WOODHAM CHRISTIAN CENTRE LTD. - WOODHAM VILLAGE


Company Profile Company Filings

Overview

WOODHAM CHRISTIAN CENTRE LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WOODHAM VILLAGE and has the status: Active.
WOODHAM CHRISTIAN CENTRE LTD. was incorporated 31 years ago on 28/04/1993 and has the registered number: 02813517. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

WOODHAM CHRISTIAN CENTRE LTD. - WOODHAM VILLAGE

This company is listed in the following categories:
87100 - Residential nursing care facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

BETHANY HOUSE
WOODHAM VILLAGE
COUNTY DURHAM
DL5 4UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/04/2023 11/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN FOSTER Apr 1958 British Director 2018-09-26 CURRENT
MRS KAREN HORN Sep 1974 British Director 2005-09-09 CURRENT
DR WINNY JOSE May 1974 British Director 2011-02-21 CURRENT
MRS CHRISTINE MILLS Aug 1947 British Director 2005-09-09 CURRENT
MRS CARALINE ROWLAND Nov 1972 British Director 2016-09-01 CURRENT
PASTOR IAN MARK ROWLAND Jan 1967 British Director 2016-09-01 CURRENT
PASTOR IAN ROWLAND Secretary 2022-04-30 CURRENT
MRS CHRISTINE BROWN Oct 1957 Scottish Director 2018-09-26 CURRENT
GRAHAM JOHN DAVIDGE British Secretary 1993-04-28 UNTIL 2000-05-31 RESIGNED
PASTOR GEOFFREY WALVIN Mar 1953 British Director 1995-05-24 UNTIL 2019-09-30 RESIGNED
ROBERT FOSTER British Secretary 2000-06-01 UNTIL 2022-04-30 RESIGNED
SUSHILA CHAUDHARY Mar 1942 British Director 1995-10-25 UNTIL 2007-02-22 RESIGNED
MRS CHRISTINE MILLS Aug 1947 British Director 1993-04-28 UNTIL 1995-11-27 RESIGNED
MRS SHEILA MARTIN May 1935 British Director 1993-04-28 UNTIL 2004-05-17 RESIGNED
MRS SHEILA MARTIN May 1935 British Director 2007-02-22 UNTIL 2019-02-27 RESIGNED
DOCTOR HOWARD MARTIN Aug 1934 British Director 1993-04-28 UNTIL 1994-02-14 RESIGNED
MRS MAUREEN MARGARET KERSLEY Sep 1945 British Director 2013-08-01 UNTIL 2019-02-27 RESIGNED
MR WILLIAM HORN Jul 1948 British Director 2005-07-20 UNTIL 2019-02-27 RESIGNED
MRS RUTH ANNE HORN Jul 1959 British Director 2004-05-18 UNTIL 2019-02-27 RESIGNED
GLYN JAMES GREENOW Apr 1943 British Director 1993-04-28 UNTIL 2011-03-21 RESIGNED
MR ANTHONY BRIAN CARR Jun 1947 British Director 1993-04-28 UNTIL 2004-05-18 RESIGNED
REV DAVID CHAUDHARY Jan 1932 British Director 1995-10-25 UNTIL 2013-06-30 RESIGNED
DEREK BUTLER Apr 1952 British Director 1993-04-28 UNTIL 1995-01-13 RESIGNED
MR STEWART BROWN Sep 1956 British Director 1999-03-24 UNTIL 2007-02-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pastpr Ian Rowland 2019-07-01 Stockton-On-Tees   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr William Horn 2016-07-01 - 2019-06-30 7/1948 Newton Aycliffe   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE OF BRITAIN LTD. HALTWHISTLE Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
OBJECTQUEST LIMITED WOODHAM VILLAGE Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities
SANTON PROPERTIES LIMITED SOUTH HUMBERSIDE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NE1 INVESTIGATIONS LIMITED NEWCASTLE UPON TYNE Active -... MICRO ENTITY 80300 - Investigation activities
NE1 LAW LIMITED TYNE AND WEAR Dissolved... DORMANT 80300 - Investigation activities
DESTINY CHURCH TEES VALLEY STOCKTON ON TEES Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
NE1 PROPERTY LOCATOR LIMITED TYNE AND WEAR Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SANTON SAFESTORE LTD EAST BOLDON Active MICRO ENTITY 52290 - Other transportation support activities
INTREME LTD EAST BOLDON Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
ANGLO AMERICAN INDUSTRIES LTD EAST BOLDON Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE MOSES PROJECT STOCKTON ON TEES UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CONSTELLIA PUBLIC LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SANTON STORAGE LTD EAST BOLDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
ACLEY STORAGE LTD EAST BOLDON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SANTON DOCUSTORE LTD EAST BOLDON ENGLAND Dissolved... DORMANT 96090 - Other service activities n.e.c.
SANTON PROPERTY GROUP LTD EAST BOLDON ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
GLOBAL HEALTH SUPPORT LTD NEWTON AYCLIFFE UNITED KINGDOM Active DORMANT 86210 - General medical practice activities
TAKE ROOT BIO SERVICES LTD EAST BOLDON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
TAKE ROOT HOLDINGS LTD EAST BOLDON ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Woodham Christian Centre Ltd.,Ltd - AccountsChartiy- Accounts 2022-07-21 31-10-2021 £145,038 Cash
Woodham Christian Centre Ltd.,Ltd - AccountsChartiy- Accounts 2021-07-09 31-10-2020 £111,071 Cash
Woodham Christian Centre Ltd.,Ltd - AccountsChartiy- Accounts 2020-08-01 31-10-2019 £46,683 Cash
Woodham Christian Centre Ltd.,Ltd - AccountsChartiy- Accounts 2019-06-22 31-10-2018 £37,154 Cash
Woodham Christian Centre Ltd.,Ltd - AccountsChartiy- Accounts 2018-06-06 31-10-2017 £49,973 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OBJECTQUEST LIMITED WOODHAM VILLAGE Active TOTAL EXEMPTION FULL 87100 - Residential nursing care facilities