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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, United Kingdom, SK9 4LY | Director | 03 May 2016 | Active |
250, High Street West, Glossop, United Kingdom, SK13 8ER | Secretary | 23 March 2010 | Active |
C/O Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 03 May 2016 | Active |
Willow Bank Residential Home, Albert Street, Hadfield, Glossop, England, SK13 1DG | Director | 16 November 2011 | Active |
250, High Street West, Glossop, United Kingdom, SK13 8ER | Director | 23 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Change person director company with change date. | Download |
2024-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Capital | Capital cancellation shares. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-22 | Gazette | Gazette filings brought up to date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.