Willow Care Homes Limited

DataGardener
dissolved

Willow Care Homes Limited

05078631Private Limited With Share Capital

Brentmead House Britannia Road, London, N129RU
Incorporated

19/03/2004

Company Age

22 years

Directors

3

Employees

SIC Code

87300

Risk

Company Overview

Registration, classification & business activity

Willow Care Homes Limited (05078631) is a private limited with share capital incorporated on 19/03/2004 (22 years old) and registered in london, N129RU. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Incorporated 19/03/2004
N129RU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:07-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-04-2011
Termination Secretary Company With Name
Category:Officers
Date:08-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2010
Legacy
Category:Annual Return
Date:01-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:29-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2008
Legacy
Category:Annual Return
Date:10-07-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2006
Legacy
Category:Address
Date:15-06-2006
Resolution
Category:Resolution
Date:26-05-2006
Legacy
Category:Mortgage
Date:17-05-2006
Legacy
Category:Annual Return
Date:15-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-03-2006
Legacy
Category:Annual Return
Date:02-09-2005
Legacy
Category:Officers
Date:02-09-2005
Legacy
Category:Address
Date:17-06-2005
Legacy
Category:Officers
Date:10-06-2005
Legacy
Category:Officers
Date:10-06-2005
Legacy
Category:Officers
Date:10-06-2005
Legacy
Category:Address
Date:10-06-2005
Gazette Notice Compulsary
Category:Gazette
Date:01-03-2005
Legacy
Category:Officers
Date:23-04-2004
Legacy
Category:Officers
Date:23-04-2004
Legacy
Category:Address
Date:23-04-2004
Incorporation Company
Category:Incorporation
Date:19-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date07/05/2019
Latest Accounts31/03/2018

Trading Addresses

Brentmead House, Britannia Road, London, N129RURegistered

Contact

Brentmead House Britannia Road, London, N129RU