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.
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 | : |
|
Registered Address | : | 2-4 Lord Street, Southport, England, PR8 1QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glenmayne, Galashiels, TD1 3NR | Secretary | 05 September 2011 | Active |
22, Waterloo Road, Birkdale, Southport, United Kingdom, PR8 2NF | Director | 05 September 2011 | Active |
Glenmayne, Galashiels, Scotland, TD1 3NR | Director | 05 September 2011 | Active |
13 Grosvenor Road, Birkdale, Southport, PR8 2HT | Secretary | 07 January 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 January 1993 | Active |
Glenmayne, Galashiels, Scotland, TD1 3NR | Director | 05 September 2011 | Active |
13 Grosvenor Road, Birkdale, Southport, PR8 2HT | Director | 07 January 1993 | Active |
13 Grosvenor Road, Birkdale, Southport, PR8 2HT | Director | 07 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-18 | Accounts | Change account reference date company previous extended. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Incorporation | Memorandum articles. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.