Background WavePink WaveYellow Wave

WOODEAN LIMITED (02311780)

WOODEAN LIMITED (02311780) is an active UK company. incorporated on 2 November 1988. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WOODEAN LIMITED has been registered for 37 years. Current directors include RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob.

Company Number
02311780
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
3rd Floor, Warrengate Nursing Home 2 The Warren, Surrey, KT20 6PQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
RAJAN, Mehboob Mohomedali, RAJAN, Yasheen, RAJAN, Zeenat Mehboob
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODEAN LIMITED

WOODEAN LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WOODEAN LIMITED was registered 37 years ago.(SIC: 87100)

Status

active

Active since 37 years ago

Company No

02311780

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

3rd Floor, Warrengate Nursing Home 2 The Warren Kingswood Surrey, KT20 6PQ,

Previous Addresses

3rd Floor, Warrengate Nursing Home 2 the Warren Kingswood Surrey KT20 6NN England
From: 16 April 2019To: 26 May 2022
De Vere House 63 Woodland Way Kingswood Surrey KT20 6NN
From: 2 November 1988To: 16 April 2019
Timeline

7 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Sept 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

RAJAN, Yasheen

Active
2 The Warren, SurreyKT20 6PQ
Secretary
Appointed 14 Nov 2016

RAJAN, Mehboob Mohomedali

Active
2 The Warren, SurreyKT20 6PQ
Born June 1948
Director
Appointed 01 Apr 2017

RAJAN, Yasheen

Active
2 The Warren, SurreyKT20 6PQ
Born July 1979
Director
Appointed 14 Nov 2016

RAJAN, Zeenat Mehboob

Active
2 The Warren, SurreyKT20 6PQ
Born February 1947
Director
Appointed 01 Apr 2017

RAJAN, Mehboob Mohomedali

Resigned
De Vere House, TadworthKT20 6NN
Secretary
Appointed 12 Sept 1991
Resigned 14 Nov 2016

RAJAN, Karim

Resigned
140 Lower Green Road, EsherKT10 8HB
Born October 1967
Director
Appointed 04 Dec 2002
Resigned 01 Sept 2008

RAJAN, Mehboob Mohomedali

Resigned
De Vere House, TadworthKT20 6NN
Born June 1948
Director
Appointed 12 Sept 1991
Resigned 14 Nov 2016

RAJAN, Mohomed Popat

Resigned
The Acorn, EsherKT10 8QD
Born January 1924
Director
Appointed N/A
Resigned 01 Sept 2008

RAJAN, Zeenat Mehboob

Resigned
De Vere House, TadworthKT20 6NN
Born February 1947
Director
Appointed 12 Mar 2008
Resigned 14 Nov 2016

SMEDLEY, Nimat

Resigned
28 Clarence Avenue, New MaldenKT3 3ED
Born January 1953
Director
Appointed 12 Sept 1991
Resigned 05 Jul 2001

Persons with significant control

1

Woodland Way, TadworthKT20 6NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
27 January 2009
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
23 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
11 November 1996
287Change of Registered Office
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
17 September 1991
363(287)363(287)
Legacy
25 July 1990
88(2)R88(2)R
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Resolution
1 March 1989
RESOLUTIONSResolutions
Legacy
1 March 1989
287Change of Registered Office
Legacy
1 March 1989
288288
Incorporation Company
2 November 1988
NEWINCIncorporation