About

Registered Number: 05055111
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road, Wythall, Birmingham, B47 6JR,

 

Based in Birmingham, Willowmead Residential Home Ltd was registered on 25 February 2004. Willowmead Residential Home Ltd has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLMAN, Fred Albert 25 February 2004 01 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 25 March 2020
AD01 - Change of registered office address 04 October 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 07 September 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
CS01 - N/A 01 March 2018
MR01 - N/A 19 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 16 May 2016
AD01 - Change of registered office address 18 April 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AD01 - Change of registered office address 12 January 2016
RESOLUTIONS - N/A 18 June 2015
AA - Annual Accounts 01 May 2015
TM02 - Termination of appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 07 January 2015
AP01 - Appointment of director 23 October 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 28 February 2013
RP04 - N/A 05 November 2012
AP01 - Appointment of director 14 September 2012
AA01 - Change of accounting reference date 14 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 16 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
TM01 - Termination of appointment of director 20 January 2012
AD01 - Change of registered office address 18 January 2012
TM01 - Termination of appointment of director 21 December 2011
MG01 - Particulars of a mortgage or charge 13 December 2011
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
363s - Annual Return 07 April 2005
225 - Change of Accounting Reference Date 11 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Legal charge 23 August 2012 Outstanding

N/A

Legal charge 23 August 2012 Outstanding

N/A

Legal charge 15 March 2012 Outstanding

N/A

Legal charge 09 December 2011 Outstanding

N/A

Debenture 06 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.