DR CLARE WOODCOCK LIMITED

Register to unlock more data on OkredoRegister

DR CLARE WOODCOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06280115

Incorporation date

14/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Warwick Lodge, Old Warwick Road, Rowington, Warwick CV35 7AACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon29/03/2023
Registered office address changed from Woolmersdon House Woolmersdon North Petherton Bridgwater Somerset TA5 2BP United Kingdom to Warwick Lodge Old Warwick Road Rowington Warwick CV35 7AA on 2023-03-29
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/07/2021
Director's details changed for Mr Rhys Williams on 2021-07-30
dot icon30/07/2021
Director's details changed for Dr Clare Woodcock on 2021-07-30
dot icon30/07/2021
Registered office address changed from Brockey Farm (Woodcock) Kirkby Road Barwell Leicester LE9 8FT to Woolmersdon House Woolmersdon North Petherton Bridgwater Somerset TA5 2BP on 2021-07-30
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon21/05/2018
Appointment of Mr Rhys Williams as a director on 2018-05-18
dot icon21/05/2018
Notification of Rhys Williams as a person with significant control on 2016-04-06
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/03/2016
Micro company accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon24/04/2015
Director's details changed for Dr Clare Woodcock on 2015-04-24
dot icon31/03/2015
Micro company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/08/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/03/2012
Registered office address changed from 289 Brettenham Road Edmonton London N18 2HF on 2012-03-20
dot icon07/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Dr Clare Woodcock on 2010-06-14
dot icon16/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon01/12/2008
Return made up to 14/06/08; full list of members
dot icon01/12/2008
Appointment terminated secretary ray adams
dot icon25/11/2008
Registered office changed on 25/11/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD
dot icon14/06/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.24K
-
0.00
-
-
2022
2
24.32K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Rhys
Director
18/05/2018 - Present
-
Woodcock, Clare, Dr
Director
14/06/2007 - Present
-

Persons with Significant Control

1
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 DR CLARE WOODCOCK LIMITED

DR CLARE WOODCOCK LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at Warwick Lodge, Old Warwick Road, Rowington, Warwick CV35 7AA. There are currently 2 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 DR CLARE WOODCOCK LIMITED?

toggle

DR CLARE WOODCOCK LIMITED is currently Active. It was registered on 14/06/2007 .

Where is DR CLARE WOODCOCK LIMITED located?

toggle

DR CLARE WOODCOCK LIMITED is registered at Warwick Lodge, Old Warwick Road, Rowington, Warwick CV35 7AA.

What does DR CLARE WOODCOCK LIMITED do?

toggle

DR CLARE WOODCOCK LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR CLARE WOODCOCK LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.