Company NameWood-Dene Limited
Company StatusActive
Company Number02960818
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Joy Theresa Hampson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(13 years, 7 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodene 92 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameMrs Jennifer Mary Morris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(18 years, 7 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameMrs Monica Farnell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(21 years, 7 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Church Street
Leatherhead
Surrey
KT22 8ER
Secretary NameMr Aidan Joseph Crilly
StatusCurrent
Appointed01 April 2016(21 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressWyvern House 1 Church Road
Great Bookham
Surrey
KT23 3PD
Director NameMrs Kim Karin De Paolis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(22 years after company formation)
Appointment Duration7 years, 7 months
RolePilates Teacher
Country of ResidenceEngland
Correspondence AddressEllinge Hall The Street
Glynde
Sussex
BN8 6SX
Director NameMr Geoffrey Charles Knight
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleRetired
Correspondence Address90 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameJohn David Medhurst
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Church Street
Leatherhead
Surrey
KT22 8ER
Secretary NameMr Geoffrey Charles Knight
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleRetired
Correspondence Address90 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameMr Eric Barfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1997)
RoleMulti-Media Engineer
Correspondence Address92 Church Street
Leatherhead
Surrey
KT22 8ER
Director NamePenelope April Benbow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1996)
RoleHousewife
Correspondence Address11 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NamePolly Anderson
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 12 July 2001)
RoleRetired
Correspondence Address94 Church Street
Leatherhead
Surrey
KT22 8ER
Director NamePeter Depledge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address92 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameAmanda Elizabeth Wadsworth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 August 1999)
RoleHousewife
Correspondence AddressHalfway Burney Road
West Humble
Surrey
RH5 6AU
Secretary NameJohn David Medhurst
NationalityBritish
StatusResigned
Appointed11 January 1999(4 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameJohn Stewart Morris
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(5 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 09 April 2013)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address90 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameGillian Louise King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2007)
RoleHousewife
Correspondence Address5 Linden Pit Path
Leatherhead
Surrey
KT22 7JD
Director NameRobert Ritchie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(8 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Church Street
Leatherhead
Surrey
KT22 8ER
Secretary NameRobert Ritchie
NationalityBritish
StatusResigned
Appointed03 March 2004(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address94 Church Street
Leatherhead
Surrey
KT22 8ER
Director NamePhillip Wayland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2008)
RoleBuilder
Correspondence Address92 Church Street
Leatherhead
Surrey
KT22 8ER
Director NameMrs Hannah Elisabeth Gisela Medhurst
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2014(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Church Street
Leatherhead
Surrey
KT22 8ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesolarcaregroup.com

Location

Registered AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hannah Elisabeth Gsela Medhurst
25.00%
Ordinary
1 at £1Jennifer Mary Morris & John Stewart Morris
25.00%
Ordinary
1 at £1Mrs Linda Joy Theresa Hampson
25.00%
Ordinary
1 at £1Robert Ritchie
25.00%
Ordinary

