Company NameWoodside Farmhouse Limited
Company StatusActive
Company Number06012050
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Previous NameMeadowbank Care (st Austell) Limited

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
Director NameMr Peter Henry Thomas McNeil
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Mount Carne
Nancledra
Cornwall
TR20 8NQ
Director NameMr Anthony Roland Rignall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameSharon Irene Westwood
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCare Manager
Correspondence AddressKilbernie
16 Trewyn Park
Holsworthy
Devon
EX22 6LS
Secretary NameMr Peter Henry Thomas McNeil
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Mount Carne
Nancledra
Cornwall
TR20 8NQ

Location

Registered Address68 Grange Road West
Birkenhead
Merseyside
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Roland Rignall
33.33%
Ordinary
50 at £1Mr Peter Henry Thomas Mcneil
33.33%
Ordinary
50 at £1Mrs Sharon Irene Westwood
33.33%
Ordinary

Financials

Year2014
Net Worth£217,010
Cash£2,689
Current Liabilities£169,381

Accounts

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

Returns

Latest Return27 October 2023 (5 months, 4 weeks ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

10 June 2022Delivered on: 13 June 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The property known as woodside farmhouse, edgcumbe road st austell, cornwall, PL25 5SW registered at the land registry with title number CL32328.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as woodside farmhouse, edgcumbe road, st austell, cornwall registered at the land registry with title number CL26628.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as wavertree bungalow, st austell, cornwall registered at the land registry with title number CL26628.
Outstanding
8 June 2012Delivered on: 13 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wavertree, edgcombe road, trewoon, st austell t/no CL26628 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.
Outstanding
15 March 2012Delivered on: 21 March 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
11 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 060120500007, created on 30 November 2023 (75 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
9 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
20 July 2022Satisfaction of charge 060120500003 in full (1 page)
20 July 2022Satisfaction of charge 060120500004 in full (1 page)
20 July 2022Satisfaction of charge 060120500005 in full (1 page)
23 June 2022Change of details for Potensial Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Memorandum and Articles of Association (10 pages)
20 June 2022Resolutions
  • RES13 ‐ Documents listed 23/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 June 2022Registration of charge 060120500006, created on 10 June 2022 (69 pages)
10 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
1 November 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 July 2021Change of details for Potensial Limited as a person with significant control on 1 April 2020 (2 pages)
16 April 2021Accounts for a small company made up to 31 March 2020 (9 pages)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 January 2019Full accounts made up to 31 March 2018 (18 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
12 December 2017Full accounts made up to 31 March 2017 (16 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 2 in full (2 pages)
6 April 2017Satisfaction of charge 1 in full (1 page)
6 April 2017Satisfaction of charge 2 in full (2 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Peter Henry Thomas Mcneil as a secretary on 17 March 2016 (1 page)
18 April 2016Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page)
18 April 2016Appointment of Mr John Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page)
18 April 2016Termination of appointment of Sharon Irene Westwood as a director on 17 March 2016 (1 page)
18 April 2016Appointment of Mr Thomas George Arnold as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mrs Rachel Farragher as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Ms Nicki Jane Stadames as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Peter Henry Thomas Mcneil as a director on 17 March 2016 (1 page)
18 April 2016Termination of appointment of Sharon Irene Westwood as a director on 17 March 2016 (1 page)
18 April 2016Appointment of Ms Nicki Jane Stadames as a director on 17 March 2016 (2 pages)
18 April 2016Termination of appointment of Peter Henry Thomas Mcneil as a secretary on 17 March 2016 (1 page)
18 April 2016Termination of appointment of Anthony Roland Rignall as a director on 17 March 2016 (1 page)
18 April 2016Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 68 Grange Road West Birkenhead Merseyside CH41 4DB on 18 April 2016 (1 page)
22 March 2016Registration of charge 060120500004, created on 18 March 2016 (7 pages)
22 March 2016Registration of charge 060120500004, created on 18 March 2016 (7 pages)
22 March 2016Registration of charge 060120500005, created on 18 March 2016 (23 pages)
22 March 2016Registration of charge 060120500003, created on 18 March 2016 (7 pages)
22 March 2016Registration of charge 060120500005, created on 18 March 2016 (23 pages)
22 March 2016Registration of charge 060120500003, created on 18 March 2016 (7 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
(6 pages)
17 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2014Annual return made up to 28 November 2014
Statement of capital on 2014-12-29
  • GBP 150
(6 pages)
29 December 2014Annual return made up to 28 November 2014
Statement of capital on 2014-12-29
  • GBP 150
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 January 2014Annual return made up to 28 November 2013
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
14 January 2014Annual return made up to 28 November 2013
Statement of capital on 2014-01-14
  • GBP 150
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 1a Station Street East, Foleshill, Coventry West Midlands CV6 5FL on 21 November 2012 (1 page)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Company name changed meadowbank care (st austell) LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
23 September 2010Company name changed meadowbank care (st austell) LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
10 September 2010Change of name notice (1 page)
10 September 2010Change of name notice (1 page)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
11 December 2008Return made up to 28/11/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Ad 30/06/07--------- £ si 50@1 (2 pages)
2 January 2008Ad 30/06/07--------- £ si 50@1 (2 pages)
2 January 2008Return made up to 28/11/07; full list of members (7 pages)
2 January 2008Return made up to 28/11/07; full list of members (7 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 August 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
22 August 2007Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page)
28 November 2006Incorporation (14 pages)
28 November 2006Incorporation (14 pages)