Background WavePink WaveYellow Wave

WOODLEIGH CHRISTIAN CARE HOME LIMITED (04461490)

WOODLEIGH CHRISTIAN CARE HOME LIMITED (04461490) is an active UK company. incorporated on 14 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOODLEIGH CHRISTIAN CARE HOME LIMITED has been registered for 23 years. Current directors include BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew.

Company Number
04461490
Status
active
Type
ltd
Incorporated
14 June 2002
Age
23 years
Address
The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUNKER, Derek Jonathon, CALLISTER, James Barton, SEDGWICK, David Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLEIGH CHRISTIAN CARE HOME LIMITED

WOODLEIGH CHRISTIAN CARE HOME LIMITED is an active company incorporated on 14 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOODLEIGH CHRISTIAN CARE HOME LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04461490

LTD Company

Age

23 Years

Incorporated 14 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ELLCO 143 LIMITED
From: 14 June 2002To: 20 March 2003
Contact
Address

The Scalpel, 18th Floor, 52 Lime Street London, EC3M 7AF,

Previous Addresses

Granville Hall Granville Road Leicester Leicestershire LE1 7RU England
From: 28 March 2022To: 9 September 2022
Old Orchard House Derby Road Risley Derby DE72 3SS
From: 18 June 2013To: 28 March 2022
Whernside 44 Church Lane Cossall Nottingham NG16 2RW
From: 14 June 2002To: 18 June 2013
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Nov 11
Loan Secured
Nov 14
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Owner Exit
Feb 23
Funding Round
Sept 24
Capital Update
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Loan Cleared
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

JTC (UK) LIMITED

Active
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 20 Jun 2022

BUNKER, Derek Jonathon

Active
Lime Street, LondonEC3M 7AF
Born February 1988
Director
Appointed 10 Nov 2025

CALLISTER, James Barton

Active
Lime Street, LondonEC3M 7AF
Born October 1975
Director
Appointed 09 May 2025

SEDGWICK, David Matthew

Active
Lime Street, LondonEC3M 7AF
Born June 1975
Director
Appointed 09 May 2025

WALTON, David Storry

Resigned
24 Ellesmere Road, ManchesterM30 9FD
Secretary
Appointed 14 Jun 2002
Resigned 05 Feb 2003

WALTON, John Richard

Resigned
Derby Road, DerbyDE72 3SS
Secretary
Appointed 05 Feb 2003
Resigned 14 Mar 2022

COWLEY, Andrew Christian

Resigned
Lime Street, LondonEC3M 7AF
Born May 1963
Director
Appointed 20 Jun 2022
Resigned 09 May 2025

MADDEN, Martin Peter

Resigned
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 14 Mar 2022
Resigned 20 Jun 2022

MELLOR, Katharine Margaret

Resigned
Heughfield, AltrinchamWA14 2JL
Born May 1949
Director
Appointed 14 Jun 2002
Resigned 05 Feb 2003

WAGNER, William

Resigned
Lime Street, LondonEC3M 7AF
Born January 1966
Director
Appointed 09 May 2025
Resigned 10 Nov 2025

WALTON, Gail Margaret, Dr

Resigned
Derby Road, DerbyDE72 3SS
Born June 1960
Director
Appointed 05 Feb 2003
Resigned 14 Mar 2022

WALTON, John Richard

Resigned
Derby Road, DerbyDE72 3SS
Born October 1959
Director
Appointed 05 Feb 2003
Resigned 14 Mar 2022

YALDRON, David John

Resigned
Lime Street, LondonEC3M 7AF
Born June 1974
Director
Appointed 20 Jun 2022
Resigned 09 May 2025

Persons with significant control

4

1 Active
3 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2022
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 20 Jun 2022

Dr Gail Margaret Walton

Ceased
Derby Road, DerbyDE72 3SS
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022

Mr John Richard Walton

Ceased
Derby Road, DerbyDE72 3SS
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
14 October 2024
SH19Statement of Capital
Legacy
14 October 2024
SH20SH20
Legacy
14 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
20 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Resolution
26 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 November 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
225Change of Accounting Reference Date
Memorandum Articles
27 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
88(2)R88(2)R
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Incorporation Company
14 June 2002
NEWINCIncorporation