Financials

Year2014
Net Worth£11,280
Cash£11,276

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
2 July 2019Director's details changed for Mrs Kim Karin De Paolis on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mrs Kim Karin De Paolis on 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 September 2016Appointment of Mrs Kim Karin De Paolis as a director on 5 September 2016 (2 pages)
16 September 2016Appointment of Mrs Kim Karin De Paolis as a director on 5 September 2016 (2 pages)
4 April 2016Appointment of Mrs Monica Farnell as a director on 23 March 2016 (2 pages)
4 April 2016Appointment of Mrs Monica Farnell as a director on 23 March 2016 (2 pages)
4 April 2016Registered office address changed from 94 Church Street Leatherhead Surrey KT22 8ER to Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 94 Church Street Leatherhead Surrey KT22 8ER to Wyvern House 1 Church Road Great Bookham Surrey KT23 3PD on 4 April 2016 (1 page)
1 April 2016Termination of appointment of Robert Ritchie as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Aidan Joseph Crilly as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Robert Ritchie as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Robert Ritchie as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Robert Ritchie as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Aidan Joseph Crilly as a secretary on 1 April 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 January 2016Director's details changed for Robert Ritchie on 1 June 2015 (2 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(7 pages)
15 January 2016Director's details changed for Robert Ritchie on 1 June 2015 (2 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(7 pages)
22 October 2015Termination of appointment of Hannah Elisabeth Gisela Medhurst as a director on 3 May 2015 (1 page)
22 October 2015Termination of appointment of Hannah Elisabeth Gisela Medhurst as a director on 3 May 2015 (1 page)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4
(8 pages)
24 January 2015Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4
(8 pages)
24 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4
(8 pages)
24 January 2015Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages)
24 January 2015Director's details changed for Mrs Linda Joy Theresa Hampson on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of John David Medhurst as a director on 16 June 2014 (1 page)
23 September 2014Appointment of Mrs Hannah Elisabeth Gisela Medhurst as a director on 23 September 2014 (2 pages)
23 September 2014Appointment of Mrs Hannah Elisabeth Gisela Medhurst as a director on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of John David Medhurst as a director on 16 June 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(7 pages)
9 July 2013Appointment of Mrs Jennifer Mary Morris as a director (2 pages)
9 July 2013Appointment of Mrs Jennifer Mary Morris as a director (2 pages)
9 July 2013Termination of appointment of John Morris as a director (1 page)
9 July 2013Termination of appointment of John Morris as a director (1 page)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for John Stewart Morris on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for John Stewart Morris on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Linda Joy Theresa Hampson on 30 January 2010 (2 pages)
30 January 2010Director's details changed for John David Medhurst on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Mrs Linda Joy Theresa Hampson on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Robert Ritchie on 30 January 2010 (2 pages)
30 January 2010Director's details changed for John David Medhurst on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Robert Ritchie on 30 January 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 February 2009Return made up to 05/01/09; full list of members (5 pages)
3 February 2009Return made up to 05/01/09; full list of members (5 pages)
3 February 2009Director appointed mrs linda joy theresa hampson (1 page)
3 February 2009Director appointed mrs linda joy theresa hampson (1 page)
2 February 2009Appointment terminated director phillip wayland (1 page)
2 February 2009Appointment terminated director phillip wayland (1 page)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Return made up to 05/01/07; full list of members (9 pages)
17 February 2007Return made up to 05/01/07; full list of members (9 pages)
17 February 2007New director appointed (2 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
15 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 February 2006Return made up to 05/01/06; full list of members (9 pages)
3 February 2006Return made up to 05/01/06; full list of members (9 pages)
3 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(9 pages)
5 February 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 February 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(9 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
13 January 2004Return made up to 05/01/04; full list of members (15 pages)
13 January 2004Return made up to 05/01/04; full list of members (15 pages)
20 August 2003Amended accounts made up to 30 September 2002 (6 pages)
20 August 2003Amended accounts made up to 30 September 2002 (6 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 January 2003Return made up to 05/01/03; full list of members (8 pages)
6 January 2003Return made up to 05/01/03; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
8 January 2002Return made up to 05/01/02; full list of members (8 pages)
8 January 2002Return made up to 05/01/02; full list of members (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
19 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
19 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(8 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
8 January 2001Full accounts made up to 30 September 2000 (7 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
18 May 2000Full accounts made up to 30 September 1999 (8 pages)
18 May 2000Full accounts made up to 30 September 1999 (8 pages)
10 January 2000Return made up to 05/01/00; full list of members (8 pages)
10 January 2000Return made up to 05/01/00; full list of members (8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 April 1998Full accounts made up to 30 September 1997 (7 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
28 April 1998Return made up to 01/04/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 September 1997 (7 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Return made up to 01/04/97; full list of members (6 pages)
16 April 1997Return made up to 01/04/97; full list of members (6 pages)
16 April 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 February 1997New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
19 August 1996Return made up to 22/08/96; no change of members (4 pages)
19 August 1996Return made up to 22/08/96; no change of members (4 pages)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
19 June 1996Full accounts made up to 30 September 1995 (9 pages)
31 August 1995Return made up to 22/08/95; full list of members (6 pages)
31 August 1995Return made up to 22/08/95; full list of members (6 pages)
22 August 1994Incorporation (19 pages)
22 August 1994Incorporation (19 pages)