• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Runwood Homes LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Castle Point
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Runwood Homes LTD
  • Address
    ******************
  • SIC Codes
    87300
  • SIC Description
    Residential care activities for the elderly and disabled
  • Company Number
    00731250
  • Listing UID
    139823
Google Advert
Location
  • Runwood Homes PLC, London Road, Benfleet, SS7 2QL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.55597
  • Longitude
    0.602639
  • Easting
    580521.0
  • Northing
    187330.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL409399
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 14, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    SHARP, William
    Appointed On: October 7, 2020
    Occupation: N/A
    Role: secretary
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    CLARK, Kathryn
    Appointed On: March 26, 2009
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    FRIEND, Susan
    Appointed On: May 31, 2023
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    O'HARE-CONNOLLY, Gavin James, Dr
    Appointed On: June 20, 2024
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    PROTHERO, Anne-Marie
    Appointed On: May 31, 2023
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    SANDERS, Gordon George
    Appointed On: January 29, 1988
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    SANDERS, Sarah Jane
    Appointed On: March 26, 2009
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    SANDERS, Thomas
    Appointed On: August 16, 2004
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    SHARP, William
    Appointed On: February 24, 2021
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    COOPER, Martin James
    Appointed On: September 1, 2017
    Occupation: N/A
    Role: secretary
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: September 1, 2020
    DAVIDSON, Jamie Owyn
    Appointed On: April 25, 2008
    Occupation: N/A
    Role: secretary
    Address: 263, Benfleet Road, Benfleet, Essex, SS7 1PS, United Kingdom
    Resigned On: August 31, 2017
    JARMAN, Colin
    Appointed On: April 10, 1996
    Occupation: N/A
    Role: secretary
    Address: 25 Blacklock, Chelmsford, Essex, CM2 6QL
    Resigned On: January 8, 1998
    SKEATS, Peter
    Appointed On: January 8, 1998
    Occupation: N/A
    Role: secretary
    Address: 142 Thundersley Park Road, Benfleet, Essex, SS7 1EN
    Resigned On: April 25, 2008
    TOWNSEND, Josephine
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 25 Bardenville Road, Canvey Island, Essex, SS8 8LL
    Resigned On: April 10, 1996
    ALABASTER, Susan Janet
    Appointed On: March 29, 2018
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: January 23, 2019
    BACON, Joy
    Appointed On: January 31, 1996
    Occupation: N/A
    Role: director
    Address: 20, Memory Close, Maldon, Essex, CM9 6XT
    Resigned On: June 9, 1998
    BATES, David John
    Appointed On: January 2, 2003
    Occupation: N/A
    Role: director
    Address: 12 Grasmere Gardens, Kirby Cross, Frinton On Sea, Essex, CO13 0SX
    Resigned On: December 5, 2003
    BUDD, Sarah Jane
    Appointed On: September 1, 2005
    Occupation: N/A
    Role: director
    Address: 328, Wendover Road, Weston Turville, Buckinghamshire, HP22 5TN
    Resigned On: March 25, 2009
    CHEEKOORY, Sunil
    Appointed On: December 15, 2003
    Occupation: N/A
    Role: director
    Address: 26 Gatehill Gardens, Luton, Bedfordshire, LU3 4EZ
    Resigned On: May 18, 2009
    COOPER, Martin James
    Appointed On: April 1, 2016
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: September 1, 2020
    DAVIDSON, Jamie Owyn
    Appointed On: July 28, 2015
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: August 31, 2017
    DAVIDSON, Kathryn
    Appointed On: November 1, 2001
    Occupation: N/A
    Role: director
    Address: 35, Warren Road, Leigh On Sea, Essex, SS9 3TT
    Resigned On: March 25, 2009
    FITZGERALD, Johanna
    Appointed On: March 26, 2021
