RUNWOOD HOMES (WALTHAM) LTD
Overview
Company Name | RUNWOOD HOMES (WALTHAM) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | NI025471 |
Jurisdiction | Northern Ireland |
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 (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 Address | No |
What were the previous names of RUNWOOD HOMES (WALTHAM) LTD?
Company Name | From | Until |
---|---|---|
PRESTIGE NURSING HOMES LIMITED | Jun 24, 1992 | Jun 24, 1992 |
KINTULLAGH HOMES LIMITED | May 02, 1991 | May 02, 1991 |
What are the latest accounts for RUNWOOD HOMES (WALTHAM) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RUNWOOD HOMES (WALTHAM) LTD?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for RUNWOOD HOMES (WALTHAM) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge NI0254710010, created on Mar 13, 2025 | 71 pages | MR01 | ||
Cessation of Gordon George Sanders as a person with significant control on Nov 05, 2024 | 1 pages | PSC07 | ||
Notification of Runwood Homes Ltd as a person with significant control on Nov 05, 2024 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 4 pages | CS01 | ||
Change of details for Mr Gordon George Sanders as a person with significant control on Nov 05, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mrs Sarah Jane Sanders on Aug 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Sanders on Aug 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon George Sanders on Aug 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon George Sanders on Jul 19, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin James Cooper as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Martin James Cooper as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Accounts for a small company made up to Sep 30, 2019 | 11 pages | AA | ||
Registration of charge NI0254710009, created on Mar 27, 2020 | 65 pages | MR01 | ||
Director's details changed for Mrs Sarah Jane Sanders on Jan 29, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of RUNWOOD HOMES (WALTHAM) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDERS, Gordon George | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | England | British | Builder | 107289750002 | ||||
SANDERS, Sarah Jane | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | England | British | Business Development Director | 107602510004 | ||||
SANDERS, Thomas | Director | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | United Kingdom | British | Building & Construction Director | 99938150002 | ||||
COOPER, Martin James | Secretary | 107 London Road Hadleigh SS7 2QL Benfleet Runwood House Essex England | 237656760001 | |||||||
DAVIDSON, Kathryn | Secretary | Benfleet Road Benfleet SS7 1PS Essex 263 Uk United Kingdom | 145624580002 | |||||||
LOGAN, Maurice | Secretary | 3 Aird Claghan Bushmills BT57 8AS | 145624500001 | |||||||
OWEN, Brian | Secretary | Aldbury House 157 Chalkwell Avenue SSO 8HN Westcliff On Sea Essex | 145624550001 | |||||||
AGNEW, Brendan | Director | 71,Ballygarvey Road Ballymena Co.Antrim | British | Solicitor | 145624520001 | |||||
COOPER, Martin James | Director | 107 London Road Hadleigh SS7 2QL Benfleet Runwood House Essex England | England | British | Finance Director | 237655750001 | ||||
JAH LOGESWARAN, Nadara | Director | Luxmy Villa 69 Cassiobury Drive WD17 3AG Watford Hertfordshire | United Kingdom | British | Company Director | 145624560001 | ||||
LARKIN, Stephen Alan | Director | London Road Hadleigh SS7 2QL Benfleet 107 Essex England | England | British | None | 139869530001 | ||||
LOGAN, Maurice | Director | 3 Aird Claghan Bushmills BT57 8AS | British | Director | 145624510001 | |||||
OWEN, Brian | Director | Aldbury House 157 Chalkwell Avenue SSO 8HN Westcliff On Sea Essex | English | 145624540001 | ||||||
OWEN, Lorna Elizabeth | Director | Aldbury House 157 Chalkwell Avenue SSO 8HN Westcliff On Sea Essex | English | Director | 145624530001 | |||||
SPENCER, David John | Director | C/O Kintullagh Nursing Home 36 Westbourne Avenue BT43 5LW Carniny Road Ballymena | United Kingdom | British | Finance Director | 186077870001 | ||||
VENTHAM, Michael John | Director | 22 St Stephens Road Cold Norton CM3 6JE Chelsford Essex | United Kingdom | British | Chartered Accountant | 2897640002 |
Who are the persons with significant control of RUNWOOD HOMES (WALTHAM) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Runwood Homes Ltd | Nov 05, 2024 | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Gordon George Sanders | Jul 01, 2016 | 107 London Road SS7 2QL Hadleigh Runwood House Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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