Background WavePink WaveYellow Wave

WOODLEY HOTELS (DORSET) LIMITED (01244609)

WOODLEY HOTELS (DORSET) LIMITED (01244609) is an active UK company. incorporated on 16 February 1976. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WOODLEY HOTELS (DORSET) LIMITED has been registered for 50 years. Current directors include SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh, SOMAIYA, Mayur.

Company Number
01244609
Status
active
Type
ltd
Incorporated
16 February 1976
Age
50 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh, SOMAIYA, Mayur
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEY HOTELS (DORSET) LIMITED

WOODLEY HOTELS (DORSET) LIMITED is an active company incorporated on 16 February 1976 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WOODLEY HOTELS (DORSET) LIMITED was registered 50 years ago.(SIC: 87100)

Status

active

Active since 50 years ago

Company No

01244609

LTD Company

Age

50 Years

Incorporated 16 February 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

SUNSHINE HOTELS LIMITED
From: 16 February 1976To: 24 May 1990
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England
From: 13 December 2018To: 17 March 2022
William House 32 Bargates Christchurch Dorset BH23 1QL
From: 23 March 2015To: 13 December 2018
Charles House 5Th Floor 108/110 Finchley Road London NW3 5JJ
From: 16 February 1976To: 23 March 2015
Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Owner Exit
May 19
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SOMAIYA, Kapeelkumar Naresh

Active
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 16 Apr 2022

SOMAIYA, Kamalkant Harjivan

Active
31 Kentish Town Road, LondonNW1 8NL
Born July 1956
Director
Appointed N/A

SOMAIYA, Kapeelkumar Naresh

Active
31 Kentish Town Road, LondonNW1 8NL
Born August 1980
Director
Appointed 16 Apr 2022

SOMAIYA, Mayur

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1984
Director
Appointed 16 Apr 2022

DHRONA, Girishkumar Devchand

Resigned
36 Bromefield, StanmoreHA7 1AE
Secretary
Appointed N/A
Resigned 04 Jul 2014

SOMAIYA, Naresh Kumar Harjivan

Resigned
The Crossways, WembleyHA9 9NG
Secretary
Appointed 04 Jul 2014
Resigned 30 Nov 2021

DHRONA, Girishkumar Devchand

Resigned
36 Bromefield, StanmoreHA7 1AE
Born August 1946
Director
Appointed N/A
Resigned 04 Jul 2014

DHRONA, Kishor Devchand

Resigned
22 Stokewood Road, BournemouthBH3 7NB
Born August 1940
Director
Appointed N/A
Resigned 15 Apr 2014

DHRONA, Vasantlal Devchand Jhina

Resigned
63 Hunters Grove, HarrowHA3 9AB
Born April 1943
Director
Appointed N/A
Resigned 04 Jul 2014

MADAN, Ramesh Kumar

Resigned
47 Chiddingfold, LondonN12 7EX
Born May 1943
Director
Appointed N/A
Resigned 15 Apr 2014

SOMAIYA, Naresh Kumar Harjivan

Resigned
9 The Crossways, WembleyHA9 9NG
Born February 1955
Director
Appointed N/A
Resigned 30 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Kamal Harjivan Somaiya

Ceased
108-110 Finchley Road, LondonNW3 5JJ
Born July 1956

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
12 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
29 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Small
31 December 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Secretary Company With Change Date
25 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
14 July 2011
MG04MG04
Legacy
14 July 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
10 September 1996
287Change of Registered Office
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363aAnnual Return
Legacy
2 December 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Certificate Change Of Name Company
23 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
4 May 1989
155(6)a155(6)a
Resolution
4 May 1989
RESOLUTIONSResolutions
Resolution
4 May 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
20 April 1989
363363
Accounts With Accounts Type Small
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
29 March 1989
225(1)225(1)
Legacy
19 May 1988
288288
Legacy
4 May 1988
403aParticulars of Charge Subject to s859A
Legacy
28 March 1988
403aParticulars of Charge Subject to s859A
Legacy
28 March 1988
403aParticulars of Charge Subject to s859A
Legacy
28 March 1988
403aParticulars of Charge Subject to s859A
Legacy
28 March 1988
403aParticulars of Charge Subject to s859A
Legacy
9 March 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
403aParticulars of Charge Subject to s859A
Legacy
15 July 1986
4747
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts