This company is commonly known as Willows Support Services Limited. The company was founded 6 years ago and was given the registration number 11033364. The firm's registered office is in BIRMINGHAM. You can find them at Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | WILLOWS SUPPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 11033364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2017 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, United Kingdom, B6 7SS | Director | 25 June 2021 | Active |
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS | Secretary | 26 October 2017 | Active |
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS | Director | 26 October 2017 | Active |
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS | Director | 21 February 2022 | Active |
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS | Director | 03 July 2019 | Active |
Mrs Letitia Parnell | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 435, Lichfield Road, Birmingham, England, B6 7SS |
Nature of control | : |
|
Miss Kennedy Grace Wallace | ||
Notified on | : | 09 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, 435, Lichfield Road, Birmingham, England, B6 7SS |
Nature of control | : |
|
Mr Anthony Augustus Walters | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS |
Nature of control | : |
|
Mr Robin Charles Christopher Smith | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.