Background WavePink WaveYellow Wave

WOODLANDS TOTAL CARE NURSING HOME LIMITED (02670773)

WOODLANDS TOTAL CARE NURSING HOME LIMITED (02670773) is an active UK company. incorporated on 12 December 1991. with registered office in Essex. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WOODLANDS TOTAL CARE NURSING HOME LIMITED has been registered for 34 years. Current directors include PATEL, Devyani Jayanti, PATEL, Jayanti.

Company Number
02670773
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
9 Spareleaze Hill, Essex, IG10 1BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PATEL, Devyani Jayanti, PATEL, Jayanti
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS TOTAL CARE NURSING HOME LIMITED

WOODLANDS TOTAL CARE NURSING HOME LIMITED is an active company incorporated on 12 December 1991 with the registered office located in Essex. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WOODLANDS TOTAL CARE NURSING HOME LIMITED was registered 34 years ago.(SIC: 87100)

Status

active

Active since 34 years ago

Company No

02670773

LTD Company

Age

34 Years

Incorporated 12 December 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

EAGLES VIEW LIMITED
From: 12 December 1991To: 8 January 1992
Contact
Address

9 Spareleaze Hill Loughton Essex, IG10 1BS,

Timeline

3 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Owner Exit
Jul 23
Loan Secured
Sept 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Secretary
Appointed 30 Mar 1999

PATEL, Devyani Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born March 1953
Director
Appointed 12 Jan 2004

PATEL, Jayanti

Active
9 Spareleaze Hill, LoughtonIG10 1BS
Born October 1949
Director
Appointed 17 Dec 1991

PATEL, Jayantibhai Somabhai

Resigned
17 Palmerston Road, LondonE7 8BH
Secretary
Appointed 17 Dec 1991
Resigned 30 Mar 1999

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 17 Dec 1991

PATEL, Jayantibhai Somabhai

Resigned
17 Palmerston Road, LondonE7 8BH
Born March 1939
Director
Appointed 17 Dec 1991
Resigned 02 Feb 2000

SHUBHAKAR, Undinti David

Resigned
41 Lord Avenue, ClayhallIG5 0HN
Born March 1943
Director
Appointed 30 Nov 1992
Resigned 23 Sept 2003

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 12 Dec 1991
Resigned 17 Dec 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Jayanti Patel

Ceased
9 Spareleaze Hill, EssexIG10 1BS
Born October 1949

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 13 Dec 2016
Spareleaze Hill, EssexIG10 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Auditors Resignation Company
28 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 December 2009
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
287Change of Registered Office
Memorandum Articles
23 March 2004
MEM/ARTSMEM/ARTS
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
169169
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
88(2)R88(2)R
Legacy
19 May 1992
224224
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1992
287Change of Registered Office
Resolution
6 January 1992
RESOLUTIONSResolutions
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
123Notice of Increase in Nominal Capital
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Incorporation Company
12 December 1991
NEWINCIncorporation