Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW CARE HOMES LIMITED
Company Information for

WILLOW CARE HOMES LIMITED

BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU,
Company Registration Number
05078631
Private Limited Company
Liquidation

Company Overview

About Willow Care Homes Ltd
WILLOW CARE HOMES LIMITED was founded on 2004-03-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Willow Care Homes Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
WILLOW CARE HOMES LIMITED
 
Legal Registered Office
BRENTMEAD HOUSE
BRITANNIA ROAD
LONDON
N12 9RU
Other companies in N2
 
Filing Information
Company Number 05078631
Company ID Number 05078631
Date formed 2004-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts 
Last Datalog update: 2019-07-04 05:33:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW CARE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHAMPINGTON LTD   HARMO LIMITED   WHEEL IT ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLOW CARE HOMES LIMITED
The following companies were found which have the same name as WILLOW CARE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOW CARE HOMES GROUP C.I.C. UNIT 15 BABBAGE HOUSE KINGS PARK ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6LG Active Company formed on the 2017-11-29
WILLOW CARE HOMES LIMITED Unknown
WILLOW CARE HOMES LTD STREATFIELD HOUSE CORNFIELD TERRACE ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6JD Active Company formed on the 2022-04-06

Company Officers of WILLOW CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
LLOYD JOHN MURRAY
Company Secretary 2014-07-16
DAVID THOMAS REILLY
Company Secretary 2011-01-12
DAVID THOMAS REILLY
Director 2004-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES CLANCY
Director 2004-03-19 2015-03-31
LLOYD JOHN MURRAY
Company Secretary 2004-03-19 2011-01-12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2004-03-19 2004-03-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2004-03-19 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS REILLY WILLOW COMMUNITY CARE (2015) LTD Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
DAVID THOMAS REILLY WCH (2015) LTD Director 2015-03-10 CURRENT 2015-03-10 Liquidation
DAVID THOMAS REILLY OSIER PROPERTY MANAGEMENT (2015) LTD Director 2015-03-10 CURRENT 2015-03-10 Active
DAVID THOMAS REILLY WILLOW HOLDINGS (UK) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 9a Friern Watch Avenue London N12 9NX
2019-06-12LIQ02Voluntary liquidation Statement of affairs
2019-06-12600Appointment of a voluntary liquidator
2019-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-24
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-09DISS40Compulsory strike-off action has been discontinued
2017-05-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-07LATEST SOC07/05/17 STATEMENT OF CAPITAL;GBP 15
2017-05-07CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 15
2016-04-08AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CLANCY
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 20
2015-04-29AR0119/03/15 ANNUAL RETURN FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 24B Church Lane London N2 8DT
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AP03SECRETARY APPOINTED MR LLOYD JOHN MURRAY
2014-07-17AP03SECRETARY APPOINTED MR LLOYD JOHN MURRAY
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 20
2014-04-15AR0119/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21DISS40Compulsory strike-off action has been discontinued
2013-08-20AR0119/03/13 ANNUAL RETURN FULL LIST
2013-06-25DISS16(SOAS)Compulsory strike-off action has been suspended
2013-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 9A FRIERN WATCH AVENUE LONDON N12 9NX ENGLAND
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 24B CHURCH LANE EAST FINCHLEY LONDON N2 8DT
2012-04-12AR0119/03/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0119/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS REILLY / 19/03/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CLANCY / 19/03/2011
2011-04-12AP03SECRETARY APPOINTED MR DAVID THOMAS REILLY
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY LLOYD MURRAY
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0119/03/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS REILLY / 19/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CLANCY / 19/03/2010
2010-02-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-04-29363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 891 HIGH ROAD LONDON N12 8QA
2006-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-09-02363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-06-17287REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 9A FRIERN WATCH AVENUE LONDON N12 9NX
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 24 CHURCH LANE EAST FINCHLEY LONDON N2 8DT
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-03-01GAZ1FIRST GAZETTE
2004-04-23288bSECRETARY RESIGNED
2004-04-23288bDIRECTOR RESIGNED
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to WILLOW CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-05-30
Resolutions for Winding-up2019-05-30
Proposal to Strike Off2013-05-07
Proposal to Strike Off2005-03-01
Fines / Sanctions
No fines or sanctions have been issued against WILLOW CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 66,714
