Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
Company Information for

KEDLESTON (WOOD GROVE CHILDCARE) LIMITED

UNIT 7 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
00966484
Private Limited Company
Active

Company Overview

About Kedleston (wood Grove Childcare) Ltd
KEDLESTON (WOOD GROVE CHILDCARE) LIMITED was founded on 1969-11-18 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Kedleston (wood Grove Childcare) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
 
Legal Registered Office
UNIT 7 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in LA5
 
Previous Names
WOOD GROVE (CHILDCARE) LIMITED25/05/2016
DONYLAND LODGE LTD30/04/2013
Filing Information
Company Number 00966484
Company ID Number 00966484
Date formed 1969-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 11:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEDLESTON (WOOD GROVE CHILDCARE) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT HURRAN
Company Secretary 2008-05-08
DENIS BROSNAN
Director 2011-12-14
PAUL BROSNAN
Director 2008-07-15
ANTHONY ROBERT HURRAN
Director 2014-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT HURRAN
Director 2008-05-08 2014-05-02
JON HATHER
Company Secretary 2008-07-18 2011-09-29
ROBERT YETZES
Director 2008-05-08 2010-07-30
LEORA SUSAN HACKER
Company Secretary 1994-12-21 2008-05-08
LEORA SUSAN HACKER
Director 1996-07-29 2008-05-08
ROGER JOHN HACKER
Director 1969-11-18 2008-05-08
EILEEN JOAN DELANEY
Director 1991-05-02 1996-07-29
ROGER JOHN HACKER
Company Secretary 1991-05-02 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROBERT HURRAN KEDLESTON WINGS HOLDCO LTD Company Secretary 2008-04-10 CURRENT 2008-03-04 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS (LONDON) LTD Company Secretary 2008-03-18 CURRENT 2008-02-05 Active
ANTHONY ROBERT HURRAN KEDLESTON (OS EDUCATION) LIMITED Company Secretary 2008-03-18 CURRENT 1987-04-06 Active
ANTHONY ROBERT HURRAN KEDLESTON (WINGS EDUCATION) LIMITED Company Secretary 2007-04-12 CURRENT 2003-01-02 Active
ANTHONY ROBERT HURRAN KEDLESTON REAL ESTATE LIMITED Company Secretary 2007-01-19 CURRENT 2006-12-12 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-12 Active
PAUL BROSNAN KEDLESTON SCHOOLS (LONDON) LTD Director 2008-07-15 CURRENT 2008-02-05 Active
PAUL BROSNAN KEDLESTON (OS EDUCATION) LIMITED Director 2008-07-15 CURRENT 1987-04-06 Active
PAUL BROSNAN KEDLESTON WINGS HOLDCO LTD Director 2008-04-10 CURRENT 2008-03-04 Active
PAUL BROSNAN KEDLESTON (WINGS EDUCATION) LIMITED Director 2007-04-12 CURRENT 2003-01-02 Active
PAUL BROSNAN KEDLESTON REAL ESTATE LIMITED Director 2007-01-19 CURRENT 2006-12-12 Active
PAUL BROSNAN KEDLESTON SCHOOLS LIMITED Director 2006-05-08 CURRENT 2006-04-12 Active
ANTHONY ROBERT HURRAN KEDLESTON (BROOKWAYS SCHOOL) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANTHONY ROBERT HURRAN KEDLESTON REAL ESTATE LIMITED Director 2014-09-26 CURRENT 2006-12-12 Active
ANTHONY ROBERT HURRAN KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED Director 2014-09-17 CURRENT 2009-09-02 Active
ANTHONY ROBERT HURRAN KEDLESTON (OS EDUCATION) LIMITED Director 2014-09-17 CURRENT 1987-04-06 Active
ANTHONY ROBERT HURRAN KEDLESTON (WINGS EDUCATION) LIMITED Director 2014-09-17 CURRENT 2003-01-02 Active
ANTHONY ROBERT HURRAN KEDLESTON (OLSEN HOUSE) LIMITED Director 2014-09-17 CURRENT 2009-09-03 Active
ANTHONY ROBERT HURRAN KEDLESTON GROUP LIMITED Director 2014-08-13 CURRENT 2012-08-13 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS (LONDON) LTD Director 2014-02-05 CURRENT 2008-02-05 Active
ANTHONY ROBERT HURRAN KEDLESTON (HIGH PEAK SCHOOL) LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009664840008
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009664840009
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009664840010
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009664840011
2023-10-23Change of details for Kedleston Schools Limited as a person with significant control on 2016-04-06
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
2023-06-05CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 009664840011
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009664840011
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BROSNAN
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009664840010
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 009664840009
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 009664840008
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SUITES 3 & 4 STOCKLEY PARK BUSINESS CENTRE THE ARENA STOCKLEY PARK UB11 1AA ENGLAND
