Woodheyes Limited LONDON


Woodheyes started in year 1993 as Private Limited Company with registration number 02807988. The Woodheyes company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 34 Highfield Gardens. Postal code: NW11 9HB. Since 2022/11/18 Woodheyes Limited is no longer carrying the name Todaywise.

The firm has one director. Andrew C., appointed on 7 November 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodheyes Limited Address / Contact

Office Address 34 Highfield Gardens
Office Address2 Golders Green
Town London
Post code NW11 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807988
Date of Incorporation Thu, 8th Apr 1993
Industry Residential care activities for the elderly and disabled
End of financial Year 7th November
Company age 31 years old
Account next due date Wed, 7th Aug 2024 (113 days left)
Account last made up date Mon, 7th Nov 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 07 November 2022

Linda B.

Position: Director

Appointed: 20 September 2004

Resigned: 07 November 2022

Linda B.

Position: Secretary

Appointed: 20 September 2004

Resigned: 07 November 2022

Peter B.

Position: Director

Appointed: 20 September 2004

Resigned: 07 November 2022

Joan T.

Position: Director

Appointed: 04 July 2003

Resigned: 20 September 2004

Janette M.

Position: Director

Appointed: 01 July 1995

Resigned: 04 July 2003

Norman T.

Position: Director

Appointed: 24 May 1994

Resigned: 20 September 2004

Elaine R.

Position: Director

Appointed: 29 April 1993

Resigned: 22 June 1995

Norman T.

Position: Secretary

Appointed: 29 April 1993

Resigned: 20 September 2004

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is Orchards House Limited from London, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Peter B. This PSC has significiant influence or control over the company,. The third one is Lina B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Orchards House Limited

34 Highfield Gardens, London, Nottinghamshire, NW11 9HB, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 05210308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Lina B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Todaywise November 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-11-07
Balance Sheet
Cash Bank On Hand362 40656 279186 72382 262151 16463 425125 681
Current Assets632 579324 207329 648218 400288 270210 013590 655
Debtors270 173267 928142 925136 138137 106146 588464 974
Net Assets Liabilities1 062 825811 256676 3001 041 6901 188 825  
Other Debtors8 1897 160   10 32322 532
Property Plant Equipment1 450 7521 414 1881 378 9881 341 5831 305 9411 271 6351 241 061
Other
Accrued Liabilities Deferred Income 5 27926 52626 56539 84312 560 
Accumulated Amortisation Impairment Intangible Assets33 00033 00033 00033 00033 00033 000 
Accumulated Depreciation Impairment Property Plant Equipment334 053373 554413 409450 814486 456520 762555 028
Amounts Owed By Group Undertakings259 967260 347120 022120 217120 957121 184341 185
Amounts Owed To Group Undertakings  350 020170 020170 020170 173390 476
Average Number Employees During Period 413940403937
Bank Borrowings Overdrafts808 99960 00064 00064 000   
Corporation Tax Payable 88 34687 56896 307116 63085 828 
Creditors808 999740 269426 05889 453405 386341 029664 366
Fixed Assets1 450 7521 414 1881 378 9881 341 5831 305 9411 271 6351 241 061
Increase From Depreciation Charge For Year Property Plant Equipment 39 50139 85537 40535 64234 30634 266
Intangible Assets Gross Cost33 00033 00033 00033 00033 00033 000 
Net Current Assets Liabilities440 906150 042-268 212-207 169-117 116-131 016-73 711
Other Creditors6 7931 3051 3431 9932 45418 411139 099
Other Taxation Social Security Payable97 55089 7613 3687 2027 4208 381106 658
Prepayments 7 1607 9733 6118 8619 292 
Property Plant Equipment Gross Cost1 784 8051 787 7421 792 3971 792 3971 792 3971 792 3971 796 089
Provisions For Liabilities Balance Sheet Subtotal19 83412 7058 4183 271   
Total Additions Including From Business Combinations Property Plant Equipment 2 9374 655   3 692
Total Assets Less Current Liabilities1 891 6581 564 2301 110 7761 134 4141 188 8251 140 6191 167 350
Trade Creditors Trade Payables33 37816 99923 87418 94023 79713 99528 133
Trade Debtors Trade Receivables2 01742114 93012 3107 28815 081101 257

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/07
filed on: 7th, August 2023
Free Download (9 pages)

Company search