Will Woodlands LONDON


Founded in 1994, Will Woodlands, classified under reg no. 02933319 is an active company. Currently registered at 66 Lincoln's Inn Fields WC2A 3LH, London the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Andrew N., James D. and Rupert F.. Of them, Rupert F. has been with the company the longest, being appointed on 22 January 2014 and Andrew N. has been with the company for the least time - from 22 May 2023. As of 29 May 2024, there were 8 ex directors - Ian B., John J. and others listed below. There were no ex secretaries.

Will Woodlands Address / Contact

Office Address 66 Lincoln's Inn Fields
Town London
Post code WC2A 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02933319
Date of Incorporation Mon, 23rd May 1994
Industry Other social work activities without accommodation n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Andrew N.

Position: Director

Appointed: 22 May 2023

James D.

Position: Director

Appointed: 21 November 2018

Rupert F.

Position: Director

Appointed: 22 January 2014

Tyrolese (secretarial) Limited

Position: Corporate Secretary

Appointed: 29 March 1996

Ian B.

Position: Director

Appointed: 31 December 2008

Resigned: 13 September 2021

John J.

Position: Director

Appointed: 22 July 1999

Resigned: 21 July 2009

Alastair M.

Position: Director

Appointed: 16 January 1998

Resigned: 16 November 2023

Ian B.

Position: Director

Appointed: 20 November 1995

Resigned: 04 March 2001

Peter A.

Position: Director

Appointed: 24 August 1994

Resigned: 16 January 1998

Sisec Limited

Position: Corporate Secretary

Appointed: 23 May 1994

Resigned: 29 March 1996

Angela H.

Position: Director

Appointed: 23 May 1994

Resigned: 26 July 1995

Henry H.

Position: Director

Appointed: 23 May 1994

Resigned: 21 September 1994

Hugh H.

Position: Director

Appointed: 23 May 1994

Resigned: 05 April 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As we established, there is James D. This PSC has 25-50% voting rights. The second entity in the PSC register is Rupert F. This PSC and has 25-50% voting rights. Moving on, there is Alastair M., who also meets the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

James D.

Notified on 13 September 2021
Ceased on 22 May 2023
Nature of control: 25-50% voting rights

Rupert F.

Notified on 13 September 2021
Ceased on 22 May 2023
Nature of control: 25-50% voting rights

Alastair M.

Notified on 13 September 2021
Ceased on 22 May 2023
Nature of control: 25-50% voting rights

Rupert F.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% voting rights

Ian B.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% voting rights

Alastair M.

Notified on 6 April 2016
Ceased on 21 November 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 6th, December 2023
Free Download (22 pages)

Company search