UKBizDB.co.uk

WILLOWS NURSING HOME LIMITED

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

This company is commonly known as Willows Nursing Home Limited. The company was founded 31 years ago and was given the registration number 02777851. The firm's registered office is in SOUTHPORT. You can find them at 2-4 Lord Street, , Southport, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WILLOWS NURSING HOME LIMITED
Company Number:02777851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2-4 Lord Street, Southport, England, PR8 1QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenmayne, Galashiels, TD1 3NR

Secretary05 September 2011Active
22, Waterloo Road, Birkdale, Southport, United Kingdom, PR8 2NF

Director05 September 2011Active
Glenmayne, Galashiels, Scotland, TD1 3NR

Director05 September 2011Active
13 Grosvenor Road, Birkdale, Southport, PR8 2HT

Secretary07 January 1993Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 January 1993Active
Glenmayne, Galashiels, Scotland, TD1 3NR

Director05 September 2011Active
13 Grosvenor Road, Birkdale, Southport, PR8 2HT

Director07 January 1993Active
13 Grosvenor Road, Birkdale, Southport, PR8 2HT

Director07 January 1993Active

People with Significant Control

Mr Mark Jonathan Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Scotland
Address:Glenmayne House, Galashiels, Galashiels, Scotland, TD1 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke William Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Aughton Hall, Asmall Lane, Ormskirk, England, L39 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miles Jonathan Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:47, Westbourne Road, Southport, England, PR8 2HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-12-06Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Incorporation

Memorandum articles.

Download
2021-04-29Resolution

Resolution.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Address

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

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.