UKBizDB.co.uk

WILLOW BANK RESIDENTIAL HOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Willow Bank Residential Home Limited. The company was founded 14 years ago and was given the registration number 07199864. The firm's registered office is in WILMSLOW. You can find them at C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WILLOW BANK RESIDENTIAL HOME LIMITED
Company Number:07199864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom, SK9 4LY

Director03 May 2016Active
250, High Street West, Glossop, United Kingdom, SK13 8ER

Secretary23 March 2010Active
C/O Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director03 May 2016Active
Willow Bank Residential Home, Albert Street, Hadfield, Glossop, England, SK13 1DG

Director16 November 2011Active
250, High Street West, Glossop, United Kingdom, SK13 8ER

Director23 March 2010Active

People with Significant Control

Lliss Holdings Limited
Notified on:25 October 2023
Status:Active
Country of residence:England
Address:Unit 3, Building 2, The Colony, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Paul Gregory
Notified on:10 November 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:C/O Ascendis, Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarah White
Notified on:10 November 2017
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:C/O Ascendis, Unit 3, Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christine Jackson
Notified on:07 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Ascendis, Second Floor, Didsbury, England, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-09-08Officers

Change person director company with change date.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2019-12-10Capital

Capital cancellation shares.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.