-
OHI WOODBRIDGE LTD - C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom
Company Information
- Company registration number
- 05359387
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
- 25 Old Broad Street
- London
- EC2N 1HQ
- England C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street, London, EC2N 1HQ, England UK
Management
- Managing Directors
- BOOTH, Daniel James
- BALLEW, Neal
- STEPHENSON, Robert
- Company secretaries
- BOOTH, Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-09
- Age Of Company 2005-02-09 19 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- -
- Ohi Uk Healthcare Properties Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HAUGHCARE LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-02-23
- Last Date: 2023-02-09
-
OHI WOODBRIDGE LTD Company Description
- OHI WOODBRIDGE LTD is a ltd registered in United Kingdom with the Company reg no 05359387. Its current trading status is "live". It was registered 2005-02-09. It was previously called HAUGHCARE LIMITED. It has declared SIC or NACE codes as "86900". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at C/o Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 .
Get OHI WOODBRIDGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ohi Woodbridge Ltd - C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street, London, EC2N 1HQ, United Kingdom
- 2005-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OHI WOODBRIDGE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-09) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-09) - CS01
-
legacy (2022-09-16) - AGREEMENT2
-
legacy (2022-09-16) - GUARANTEE2
-
legacy (2022-09-16) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-16) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-06-16) - CH01
-
appoint-person-director-company-with-name-date (2021-06-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-16) - AD01
-
confirmation-statement-with-updates (2021-02-10) - CS01
-
legacy (2021-09-15) - PARENT_ACC
-
legacy (2021-09-15) - GUARANTEE2
-
legacy (2021-09-15) - AGREEMENT2
-
change-person-secretary-company-with-change-date (2021-06-17) - CH03
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-09-15) - AA
keyboard_arrow_right 2020
-
legacy (2020-10-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-10-02) - AA
-
legacy (2020-10-02) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
-
termination-director-company-with-name-termination-date (2020-09-01) - TM01
-
legacy (2020-10-02) - GUARANTEE2
keyboard_arrow_right 2019
-
legacy (2019-09-20) - PARENT_ACC
-
legacy (2019-09-20) - AGREEMENT2
-
legacy (2019-09-20) - GUARANTEE2
-
change-account-reference-date-company-previous-shortened (2019-03-06) - AA01
-
confirmation-statement-with-no-updates (2019-02-13) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-09-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-13) - AA
-
mortgage-satisfy-charge-full (2018-02-15) - MR04
-
termination-director-company-with-name-termination-date (2018-02-20) - TM01
-
termination-secretary-company-with-name-termination-date (2018-02-20) - TM02
-
cessation-of-a-person-with-significant-control (2018-02-20) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-20) - PSC02
-
appoint-person-director-company-with-name-date (2018-02-21) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-22) - AD01
-
appoint-person-secretary-company-with-name-date (2018-02-22) - AP03
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
resolution (2018-02-26) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2018-03-12) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-11-16) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
change-person-director-company-with-change-date (2017-10-12) - CH01
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
change-to-a-person-with-significant-control (2017-10-12) - PSC04
-
change-person-secretary-company-with-change-date (2017-10-12) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
-
change-person-director-company-with-change-date (2016-03-18) - CH01
-
change-person-secretary-company-with-change-date (2016-03-18) - CH03
-
mortgage-satisfy-charge-full (2016-02-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-02) - MR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
termination-director-company-with-name-termination-date (2015-03-05) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
change-person-director-company-with-change-date (2014-03-11) - CH01
-
change-person-secretary-company-with-change-date (2014-03-11) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-10-10) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
-
change-person-secretary-company-with-change-date (2011-02-18) - CH03
-
change-person-director-company-with-change-date (2011-02-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-02-21) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
change-person-director-company-with-change-date (2010-03-08) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-04-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-04) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-04) - AA
-
legacy (2007-02-28) - 288c
-
legacy (2007-02-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-12) - 287
-
legacy (2006-02-23) - 363a
-
legacy (2006-01-23) - 225
keyboard_arrow_right 2005
-
legacy (2005-06-30) - 395
-
legacy (2005-04-07) - 88(2)R
-
legacy (2005-03-14) - 288b
-
legacy (2005-03-11) - 288a
-
incorporation-company (2005-02-09) - NEWINC