Company NameWoolton Grange Limited
Company StatusActive
Company Number07870315
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Amita Devi Prinja
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barn Way
Wembley
Middlesex
HA9 9LE
Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMr John Andrew Hill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91-97 Saltergate
Chesterfield
Derbyshire
S40 1LA
Director NameMrs Wendy Jane Waddicor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91-97 Saltergate
Chesterfield
Derbyshire
S40 1LA

Location

Registered AddressFirst Floor, 44- 50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London

Shareholders

100 at £1Hill Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£691,617
Cash£9,722
Current Liabilities£179,757

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months from now)

Charges

14 October 2022Delivered on: 18 October 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
5 November 2012Delivered on: 10 November 2012
Satisfied on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woolton grange nursing home high street woolton liverpool t/no MS275789 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
24 July 2012Delivered on: 27 July 2012
Satisfied on: 3 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

12 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Auditor's resignation (1 page)
18 January 2016Auditor's resignation (1 page)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
29 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 July 2015Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page)
3 July 2015Satisfaction of charge 2 in full (2 pages)
3 July 2015Satisfaction of charge 2 in full (2 pages)
3 July 2015Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to First Floor, 44- 50 the Broadway Southall Middlesex UB1 1QB on 3 July 2015 (1 page)
3 July 2015Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mrs Vathsala Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of John Andrew Hill as a director on 3 July 2015 (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Appointment of Mrs Amita Devi Prinja as a director on 3 July 2015 (2 pages)
3 July 2015Termination of appointment of Wendy Jane Waddicor as a director on 3 July 2015 (1 page)
3 July 2015Appointment of Mr Nadarajah Bernard Suresparan as a director on 3 July 2015 (2 pages)
3 July 2015Satisfaction of charge 1 in full (1 page)
20 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
11 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 April 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)