Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Woodspring Healthcare Limited
Woodspring Healthcare Limited is an active company incorporated on 29 June 1992 with the registered office located in Bristol, Somerset. Woodspring Healthcare Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02726982
Private limited company
Age
33 years
Incorporated
29 June 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 May 2025
(5 months ago)
Next confirmation dated
24 May 2026
Due by
7 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Woodspring Healthcare Limited
Contact
Update Details
Address
Tower House Medical Centre
Stockway South
Nailsea
BS48 2XX
United Kingdom
Address changed on
13 Jan 2023
(2 years 9 months ago)
Previous address was
Calyx House South Road Taunton Somerset TA1 3DU United Kingdom
Companies in BS48 2XX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
10
Controllers (PSC)
1
Dr Edward Paul Mann
Director • GP • British • Lives in UK • Born in Dec 1976
Dr Sarah Pepper
Director • British • Lives in England • Born in Nov 1969
Dr Namalee Wimalasundera
Director • British • Lives in England • Born in Apr 1971
Dr Penny Gilbert
Director • Doctor • British • Lives in UK • Born in Apr 1967
Dr Freya Elizabeth Scott
Director • GP • British • Lives in England • Born in Oct 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ekg Health Ltd
Dr Edward Griffiths is a mutual person.
Active
Reset Bristol Ltd
Dr Freya Elizabeth Scott is a mutual person.
Active
Dr Freya Ltd
Dr Freya Elizabeth Scott is a mutual person.
Active
Nailsea Medical LLP
Dr Laura Paterson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£188.19K
Decreased by £224.07K (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 14 (-100%)
Total Assets
£3.69M
Decreased by £280.67K (-7%)
Total Liabilities
-£2.36M
Decreased by £162.51K (-6%)
Net Assets
£1.33M
Decreased by £118.16K (-8%)
Debt Ratio (%)
64%
Increased by 0.42% (+1%)
See 10 Year Full Financials
Latest Activity
Dr Jon Rees Details Changed
1 Month Ago on 25 Sep 2025
Confirmation Submitted
4 Months Ago on 6 Jun 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 29 May 2024
Charge Satisfied
1 Year 5 Months Ago on 24 May 2024
New Charge Registered
1 Year 5 Months Ago on 21 May 2024
New Charge Registered
1 Year 5 Months Ago on 21 May 2024
Charge Satisfied
1 Year 5 Months Ago on 21 May 2024
David Cox Resigned
1 Year 5 Months Ago on 14 May 2024
Mary Frances Backhouse Resigned
1 Year 5 Months Ago on 14 May 2024
Get Alerts
Get Credit Report
Discover Woodspring Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Dr Jon Rees on 25 September 2025
Submitted on 25 Sep 2025
Confirmation statement made on 24 May 2025 with updates
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 24 May 2024 with updates
Submitted on 29 May 2024
Satisfaction of charge 1 in full
Submitted on 24 May 2024
Registration of charge 027269820003, created on 21 May 2024
Submitted on 22 May 2024
Registration of charge 027269820004, created on 21 May 2024
Submitted on 22 May 2024
Sub-division of shares on 9 May 2024
Submitted on 22 May 2024
Satisfaction of charge 2 in full
Submitted on 21 May 2024
Change of share class name or designation
Submitted on 17 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs