UKBizDB.co.uk

WILLOWS (DEVON) LIMITED

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

This company is commonly known as Willows (devon) Limited. The company was founded 19 years ago and was given the registration number 05282967. The firm's registered office is in BLANDFORD FORUM. You can find them at The Granary Hinton Business Park, Tarrant Hinton, Blandford Forum, Dorset. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WILLOWS (DEVON) LIMITED
Company Number:05282967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Granary Hinton Business Park, Tarrant Hinton, Blandford Forum, Dorset, DT11 8JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Birchy Barton Hill, Exeter, England, EX1 3EX

Secretary29 November 2004Active
The Old Farm, House, Gussage St Michael, Wimborne, BH21 5JE

Director29 November 2004Active
The Coach House, Henley, Crewkerne, England, TA18 8PQ

Director01 September 2020Active
South Brook, 1, Silver Street, Thorverton, Exeter, England, EX5 5LT

Director29 November 2004Active
Church Farm, Church Street, Woolavington, Bridgwater, England, TA7 8DP

Director01 September 2020Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 November 2004Active
Greenway, Farm, Wiveliscombe, Taunton, United Kingdom, TA4 2UA

Director11 April 2006Active
Woodlands, Staplegrove Road, Taunton, TA2 6AL

Director01 November 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 November 2004Active

People with Significant Control

Willows 21 Limited
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:The Granary, Hinton Business Park, Blandford Forum, United Kingdom, DT11 8JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen James Brunskill
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:The Old Farm House, Gussage St. Michael, Wimborne, England, BH21 5JE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-08-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-25Capital

Capital name of class of shares.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.