UKBizDB.co.uk

WILLOWS SUPPORT SERVICES LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, United Kingdom, B6 7SS

Director25 June 2021Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Secretary26 October 2017Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director26 October 2017Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director21 February 2022Active
Unit 6 Cuckoo Wharf, 435 Lichfield Road, Birmingham, England, B6 7SS

Director03 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Resolution

Resolution.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.