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O KEDLESTON GROUP LIMITED OFFICE SUITE NO. 1 ANSELL GARDENS, HOLLOWAY LANE HARMONDSWORTH WEST DRAYTON UB7 0AE ENGLAND
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0102/05/16 ANNUAL RETURN FULL LIST
2016-05-25RES15CHANGE OF COMPANY NAME 25/05/16
2016-05-25CERTNMCOMPANY NAME CHANGED WOOD GROVE (CHILDCARE) LIMITED CERTIFICATE ISSUED ON 25/05/16
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-26RES01ADOPT ARTICLES 26/06/15
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0102/05/15 ANNUAL RETURN FULL LIST
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM Fourth Floor 43-45 Dorset Street London W1U 7NA
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MR ANTHONY ROBERT HURRAN
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURRAN
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0102/05/13 FULL LIST
2013-04-30RES15CHANGE OF NAME 26/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED DONYLAND LODGE LTD CERTIFICATE ISSUED ON 30/04/13
2012-09-24RES13APPROVAL OF DOCUMENTS 06/09/2012
2012-09-24RES01ADOPT ARTICLES 06/09/2012
2012-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 305 GREAT PORTLAND STREET LONDON W1W 5DD ENGLAND
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-03AR0102/05/12 FULL LIST
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 11/07/2011
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 11/07/2011
2012-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 11/07/2011
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 305 PORTLAND STREET LONDON ENGLAND W1W 5DD ENGLAND
2012-01-23AP01DIRECTOR APPOINTED MR DENIS BROSNAN
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM SUITE 201, THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0102/05/11 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YETZES
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 02/10/2009
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0102/05/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 02/10/2009
2010-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT YETZES / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 16/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HURRAN / 16/12/2009
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YETZES / 01/10/2009
2009-06-01363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HURRAN / 01/12/2008
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BROSNAN / 01/12/2008
2009-01-19AA08/05/08 TOTAL EXEMPTION SMALL
2009-01-13225PREVSHO FROM 08/05/2009 TO 31/12/2008
2009-01-12225PREVSHO FROM 31/12/2008 TO 08/05/2008
2008-09-08225PREVSHO FROM 08/05/2008 TO 31/12/2007
2008-08-05363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-07-30288aSECRETARY APPOINTED JON HATHER
2008-07-17288aDIRECTOR APPOINTED PAUL BROSNAN
2008-05-23225PREVSHO FROM 31/05/2008 TO 08/05/2008
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-15RES01ADOPT ARTICLES 08/05/2008
2008-05-15RES13COMPANY BUSINESS 08/05/2008
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KEDLESTON (WOOD GROVE CHILDCARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-09-15 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS SECURITY AGENT
DEED OF ACCESSION AND CHARGE 2012-09-15 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2008-05-08 Satisfied BANK OF SCOTLAND PLC (THE SENIOR CREDITOR)
DEBENTURE 2008-05-08 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEDLESTON (WOOD GROVE CHILDCARE) LIMITED

Intangible Assets
Patents
We have not found any records of KEDLESTON (WOOD GROVE CHILDCARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEDLESTON (WOOD GROVE CHILDCARE) LIMITED
Trademarks
We have not found any records of KEDLESTON (WOOD GROVE CHILDCARE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEDLESTON (WOOD GROVE CHILDCARE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-04 GBP £31,000
Essex County Council 2014-06-02 GBP £30,000
Essex County Council 2014-04-29 GBP £31,000
Essex County Council 2014-03-31 GBP £30,000
Essex County Council 2014-03-10 GBP £3,743
Essex County Council 2014-02-03 GBP £80,793
Essex County Council 2013-12-02 GBP £48,493
Essex County Council 2013-11-18 GBP £46,929
Essex County Council 2013-10-28 GBP £62,993

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KEDLESTON (WOOD GROVE CHILDCARE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEDLESTON (WOOD GROVE CHILDCARE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEDLESTON (WOOD GROVE CHILDCARE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.