WOODLAND BARN LTD

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

    Company NameWOODLAND BARN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04364009
    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 WOODLAND BARN LTD?

    • Pre-primary education (85100) / Education

    Where is WOODLAND BARN LTD located?

    Registered Office Address
    Butterfly Barns Day Nursery
    105 Old Heath Road
    CO1 2EX Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOODLAND BARN LTD?

    Previous Company Names
    Company NameFromUntil
    PUDDLEDUCKS CHILD CARE LIMITEDJan 31, 2002Jan 31, 2002

    What are the latest accounts for WOODLAND BARN LTD?

    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 WOODLAND BARN LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for WOODLAND BARN LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed puddleducks child care LIMITED\certificate issued on 08/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 08, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 07, 2026

    RES15

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Appointment of Mrs Alice Cook as a director on Jun 25, 2025

    2 pagesAP01

    Termination of appointment of Hayley Jane Thorpe as a director on Jun 25, 2025

    1 pagesTM01

    Registration of charge 043640090013, created on Jun 09, 2025

    35 pagesMR01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Previous accounting period shortened from Jun 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Registration of charge 043640090012, created on Jun 13, 2022

    31 pagesMR01

    Confirmation statement made on Jan 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Previous accounting period extended from Mar 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Second filing of the annual return made up to Jan 31, 2015

    20 pagesRP04AR01

    Second filing of the annual return made up to Jan 31, 2016

    20 pagesRP04AR01

    Second filing of Confirmation Statement dated Jan 31, 2017

    5 pagesRP04CS01

    Second filing of the annual return made up to Jan 31, 2014

    21 pagesRP04AR01

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Dena Melanie Leek as a director on Jun 30, 2021

    1 pagesTM01

    Registration of charge 043640090010, created on Jun 30, 2021

    40 pagesMR01

    Registration of charge 043640090011, created on Jun 30, 2021

    36 pagesMR01

    Cancellation of shares. Statement of capital on Jun 25, 2021

    • Capital: GBP 1,002
    4 pagesSH06

    Who are the officers of WOODLAND BARN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Alice
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    Director
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    United KingdomBritish337902140001
    PATEL, Alpesh
    31 Broomfield House
    Elmstead
    CO7 7FD Colchester
    Sas Accounting Services,
    England
    Director
    31 Broomfield House
    Elmstead
    CO7 7FD Colchester
    Sas Accounting Services,
    England
    EnglandBritish280640860002
    PATEL, Sangeeta
    31 Broomfield House
    Elmstead
    CO7 7FD Colchester
    Sas Accounting Services,
    England
    Director
    31 Broomfield House
    Elmstead
    CO7 7FD Colchester
    Sas Accounting Services,
    England
    EnglandBritish284812260001
    WOOTTON, Jeremy Charles
    85b Bradford Street
    CM7 9AU Braintree
    Goldings Court
    Essex
    United Kingdom
    Secretary
    85b Bradford Street
    CM7 9AU Braintree
    Goldings Court
    Essex
    United Kingdom
    British65081940002
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Nominee Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    900020330001
    FERGUS, Timothy John
    Mill Lane
    CM7 4LG Finchingfield
    Mill House
    Essex
    United Kingdom
    Director
    Mill Lane
    CM7 4LG Finchingfield
    Mill House
    Essex
    United Kingdom
    United KnigdomBritish139050320001
    LEEK, Dena Melanie
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    Director
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    EnglandBritish122881750002
    TAYLOR, Sadie Gabrielle
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    Director
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    United KingdomBritish258640200001
    THORPE, Hayley Jane
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    Director
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    Essex
    England
    EnglandBritish279210900001
    WOOTTON, Jeremy Charles
    85b Bradford Street
    CM7 9AU Braintree
    Goldings Court
    Essex
    United Kingdom
    Director
    85b Bradford Street
    CM7 9AU Braintree
    Goldings Court
    Essex
    United Kingdom
    EnglandBritish65081940002
    HANOVER DIRECTORS LIMITED
    44 Upper Belgrave Road
    BS8 2XN Bristol
    Nominee Director
    44 Upper Belgrave Road
    BS8 2XN Bristol
    900019670001

    Who are the persons with significant control of WOODLAND BARN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    13, Montpelier Avenue
    DA5 3AP Bexley
    C/O Kishens Chartered Accountants
    England
    Jun 30, 2021
    13, Montpelier Avenue
    DA5 3AP Bexley
    C/O Kishens Chartered Accountants
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12371379
    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.
    Ms Dena Melanie Leek
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    England
    Aug 01, 2016
    105 Old Heath Road
    CO1 2EX Colchester
    Butterfly Barns Day Nursery
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Ms Dena Melanie Leek
    Bartholomew House
    Colchester Road
    CO9 2EA Halstead
    Essex
    Jun 01, 2016
    Bartholomew House
    Colchester Road
    CO9 2EA Halstead
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    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