logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Stoneham, Sunena
    Individual (32 offsprings)
    Officer
    icon of calendar 2024-04-15 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcfadden, Walker Lain
    Born in November 1985
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-11-10 ~ now
    OF - Director → CIF 0
  • 3
    Haspel, Peter William
    Born in May 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 4
    Bate, Robert Henry
    Born in August 1976
    Individual (32 offsprings)
    Officer
    icon of calendar 2025-09-18 ~ now
    OF - Director → CIF 0
  • 5
    Mckessar, Michael John
    Born in August 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-07-09 ~ now
    OF - Director → CIF 0
  • 6
    VHG MANAGEMENT LIMITED - 2012-05-02
    FALLONGLEN LIMITED - 2001-09-28
    PHG MANAGEMENT LIMITED - 2007-10-16
    MILBURY MANAGEMENT LIMITED - 2003-04-15
    icon of addressVoyage Care, Birmingham Road, Lichfield, England
    Active Corporate (6 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Mckean, Brian Andrew Richard
    Company Director born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-08-27 ~ 2004-10-09
    OF - Director → CIF 0
    Mckean, Brian
    Design Consultant born in April 1939
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-03 ~ 2005-03-18
    OF - Director → CIF 0
    Mckean, Brian Andrew Richard
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-08-03
    OF - Secretary → CIF 0
    icon of calendar ~ 2004-10-09
    OF - Secretary → CIF 0
  • 2
    Cannon, Andrew John
    Director born in August 1969
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2024-03-07
    OF - Director → CIF 0
  • 3
    Mckean, Anita
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-07 ~ 2009-03-31
    OF - Secretary → CIF 0
    Mrs Anita Mckean
    Born in August 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mckean, Elizabeth Mary
    Policy Advisor born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-18 ~ 2021-09-03
    OF - Director → CIF 0
  • 5
    Jordan, Laura Cheryl
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2023-11-01
    OF - Secretary → CIF 0
  • 6
    Mckean, Nigel Timothy
    Company Director born in March 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-03-08 ~ 2021-09-03
    OF - Director → CIF 0
    Mckean, Nigel Timothy
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2021-09-03
    OF - Secretary → CIF 0
    Mr Nigel Timothy Mckean
    Born in March 1968
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Parker, Shaun
    Director born in February 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2024-05-21
    OF - Director → CIF 0
parent relation
Company in focus

WOODLEY HOUSE LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Property, Plant & Equipment
1,288,879 GBP2021-03-31
1,261,939 GBP2020-03-31
Fixed Assets - Investments
100 GBP2021-03-31
100 GBP2020-03-31
Fixed Assets
1,288,979 GBP2021-03-31
1,262,039 GBP2020-03-31
Total Inventories
5,000 GBP2021-03-31
5,000 GBP2020-03-31
Debtors
257,633 GBP2021-03-31
228,413 GBP2020-03-31
Cash at bank and in hand
416,467 GBP2021-03-31
165,281 GBP2020-03-31
Current Assets
679,100 GBP2021-03-31
398,694 GBP2020-03-31
Creditors
Current
290,488 GBP2021-03-31
270,679 GBP2020-03-31
Net Current Assets/Liabilities
388,612 GBP2021-03-31
128,015 GBP2020-03-31
Total Assets Less Current Liabilities
1,677,591 GBP2021-03-31
1,390,054 GBP2020-03-31
Creditors
Non-current
-416,524 GBP2021-03-31
-460,028 GBP2020-03-31
Net Assets/Liabilities
1,249,480 GBP2021-03-31
922,057 GBP2020-03-31
Equity
Called up share capital
61 GBP2021-03-31
61 GBP2020-03-31
Revaluation reserve
395,666 GBP2021-03-31
395,666 GBP2020-03-31
Retained earnings (accumulated losses)
853,714 GBP2021-03-31
526,291 GBP2020-03-31
Equity
1,249,480 GBP2021-03-31
922,057 GBP2020-03-31
Average Number of Employees
542020-04-01 ~ 2021-03-31
552019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
1,332,267 GBP2021-03-31
1,307,479 GBP2020-03-31
Property, Plant & Equipment - Disposals
-10,850 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,388 GBP2021-03-31
45,540 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,640 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-8,792 GBP2020-04-01 ~ 2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,269 GBP2021-03-31
3,269 GBP2020-03-31
Between one and five year
3,269 GBP2020-03-31
All periods
3,269 GBP2021-03-31
6,538 GBP2020-03-31
Bank Borrowings
Secured
449,371 GBP2021-03-31
542,322 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
61 shares2021-03-31

Related profiles found in government register
  • WOODLEY HOUSE LIMITED
    Info
    Registered number 02410960
    icon of addressVoyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP
    PRIVATE LIMITED COMPANY incorporated on 1989-08-03 (36 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • WOODLEY HOUSE LIMITED
    S
    Registered number 02410960
    icon of addressWoodley House, Woodley Street, Ruddington, Nottingham, England, NG11 6EP
    Private Limited Company in The Registrar, Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • NM123 LTD
    - now
    WOODLEY HOLIDAYS LIMITED - 2021-09-07
    icon of address3rd Floor, Butt Dyke House, 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,473 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    CIF 1 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.