Creditors Due Within One Year 2011-04-01 £ 154,910
Provisions For Liabilities Charges 2013-03-31 £ 516
Provisions For Liabilities Charges 2012-03-31 £ 459
Provisions For Liabilities Charges 2011-04-01 £ 459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLOW CARE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20
Called Up Share Capital 2012-03-31 £ 20
Called Up Share Capital 2011-04-01 £ 20
Cash Bank In Hand 2013-03-31 £ 0
Cash Bank In Hand 2012-03-31 £ 2,274
Cash Bank In Hand 2011-04-01 £ 2,274
Current Assets 2013-03-31 £ 274,063
Current Assets 2012-03-31 £ 288,386
Current Assets 2011-04-01 £ 288,386
Debtors 2013-03-31 £ 274,063
Debtors 2012-03-31 £ 286,112
Debtors 2011-04-01 £ 286,112
Fixed Assets 2013-03-31 £ 3,287
Fixed Assets 2012-03-31 £ 2,999
Fixed Assets 2011-04-01 £ 2,999
Shareholder Funds 2013-03-31 £ 69,882
Shareholder Funds 2012-03-31 £ 69,302
Shareholder Funds 2011-04-01 £ 69,302
Tangible Fixed Assets 2013-03-31 £ 3,287
Tangible Fixed Assets 2012-03-31 £ 2,999
Tangible Fixed Assets 2011-04-01 £ 2,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLOW CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW CARE HOMES LIMITED
Trademarks
We have not found any records of WILLOW CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLOW CARE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2015-2 GBP £40,918 Other Agencies - Third Party P
London Borough of Barnet Council 2014-12 GBP £40,918 Other Agencies - Third Party P
London Borough of Barnet Council 2014-11 GBP £40,918 Other Agencies - Third Party P
London Borough of Barnet Council 2014-10 GBP £58,594 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-9 GBP £40,918 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-7 GBP £40,918 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-6 GBP £59,257 Other Agencies - Third Party Payment
London Borough of Barnet Council 2014-4 GBP £42,196 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-3 GBP £42,196 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-2 GBP £42,196 Other Agencies - Third Party Payments
London Borough of Barnet Council 2014-1 GBP £61,812 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-12 GBP £47,100 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-11 GBP £42,196 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-10 GBP £59,872 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-9 GBP £42,196 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-8 GBP £45,595 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-7 GBP £48,540 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-6 GBP £48,540 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-5 GBP £48,540 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-4 GBP £91,125 Other Agencies - Third Party Payments
London Borough of Barnet Council 2013-3 GBP £43,636 Other Agencs- TPP
London Borough of Barnet Council 2013-2 GBP £43,636 Other Agencs- TPP
London Borough of Barnet Council 2013-1 GBP £43,636 Other Agencs- TPP
London Borough of Barnet Council 2012-12 GBP £42,126 Other Agencs- TPP
London Borough of Barnet Council 2012-11 GBP £54,013 Other Agencs- TPP
London Borough of Barnet Council 2012-10 GBP £19,616 Other Agencs- TPP
London Borough of Barnet Council 2012-9 GBP £83,145 Other Agencs- TPP
London Borough of Barnet Council 2012-8 GBP £57,657 Other Agencs- TPP
London Borough of Barnet Council 2012-7 GBP £53,859 Other Agencs- TPP
London Borough of Barnet Council 2012-6 GBP £54,678 Other Agencs- TPP
London Borough of Barnet Council 2012-5 GBP £57,657 Other Agencs- TPP
London Borough of Barnet Council 2012-4 GBP £58,523 Other Agencs- TPP
London Borough of Barnet Council 2012-3 GBP £59,647 Other Agencs- TPP
London Borough of Barnet Council 2012-2 GBP £59,647 Other Agencs- TPP
London Borough of Barnet Council 2012-1 GBP £59,647 Other Agencs- TPP
London Borough of Barnet Council 2011-12 GBP £79,263 Other Agencs- TPP
London Borough of Barnet Council 2011-11 GBP £59,647 Other Agencs- TPP
London Borough of Barnet Council 2011-10 GBP £63,204 Other Agencs- TPP
London Borough of Barnet Council 2011-8 GBP £84,874 Other Agencs- TPP
London Borough of Barnet Council 2011-7 GBP £89,757 Other Agencs- TPP
London Borough of Barnet Council 2011-6 GBP £48,237 Other Agencs- TPP
London Borough of Barnet Council 2011-5 GBP £64,679 Other Agencs- TPP
London Borough of Barnet Council 2011-4 GBP £81,104 Other Agencs- TPP

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLOW CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWILLOW CARE HOMES LIMITEDEvent Date2019-05-24
Liquidator's name and address: Paul Weber ACA FCCA FABRP (IP No 9400) and Martin Linton FCA FABRP MIPA (IP No 5998) both of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWILLOW CARE HOMES LIMITEDEvent Date2019-05-24
At a General Meeting of the above-named Company, duly convened and held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 24th May 2019 at 10.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU be and are hereby appointed Joint Liquidators of the Company, for the purposes of the winding up of the Company. David Thomas Reilly , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWILLOW CARE HOMES LIMITEDEvent Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyWILLOW CARE HOMES LIMITEDEvent Date2005-03-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOW CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.