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

WILLOWBEECH LTD.

3 THE COURTYARDS PHOENIX SQAURE, WYNCOLLS ROAD, COLCHESTER, ESSEX, CO4 9PE,
Company Registration Number
06785885
Private Limited Company
Active

Company Overview

About Willowbeech Ltd.
WILLOWBEECH LTD. was founded on 2009-01-08 and has its registered office in Colchester. The organisation's status is listed as "Active". Willowbeech Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
WILLOWBEECH LTD.
 
Legal Registered Office
3 THE COURTYARDS PHOENIX SQAURE
WYNCOLLS ROAD
COLCHESTER
ESSEX
CO4 9PE
Other companies in EC2A
 
Filing Information
Company Number 06785885
Company ID Number 06785885
Date formed 2009-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 10:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOWBEECH 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.

Company Officers of WILLOWBEECH LTD.

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2009-01-13
PAUL ANTHONY KEITH JEFFERY
Director 2009-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN KELFORD
Director 2009-01-08 2009-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BENNETT SCHOFIELD WHITEGATES RETIREMENT HOME LTD Company Secretary 2009-03-05 CURRENT 2000-02-16 Liquidation
NIGEL BENNETT SCHOFIELD FIRST CARE HOMES (IPSWICH) LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MARSHCALL LTD. Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Company Secretary 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD QUEENS COURT (HORNCHURCH) LTD Company Secretary 2008-11-24 CURRENT 2006-11-20 Active
NIGEL BENNETT SCHOFIELD WHITEGATES INVESTMENTS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Liquidation
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Company Secretary 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Company Secretary 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Company Secretary 2007-11-16 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Company Secretary 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD HR CARE HOMES LIMITED Company Secretary 2007-07-05 CURRENT 2002-08-30 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Company Secretary 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Company Secretary 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Company Secretary 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Company Secretary 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Company Secretary 2005-11-07 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD L.O.P. INVESTMENTS LIMITED Company Secretary 2005-05-06 CURRENT 2004-12-14 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE LINEN & LAUNDRY COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-19 Dissolved 2013-12-03
NIGEL BENNETT SCHOFIELD METROPOLITAN LAUNDRY SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1999-04-27 Dissolved 2014-10-14
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Company Secretary 2003-09-01 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ELITE SERVICE GROUP LIMITED Company Secretary 2003-09-01 CURRENT 2003-07-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD JEFFERY INVESTMENTS LIMITED Company Secretary 2003-09-01 CURRENT 1995-07-14 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS DEVELOPMENT COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-17 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD STOUR SUDBURY LIMITED Company Secretary 2003-09-01 CURRENT 2001-10-23 Active
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Company Secretary 2003-09-01 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD ELITE LAUNDRY SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1999-04-23 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GABLES (CAMBRIDGE) LIMITED Company Secretary 2003-09-01 CURRENT 2001-12-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD BRIDGE HOUSE (UPMINSTER) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Company Secretary 2003-09-01 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD VANDERBILT INTERNATIONAL LIMITED Company Secretary 1996-02-29 CURRENT 1994-06-23 Dissolved 2013-09-24
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY LAWGRA (NO.1465) LIMITED Director 2008-02-28 CURRENT 2008-01-04 Active
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CRUSONIC LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY GABLES (CAMBRIDGE) LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY ELITE LAUNDRY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 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
2024-04-30Termination of appointment of Benjamin Trevor Holman on 2024-04-30
2024-04-30DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2024-04-30Appointment of Ms Paula Bridget Sarah Keys as company secretary on 2024-04-30
2024-02-08Filing exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-23CONFIRMATION STATEMENT MADE ON 08/01/24, WITH UPDATES
2024-01-18Notice of agreement to exemption from filing of accounts for period ending 31/03/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-05DIRECTOR APPOINTED MR BENJAMIN TREVOR HOLMAN
2023-12-05APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2023-06-05Termination of appointment of Michael Forster on 2023-03-01
2023-06-05Appointment of Mr Benjamin Trevor Holman as company secretary on 2023-03-01
2023-01-27CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-10-04DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP03Appointment of Mr Michael Forster as company secretary on 2022-10-03
2022-10-04AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EASTEAL
2022-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-02AP01DIRECTOR APPOINTED MRS PAULA BRIDGET SARAH KEYS
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MORGAN
2022-02-08Notification of Consensus Group Holdings Limited as a person with significant control on 2022-01-31
2022-02-08CESSATION OF SSCP PEGASUS BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24PSC05Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 2020-12-14
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-01-08PSC02Notification of Sscp Pegasus Bidco Limited as a person with significant control on 2020-12-14
2021-01-08PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER EASTEAL
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY KEITH JEFFERY
2020-12-15TM02Termination of appointment of Nigel Bennett Schofield on 2020-12-14
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM C/O Cbw Llp, Floor 3, 66 Prescot Street London E1 8NN
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0108/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0108/01/15 ANNUAL RETURN FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM 35 Paul Street London EC2A 4UQ
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0108/01/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0108/01/11 ANNUAL RETURN FULL LIST
2011-01-11CH01Director's details changed for Mr Paul Anthony Keith Jeffery on 2011-01-01
2011-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BENNETT SCHOFIELD on 2011-01-01
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AA01Previous accounting period extended from 31/01/10 TO 31/03/10
2010-01-26AR0108/01/10 ANNUAL RETURN FULL LIST
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-13288aDIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY
2009-01-13288aSECRETARY APPOINTED MR NIGEL SCHOFIELD
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD
2009-01-08NEWINCINCORPORATION 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 WILLOWBEECH LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOWBEECH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-15 Outstanding COUTTS & COMPANY
DEBENTURE 2010-01-15 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2020-03-31

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 WILLOWBEECH LTD.

Intangible Assets
Patents
We have not found any records of WILLOWBEECH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOWBEECH LTD.
Trademarks
We have not found any records of WILLOWBEECH LTD. registering or being granted any trademarks
Income
Government Income

Government spend with WILLOWBEECH LTD.

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-29 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-11-26 GBP £14,106 Payments to Private Contractors
Hampshire County Council 2014-10-27 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-09-26 GBP £14,106 Payments to Private Contractors
Hampshire County Council 2014-08-28 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-07-21 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-06-19 GBP £14,106 Payments to Private Contractors
Hampshire County Council 2014-05-28 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-04-17 GBP £14,106 Payments to Private Contractors
Hampshire County Council 2014-03-25 GBP £14,576 Payments to Private Contractors
Hampshire County Council 2014-02-25 GBP £13,165 Purch Care-Indep Sector
Hampshire County Council 2014-01-09 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-12-11 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-11-21 GBP £14,106 Purch Care-Indep Sector
Hampshire County Council 2013-10-22 GBP £14,576 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-09-19 GBP £14,106 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2013-09-04 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-07-09 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-06-24 GBP £14,106 Purch Care-Indep Sector
Hampshire County Council 2013-05-16 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-04-18 GBP £14,106 Purch Care-Indep Sector
Hampshire County Council 2013-03-20 GBP £14,576 Purch Care-Indep Sector
Hampshire County Council 2013-02-27 GBP £24,047 Purch Care-Indep Sector
Hampshire County Council 2013-01-07 GBP £18,927 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-12-12 GBP £10,224 Purch Care-Indep Sector
Hampshire County Council 2012-11-19 GBP £9,895 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-10-16 GBP £10,224 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-09-11 GBP £12,203 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2012-08-20 GBP £9,565 Purch Care-Indep Sector

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 WILLOWBEECH LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOWBEECH LTD. 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 WILLOWBEECH LTD. 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.