D A WOODS ORTHOPAEDICS LTD.

Register to unlock more data on OkredoRegister

D A WOODS ORTHOPAEDICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372783

Incorporation date

24/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon26/01/2026
Director's details changed for Mr Matthew James Woods on 2026-01-26
dot icon21/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon20/01/2026
Director's details changed for Mr Christopher John Woods on 2025-12-01
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Change of details for Mr David Anthony Woods as a person with significant control on 2025-01-10
dot icon23/01/2025
Change of details for Mrs Elizabeth Frazer Woods as a person with significant control on 2025-01-10
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon17/01/2025
Director's details changed for Mr Matthew James Woods on 2025-01-10
dot icon17/01/2025
Director's details changed for Mr David Anthony Woods on 2025-01-10
dot icon17/01/2025
Director's details changed for Mr Christopher John Woods on 2025-01-10
dot icon17/01/2025
Secretary's details changed for Mrs. Elizabeth Frazer Woods on 2025-01-10
dot icon17/01/2025
Director's details changed for Mrs Elizabeth Frazer Woods on 2025-01-10
dot icon17/01/2025
Director's details changed for Miss Hannah Iona Woods on 2025-01-10
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Director's details changed for Mr Matthew James Woods on 2023-11-07
dot icon17/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon04/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/11/2021
Termination of appointment of Jonathan Andrew Woods as a director on 2021-11-11
dot icon18/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon06/01/2020
Resolutions
dot icon06/01/2020
Change of share class name or designation
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Director's details changed for Mrs Elizabeth Frazer Woods on 2019-01-17
dot icon17/01/2019
Director's details changed for Mr David Anthony Woods on 2019-01-17
dot icon17/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Change of share class name or designation
dot icon13/02/2018
Appointment of Miss Hannah Iona Woods as a director on 2018-02-12
dot icon13/02/2018
Appointment of Mr Jonathan Andrew Woods as a director on 2018-02-12
dot icon31/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon15/12/2016
Change of share class name or designation
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon02/12/2016
Appointment of Mr Christopher John Woods as a director on 2016-11-21
dot icon02/12/2016
Appointment of Mr Matthew James Woods as a director on 2016-11-21
dot icon03/10/2016
Registered office address changed from 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2016-10-03
dot icon28/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon27/02/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon24/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
557.63K
-
0.00
385.65K
-
2022
6
591.70K
-
0.00
318.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, David Anthony
Director
24/01/2013 - Present
2
Woods, Elizabeth Frazer
Director
24/01/2013 - Present
-
Woods, Matthew James
Director
21/11/2016 - Present
1
Woods, Christopher John
Director
21/11/2016 - Present
-
Woods, Hannah Iona
Director
12/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D A WOODS ORTHOPAEDICS LTD.

D A WOODS ORTHOPAEDICS LTD. is an(a) Active company incorporated on 24/01/2013 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D A WOODS ORTHOPAEDICS LTD.?

toggle

D A WOODS ORTHOPAEDICS LTD. is currently Active. It was registered on 24/01/2013 .

Where is D A WOODS ORTHOPAEDICS LTD. located?

toggle

D A WOODS ORTHOPAEDICS LTD. is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does D A WOODS ORTHOPAEDICS LTD. do?

toggle

D A WOODS ORTHOPAEDICS LTD. operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for D A WOODS ORTHOPAEDICS LTD.?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr Matthew James Woods on 2026-01-26.