Company NameHadley Wood Health Care Centre Limited
DirectorsMarcus Webb and Maria Margaret Webb
Company StatusActive
Company NumberSC138802
CategoryPrivate Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMarcus Webb
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleOsteopath And Co Director
Country of ResidenceScotland
Correspondence Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Director NameMaria Margaret Webb
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Secretary NameMaria Margaret Webb
NationalityDutch
StatusCurrent
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleOsteopath
Country of ResidenceScotland
Correspondence Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
Director NameMr Jan De Vries
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityDutch
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressAuchenkyle
Southwoods
Troon
KA10 7EU
Scotland
Director NameMrs Joyce Elizabeth MacDonald De Vries
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Crosbie Place
Troon
Ayrshire
KA10 6EY
Scotland
Secretary NameMr Jan De Vries
NationalityDutch
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchenkyle
Southwoods
Troon
KA10 7EU
Scotland

Location

Registered Address36 West Portland Street
Troon
Ayrshire
KA10 6AB
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Marcus Webb
50.00%
Ordinary
500 at £1Mrs Maria Margaret Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£399,796
Cash£311,343
Current Liabilities£58,467

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

29 September 1992Delivered on: 7 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
7 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 July 2017Notification of Maria Margaret Webb as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Marcus Webb as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Maria Margaret Webb as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Marcus Webb as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Maria Margaret Webb on 10 June 2010 (1 page)
22 June 2010Director's details changed for Marcus Webb on 10 June 2010 (2 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Maria Margaret Webb on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Marcus Webb on 10 June 2010 (2 pages)
22 June 2010Director's details changed for Maria Margaret Webb on 10 June 2010 (2 pages)
22 June 2010Secretary's details changed for Maria Margaret Webb on 10 June 2010 (1 page)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
7 August 2008Return made up to 11/06/08; full list of members (4 pages)
7 August 2008Return made up to 11/06/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
21 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
11 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 11/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
30 June 2006Return made up to 11/06/06; full list of members (7 pages)
30 June 2006Return made up to 11/06/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
3 August 2004Return made up to 11/06/04; full list of members (7 pages)
3 August 2004Return made up to 11/06/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 July 2003Director resigned (1 page)
4 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 July 2003Director resigned (1 page)
19 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
9 July 2001Return made up to 11/06/01; full list of members (7 pages)
9 July 2001Return made up to 11/06/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 August 2000Return made up to 11/06/00; full list of members (7 pages)
29 August 2000Return made up to 11/06/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 11/06/99; full list of members (6 pages)
27 July 1999Return made up to 11/06/99; full list of members (6 pages)
23 March 1999New secretary appointed;new director appointed (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New director appointed (1 page)
23 March 1999New secretary appointed;new director appointed (1 page)
10 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 September 1998Return made up to 11/06/98; no change of members (4 pages)
2 September 1998Return made up to 11/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 August 1997Return made up to 11/06/97; no change of members (4 pages)
27 August 1997Return made up to 11/06/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
26 June 1996Return made up to 11/06/96; full list of members (6 pages)
26 June 1996Return made up to 11/06/96; full list of members (6 pages)
26 June 1995Return made up to 11/06/95; no change of members (4 pages)
26 June 1995Return made up to 11/06/95; no change of members (4 pages)