RUNWOOD HOMES (WALTHAM) LTD is a business entity registered at Companies House, UK, with entity identifier is NI025471. The registration start date is May 2, 1991. The current status is Active.
Company Number | NI025471 |
Company Name | RUNWOOD HOMES (WALTHAM) LTD |
Registered Address |
C/o Kintullagh Nursing Home 36 Westbourne Avenue Carniny Road Ballymena BT43 5LW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-05-02 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-07-29 |
Returns Last Update | 2015-07-01 |
Confirmation Statement Due Date | 2021-07-09 |
Confirmation Statement Last Update | 2020-06-25 |
Mortgage Charges | 9 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
87300 | Residential care activities for the elderly and disabled |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DAVIDSON, Kathryn | Secretary (Active) | 263 Benfleet Road, Benfleet, Essex, Uk, United Kingdom, SS7 1PS | / 12 February 2008 |
/ |
|
JAH LOGESWARAN, Nadara | Director (Active) | Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG | April 1963 / 14 February 2008 |
British / United Kingdom |
Company Director |
SANDERS, Gordon George | Director (Active) | 310 Benfleet Road, Benfleet, Essex, SS7 1PW | April 1946 / 12 February 2008 |
British / England |
Builder |
LOGAN, Maurice | Secretary (Resigned) | 3 Aird Claghan, Bushmills, BT57 8AS | / 2 May 1991 |
/ |
|
OWEN, Brian | Secretary (Resigned) | Aldbury House, 157 Chalkwell Avenue, Westcliff On Sea, Essex, SSO 8HN | / 31 October 2006 |
/ |
|
AGNEW, Brendan | Director (Resigned) | 71,Ballygarvey Road, Ballymena, Co.Antrim | July 1941 / 2 May 1991 |
British / |
Solicitor |
LARKIN, Stephen Alan | Director (Resigned) | 107 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL | October 1973 / 1 November 2009 |
British / England |
None |
LOGAN, Maurice | Director (Resigned) | 3 Aird Claghan, Bushmills, BT57 8AS | January 1951 / 2 May 1991 |
British / |
Director |
OWEN, Brian | Director (Resigned) | Aldbury House, 157 Chalkwell Avenue, Westcliff On Sea, Essex, SSO 8HN | March 1949 / 31 October 2006 |
English / |
|
OWEN, Lorna Elizabeth | Director (Resigned) | Aldbury House, 157 Chalkwell Avenue, Westcliff On Sea, Essex, SSO 8HN | July 1963 / 31 October 2006 |
English / |
Director |
SPENCER, David John | Director (Resigned) | C/O Kintullagh Nursing Home, 36 Westbourne Avenue, Carniny Road , Ballymena , BT43 5LW | June 1957 / 1 December 2014 |
British / United Kingdom |
Finance Director |
VENTHAM, Michael John | Director (Resigned) | 22 St Stephens Road, Cold Norton, Chelsford, Essex, CM3 6JE | June 1951 / 12 February 2008 |
British / United Kingdom |
Chartered Accountant |
Post Town | CARNINY ROAD |
Post Code | BT43 5LW |
SIC Code | 87300 - Residential care activities for the elderly and disabled |
Please provide details on RUNWOOD HOMES (WALTHAM) LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.