Background WavePink WaveYellow Wave

WOODLANDS GREEN LIMITED (01410061)

WOODLANDS GREEN LIMITED (01410061) is an active UK company. incorporated on 18 January 1979. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WOODLANDS GREEN LIMITED has been registered for 47 years. Current directors include ARRAN, Avrohom, OST, Daniel Joshua Alexander, OST, Joseph Arnold.

Company Number
01410061
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 1979
Age
47 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARRAN, Avrohom, OST, Daniel Joshua Alexander, OST, Joseph Arnold
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS GREEN LIMITED

WOODLANDS GREEN LIMITED is an active company incorporated on 18 January 1979 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WOODLANDS GREEN LIMITED was registered 47 years ago.(SIC: 88990)

Status

active

Active since 47 years ago

Company No

01410061

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 18 January 1979

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 6 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Previous Addresses

19 Green Walk London NW4 2AL
From: 18 January 1979To: 8 December 2010
Timeline

7 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jan 79
Director Left
Sept 13
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Left
Jun 21
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Secretary
Appointed N/A

ARRAN, Avrohom

Active
Yew Tree Court, LondonNW11 0RA
Born March 1972
Director
Appointed 16 Nov 2025

OST, Daniel Joshua Alexander

Active
Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed N/A

OST, Joseph Arnold

Active
Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed N/A

BERGER, Judith Bella

Resigned
135 Charlton Bolvd, Ontario
Born August 1947
Director
Appointed 21 Aug 2002
Resigned 22 Aug 2002

HEPNER, Arie

Resigned
Yew Tree Court, LondonNW11 0RA
Born February 1936
Director
Appointed 18 Mar 1996
Resigned 01 Nov 2025

OST, Antschel

Resigned
Yew Tree Court, LondonNW11 0RA
Born April 1914
Director
Appointed N/A
Resigned 13 Jan 2013

OST, Edith

Resigned
Yew Tree Court, LondonNW11 0RA
Born September 1924
Director
Appointed N/A
Resigned 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Gazette Filings Brought Up To Date
8 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Administrative Restoration Company
21 August 2013
RT01RT01
Gazette Dissolved Compulsary
30 July 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
27 May 2008
AAMDAAMD
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2006
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 February 2003
AAMDAAMD
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
5 March 1996
225(1)225(1)
Accounts With Accounts Type Small
12 February 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1995
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
8 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
4 December 1991
363b363b
Legacy
16 July 1991
288288
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Gazette Notice Compulsary
24 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 December 1988
363363
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
18 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
1 June 1987
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Legacy
24 January 1987
363363
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 January 1979
NEWINCIncorporation