
    LEE, Celia Mary Ann
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Director
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    EnglandBritish254575910001
    LOGESWAREN, Nadarajah
    Luxmy Villa
    69 Cassiobury Drive
    WD17 3AG Watford
    Hertfordshire
    Director
    Luxmy Villa
    69 Cassiobury Drive
    WD17 3AG Watford
    Hertfordshire
    EnglandBritish94019080003

    Who are the persons with significant control of RUNWOOD HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gs Group Limited
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Nov 05, 2024
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number14761910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gordon George Sanders
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Apr 06, 2016
    Runwood House
    107 London Road
    SS7 2QL Hadleigh
    Essex
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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