Company NameWoodland View Holdings Co Limited
DirectorsIan Tayler and Albert Hendrik Naafs
Company StatusActive
Company NumberSC476029
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)
Previous NamesPacific Shelf 1772 Limited and Balfour Beatty Healthcare (Irvine) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Tayler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbgi Holding Limited 1 Grenfell Road
Maidenhead
Berkshire
SL6 1HN
Director NameMr Albert Hendrik Naafs
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed06 July 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBbgi Holding Limited 1 Grenfell Road
Maidenhead
SL6 1HN
Secretary NameMr Aliasgar Tajbhai
StatusCurrent
Appointed17 April 2024(9 years, 12 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Correspondence AddressPart First Floor 1
Grenfell Road
Maidenhead
SL6 1HN
Director NameMr Roger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Jason Chi Cheng
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(2 weeks after company formation)
Appointment DurationResigned same day (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Place 350 Euston Road
London
NW1 3AX
Director NameChristopher John Funnell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2016)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address5000 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3AX
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 January 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(2 weeks after company formation)
Appointment Duration2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Place 350 Euston Road
London
NW1 3AX
Secretary NameDaniel James Bliss
StatusResigned
Appointed08 May 2014(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address24 Ravelstone Terrace
Edinburgh
EH4 3TP
Scotland
Director NameFinancial Controller Adam Paul Walker
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Place 350 Euston Road
London
NW1 3AX
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Kevin Vernon Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2017)
RolePfi Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 350 Euston Road
Regents Place London
NW1 3AX
Secretary NameMrs Jennifer Abernethy
StatusResigned
Appointed26 January 2017(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 2017)
RoleCompany Director
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed04 July 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 2018)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Director NameMr Robert John Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameSaiema Ibrahim
StatusResigned
Appointed04 October 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2020)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameJessica McGurk
StatusResigned
Appointed17 December 2020(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 February 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMark Jankowski
StatusResigned
Appointed25 February 2021(6 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 July 2021)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMr Emeka Ehenulo
StatusResigned
Appointed27 September 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2024)
RoleCompany Director
Correspondence AddressWright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Consort Healthcare Infrastructure Investments Limited
50.00%
Ordinary A
100 at £1Consort Healthcare Infrastructure Investments Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

19 June 2014Delivered on: 23 June 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 26 June 2014
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 23 June 2014
Persons entitled: Norddeutsche Landesbank Girozentrale

Classification: A registered charge
Outstanding

Filing History

17 December 2020Termination of appointment of Saiema Ibrahim as a secretary on 17 December 2020 (1 page)
17 December 2020Appointment of Jessica Mcgurk as a secretary on 17 December 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (15 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (15 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
25 October 2018Termination of appointment of Nuala Whitbread as a secretary on 4 October 2018 (1 page)
25 October 2018Appointment of Saiema Ibrahim as a secretary on 4 October 2018 (2 pages)
18 September 2018Full accounts made up to 31 December 2017 (13 pages)
18 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
8 May 2018Termination of appointment of Adam Paul Walker as a director on 24 April 2018 (1 page)
8 May 2018Appointment of Mr Robert John Edwards as a director on 24 April 2018 (2 pages)
8 February 2018Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
31 October 2017Termination of appointment of Kevin Vernon Walker as a director on 29 September 2017 (1 page)
31 October 2017Termination of appointment of Kevin Vernon Walker as a director on 29 September 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (12 pages)
17 July 2017Full accounts made up to 31 December 2016 (12 pages)
4 July 2017Termination of appointment of Jennifer Abernethy as a secretary on 4 July 2017 (1 page)
4 July 2017Appointment of Miss Nuala O'neill as a secretary on 4 July 2017 (2 pages)
4 July 2017Appointment of Miss Nuala O'neill as a secretary on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Jennifer Abernethy as a secretary on 4 July 2017 (1 page)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 18 May 2017 (1 page)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 February 2017Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages)
8 February 2017Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page)
8 February 2017Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages)
20 December 2016Appointment of Mr Kevin Vernon Walker as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Christopher John Funnell as a director on 20 December 2016 (1 page)
20 December 2016Appointment of Mr Kevin Vernon Walker as a director on 20 December 2016 (2 pages)
20 December 2016Termination of appointment of Christopher John Funnell as a director on 20 December 2016 (1 page)
8 June 2016Full accounts made up to 31 December 2015 (14 pages)
8 June 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(6 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(6 pages)
30 November 2015Company name changed balfour beatty healthcare (irvine) holdings LIMITED\certificate issued on 30/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 November 2015Company name changed balfour beatty healthcare (irvine) holdings LIMITED\certificate issued on 30/11/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(6 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(6 pages)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
6 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
6 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
6 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
16 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 January 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
28 August 2014Appointment of Mr Adam Paul Walker as a director on 16 July 2014 (2 pages)
28 August 2014Appointment of Mr Adam Paul Walker as a director on 16 July 2014 (2 pages)
15 July 2014Termination of appointment of Ion Francis Appuhamy as a director on 11 July 2014 (1 page)
15 July 2014Termination of appointment of Ion Francis Appuhamy as a director on 11 July 2014 (1 page)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Registration of charge 4760290002 (33 pages)
26 June 2014Registration of charge 4760290002 (33 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 200.00
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 200.00
(4 pages)
23 June 2014Registration of charge 4760290001 (25 pages)
23 June 2014Registration of charge 4760290001 (25 pages)
23 June 2014Registration of charge 4760290003 (25 pages)
23 June 2014Registration of charge 4760290003 (25 pages)
5 June 2014Appointment of Mr Ion Francis Appuhamy as a director (2 pages)
5 June 2014Appointment of Mr Ion Francis Appuhamy as a director (2 pages)
5 June 2014Appointment of Daniel James Bliss as a secretary (2 pages)
5 June 2014Appointment of Daniel James Bliss as a secretary (2 pages)
28 May 2014Termination of appointment of Jason Cheng as a director (1 page)
28 May 2014Termination of appointment of Jason Cheng as a director (1 page)
15 May 2014Appointment of Mr Jason Chi Cheng as a director (2 pages)
15 May 2014Appointment of Mr Jason Chi Cheng as a director (2 pages)
13 May 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 13 May 2014 (1 page)
9 May 2014Appointment of Christopher John Funnell as a director (2 pages)
9 May 2014Appointment of Christopher John Funnell as a director (2 pages)
8 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
8 May 2014Appointment of Mr John Stephen Gordon as a director (2 pages)
8 May 2014Termination of appointment of Roger Connon as a director (1 page)
8 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 May 2014Termination of appointment of Roger Connon as a director (1 page)
8 May 2014Appointment of Mr John Stephen Gordon as a director (2 pages)
8 May 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
8 May 2014Termination of appointment of Pinsent Masons Director Limited as a director (1 page)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24
(1 page)
30 April 2014Company name changed pacific shelf 1772 LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
30 April 2014Company name changed pacific shelf 1772 LIMITED\certificate issued on 30/04/14
  • CONNOT ‐
(3 pages)
30 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-24
(1 page)
24 April 2014Incorporation (33 pages)
24 April 2014Incorporation (33 pages)