About

Registered Number: 06655208
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Willowbrook Healthcare Ltd was registered on 24 July 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 24 July 2008 08 August 2008 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 22 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 05 February 2020
PARENT_ACC - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
GUARANTEE2 - N/A 05 February 2020
CS01 - N/A 27 July 2019
PSC05 - N/A 21 June 2019
AA - Annual Accounts 28 December 2018
PARENT_ACC - N/A 28 December 2018
GUARANTEE2 - N/A 28 December 2018
AGREEMENT2 - N/A 28 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 06 February 2017
PARENT_ACC - N/A 06 February 2017
AGREEMENT2 - N/A 25 January 2017
GUARANTEE2 - N/A 25 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 January 2016
PARENT_ACC - N/A 19 January 2016
AGREEMENT2 - N/A 19 January 2016
GUARANTEE2 - N/A 19 January 2016
AR01 - Annual Return 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 16 January 2015
PARENT_ACC - N/A 28 October 2014
AGREEMENT2 - N/A 28 October 2014
GUARANTEE2 - N/A 28 October 2014
AR01 - Annual Return 16 September 2014
AD04 - Change of location of company records to the registered office 09 September 2014
AD01 - Change of registered office address 28 August 2014
TM02 - Termination of appointment of secretary 06 May 2014
AP03 - Appointment of secretary 06 May 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 31 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2014
SH19 - Statement of capital 31 March 2014
CAP-SS - N/A 31 March 2014
SH08 - Notice of name or other designation of class of shares 31 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 September 2013
RESOLUTIONS - N/A 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
AR01 - Annual Return 10 September 2013
CH04 - Change of particulars for corporate secretary 10 September 2013
RP04 - N/A 14 August 2013
MR01 - N/A 24 July 2013
MR04 - N/A 06 July 2013
SH01 - Return of Allotment of shares 02 May 2013
RESOLUTIONS - N/A 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
MR01 - N/A 19 April 2013
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 17 August 2012
AP01 - Appointment of director 19 June 2012
CH01 - Change of particulars for director 20 April 2012
TM01 - Termination of appointment of director 16 April 2012
RESOLUTIONS - N/A 17 February 2012
SH01 - Return of Allotment of shares 17 February 2012
SH01 - Return of Allotment of shares 15 November 2011
RESOLUTIONS - N/A 03 November 2011
SH01 - Return of Allotment of shares 06 October 2011
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 23 August 2011
AR01 - Annual Return 18 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2011
RP04 - N/A 25 July 2011
SH01 - Return of Allotment of shares 06 June 2011
RESOLUTIONS - N/A 11 April 2011
AD01 - Change of registered office address 31 March 2011
SH01 - Return of Allotment of shares 04 February 2011
SH01 - Return of Allotment of shares 07 December 2010
SH01 - Return of Allotment of shares 11 November 2010
SH01 - Return of Allotment of shares 11 November 2010
RESOLUTIONS - N/A 04 November 2010
RESOLUTIONS - N/A 04 November 2010
CC04 - Statement of companies objects 04 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 25 August 2010
SH01 - Return of Allotment of shares 09 July 2010
SH01 - Return of Allotment of shares 09 June 2010
SH01 - Return of Allotment of shares 07 May 2010
RESOLUTIONS - N/A 06 May 2010
SH01 - Return of Allotment of shares 16 February 2010
SH01 - Return of Allotment of shares 16 January 2010
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 25 November 2009
SH01 - Return of Allotment of shares 25 November 2009
AA - Annual Accounts 31 October 2009
SH01 - Return of Allotment of shares 29 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 12 August 2009
353 - Register of members 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
RESOLUTIONS - N/A 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 2008
123 - Notice of increase in nominal capital 17 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2008
395 - Particulars of a mortgage or charge 10 November 2008
395 - Particulars of a mortgage or charge 10 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 02 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
CERTNM - Change of name certificate 08 August 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Debenture 27 October 2008 Fully Satisfied

N/A

Composite debenture 27 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.