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