Background WavePink WaveYellow Wave

WOOD CAREWELL MANAGEMENTS LIMITED (02435279)

WOOD CAREWELL MANAGEMENTS LIMITED (02435279) is an active UK company. incorporated on 23 October 1989. with registered office in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOOD CAREWELL MANAGEMENTS LIMITED has been registered for 36 years.

Company Number
02435279
Status
active
Type
ltd
Incorporated
23 October 1989
Age
36 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD CAREWELL MANAGEMENTS LIMITED

WOOD CAREWELL MANAGEMENTS LIMITED is an active company incorporated on 23 October 1989 with the registered office located in Hoddesdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOOD CAREWELL MANAGEMENTS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02435279

LTD Company

Age

36 Years

Incorporated 23 October 1989

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 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

RISEYEAR LIMITED
From: 28 November 1991To: 21 May 1992
WOOD MANAGEMENT TRUSTEES LIMITED
From: 5 June 1990To: 28 November 1991
RISEYEAR LIMITED
From: 3 May 1990To: 5 June 1990
WOOD MANAGEMENTS (TRUSTEES) LIMITED
From: 24 November 1989To: 3 May 1990
RISEYEAR LIMITED
From: 23 October 1989To: 24 November 1989
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

9 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Apr 11
Loan Cleared
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 16
Director Left
Jan 22
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Sail Address Company With New Address
2 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Auditors Resignation Company
16 February 2009
AUDAUD
Legacy
26 January 2009
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
1 September 2008
287Change of Registered Office
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Auditors Resignation Company
19 December 2006
AUDAUD
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288cChange of Particulars
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
14 December 2001
287Change of Registered Office
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Legacy
3 February 1993
363b363b
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
287Change of Registered Office
Auditors Resignation Company
7 January 1992
AUDAUD
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Resolution
16 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1990
224224
Legacy
14 December 1989
288288
Memorandum Articles
29 November 1989
MEM/ARTSMEM/ARTS
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
287Change of Registered Office
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 1989
RESOLUTIONSResolutions
Incorporation Company
23 October 1989
NEWINCIncorporation