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: December 21, 2021
    FITZGERALD, Johanna
    Appointed On: April 9, 2014
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: August 31, 2017
    GILVEAR, Elaine Catherine
    Appointed On: March 14, 2018
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: August 6, 2018
    GOODALL, Gordon
    Appointed On: July 20, 2001
    Occupation: N/A
    Role: director
    Address: 75 Homestead Gardens, Hadleigh, Essex, SS7 2AB
    Resigned On: February 13, 2004
    HARDILL, Celia
    Appointed On: September 3, 2020
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: March 31, 2021
    HUGILL, Glynis
    Appointed On: March 1, 2001
    Occupation: N/A
    Role: director
    Address: Fiducia 41 Highland Road, Nazeing, Essex, EN9 2PT
    Resigned On: February 28, 2003
    ILESANMI, Muyiwa
    Appointed On: March 14, 2018
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: April 24, 2019
    KUPFUWA, Emerson
    Appointed On: April 14, 2014
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: February 20, 2015
    KUPFUWA, Emerson
    Appointed On: November 1, 2009
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: July 16, 2012
    LARKIN, Stephen Alan
    Appointed On: June 1, 2007
    Occupation: N/A
    Role: director
    Address: 37, Church Lane, Springfield, Chelmsford, Essex, CM1 7SQ
    Resigned On: December 17, 2014
    LEE, Celia Mary Ann
    Appointed On: January 23, 2019
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: February 4, 2019
    LEE, Celia Mary Ann
    Appointed On: January 23, 2019
    Occupation: N/A
    Role: director
    Address: Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL
    Resigned On: February 4, 2019
    LOGESWAREN, Nadarajah
    Appointed On: October 28, 2003
    Occupation: N/A
    Role: director
    Address: Luxmy Villa, 69 Cassiobury Drive, Watford, Hertfordshire, WD17 3AG
    Resigned On: August 24, 2018
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    RUNWOOD HOMES LIMITED
    Company Number
    00731250
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 1, 2025
    Next Due
    December 15, 2026
    Next Made Up To
    December 1, 2026
    Overdue
    No
    Date Of Creation
    July 30, 1962
    ETag
    11e2837918853781a065ab12dad474c7355a5af6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 31, 2016
    Previous Company Names
    Ceased On
    March 30, 2010
    Effective From
    January 11, 1994
    Name
    RUNWOOD HOMES PLC
    Ceased On
    January 11, 1994
    Effective From
    July 30, 1962
    Name
    RUNWOOD PROPERTIES PLC
    Registered Office Address
    Address Line 1
    Runwood House
    Address Line 2
    107 London Road
    Locality
    Hadleigh
    Post Code
    SS7 2QL
    Region
    Essex
    Type
    ltd

    You May Also Be Interested In

    Homeleigh Accommodation LTD Verified listing

    • Froyco Services, Vyvyan Street, Camborne, TR14 8BQ
    • Cornwall
    • Residential care activities for the elderly and disabled
    • Carrier, Dealer

    Cordon Assist LTD (T/A Bluebird Care Wandsworth, Clapham & Streatham) Verified listing

    • Bluebird Care, 5, College Mews, London, SW18 2SJ
    • Wandsworth
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    BK Property Group Limited Verified listing

    • 275, New North Road, Bromley, N1 7NN
    • Hackney
    • Other letting and operating of own or leased real estate, Management of real estate on a fee or contract basis, Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Castlebar Healthcare LTD Verified listing

    • Castlebar Healthcare LTD, Widmore Road, Bromley, BR1 3AA
    • Bromley
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Swallowcourt LTD Verified listing

    • Swallowcourt LTD, Threemilestone Industrial Estate, Truro, TR4 9LD
    • Cornwall
    • Residential nursing care facilities, Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    The Willows Care Centre LTD Verified listing

    • The Willows Care Centre, Heathercroft, Milton Keynes, MK14 5EG
    • Milton Keynes
    • Residential care activities for the elderly and disabled
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link