RUNWOOD HOMES (WALTHAM) LTD

RUNWOOD HOMES (WALTHAM) LTD

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

    Company NameRUNWOOD HOMES (WALTHAM) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI025471
    JurisdictionNorthern Ireland
    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 (WALTHAM) LTD?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is RUNWOOD HOMES (WALTHAM) LTD located?

    Registered Office Address
    C/O Kintullagh Nursing Home
    36 Westbourne Avenue
    BT43 5LW Carniny Road
    Ballymena
    Undeliverable Registered Office AddressNo

    What were the previous names of RUNWOOD HOMES (WALTHAM) LTD?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE NURSING HOMES LIMITEDJun 24, 1992Jun 24, 1992
    KINTULLAGH HOMES LIMITEDMay 02, 1991May 02, 1991

    What are the latest accounts for RUNWOOD HOMES (WALTHAM) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RUNWOOD HOMES (WALTHAM) LTD?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for RUNWOOD HOMES (WALTHAM) LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge NI0254710010, created on Mar 13, 2025

    71 pagesMR01

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

    1 pagesPSC07

    Notification of Runwood Homes Ltd as a person with significant control on Nov 05, 2024

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    4 pagesCS01

    Change of details for Mr Gordon George Sanders as a person with significant control on Nov 05, 2024

    2 pagesPSC04

    Director's details changed for Mrs Sarah Jane Sanders on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Sanders on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr Gordon George Sanders on Aug 05, 2024

    2 pagesCH01

    Director's details changed for Mr Gordon George Sanders on Jul 19, 2024

    2 pagesCH01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Martin James Cooper as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Martin James Cooper as a secretary on Sep 01, 2020

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2019

    11 pagesAA

    Registration of charge NI0254710009, created on Mar 27, 2020

    65 pagesMR01

    Director's details changed for Mrs Sarah Jane Sanders on Jan 29, 2020

    2 pagesCH01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of RUNWOOD HOMES (WALTHAM) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERS, Gordon George
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    EnglandBritishBuilder107289750002
    SANDERS, Sarah Jane
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    EnglandBritishBusiness Development Director107602510004
    SANDERS, Thomas
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Director
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    United KingdomBritishBuilding & Construction Director99938150002
    COOPER, Martin James
    107 London Road
    Hadleigh
    SS7 2QL Benfleet
    Runwood House
    Essex
    England
    Secretary
    107 London Road
    Hadleigh
    SS7 2QL Benfleet
    Runwood House
    Essex
    England
    237656760001
    DAVIDSON, Kathryn
    Benfleet Road
    Benfleet
    SS7 1PS Essex
    263
    Uk
    United Kingdom
    Secretary
    Benfleet Road
    Benfleet
    SS7 1PS Essex
    263
    Uk
    United Kingdom
    145624580002
    LOGAN, Maurice
    3 Aird Claghan
    Bushmills
    BT57 8AS
    Secretary
    3 Aird Claghan
    Bushmills
    BT57 8AS
    145624500001
    OWEN, Brian
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    Secretary
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    145624550001
    AGNEW, Brendan
    71,Ballygarvey Road
    Ballymena
    Co.Antrim
    Director
    71,Ballygarvey Road
    Ballymena
    Co.Antrim
    BritishSolicitor145624520001
    COOPER, Martin James
    107 London Road
    Hadleigh
    SS7 2QL Benfleet
    Runwood House
    Essex
    England
    Director
    107 London Road
    Hadleigh
    SS7 2QL Benfleet
    Runwood House
    Essex
    England
    EnglandBritishFinance Director237655750001
    JAH LOGESWARAN, Nadara
    Luxmy Villa
    69 Cassiobury Drive
    WD17 3AG Watford
    Hertfordshire
    Director
    Luxmy Villa
    69 Cassiobury Drive
    WD17 3AG Watford
    Hertfordshire
    United KingdomBritishCompany Director145624560001
    LARKIN, Stephen Alan
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    Essex
    England
    Director
    London Road
    Hadleigh
    SS7 2QL Benfleet
    107
    Essex
    England
    EnglandBritishNone139869530001
    LOGAN, Maurice
    3 Aird Claghan
    Bushmills
    BT57 8AS
    Director
    3 Aird Claghan
    Bushmills
    BT57 8AS
    BritishDirector145624510001
    OWEN, Brian
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    Director
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    English145624540001
    OWEN, Lorna Elizabeth
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    Director
    Aldbury House
    157 Chalkwell Avenue
    SSO 8HN Westcliff On Sea
    Essex
    EnglishDirector145624530001
    SPENCER, David John
    C/O Kintullagh Nursing Home
    36 Westbourne Avenue
    BT43 5LW Carniny Road
    Ballymena
    Director
    C/O Kintullagh Nursing Home
    36 Westbourne Avenue
    BT43 5LW Carniny Road
    Ballymena
    United KingdomBritishFinance Director186077870001
    VENTHAM, Michael John
    22 St Stephens Road
    Cold Norton
    CM3 6JE Chelsford
    Essex
    Director
    22 St Stephens Road
    Cold Norton
    CM3 6JE Chelsford
    Essex
    United KingdomBritishChartered Accountant2897640002

    Who are the persons with significant control of RUNWOOD HOMES (WALTHAM) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Runwood Homes Ltd
    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 Number00731250
    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.
    Mr Gordon George Sanders
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Jul 01, 2016
    107 London Road
    SS7 2QL Hadleigh
    Runwood House
    Essex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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