WILLOW TREE HOMECARE LTD

05456435
101-103 BAKER STREET 3RD FLOOR CAPARO HOUSE LONDON W1U 6LN

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2019 officers Change of particulars for director (Mr James Thorburn-Muirhead) 2 Buy now
20 Nov 2019 officers Change of particulars for director (Mr Nicholas Goodban) 2 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2019 accounts Annual Accounts 19 Buy now
23 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
17 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 42 Buy now
17 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2018 officers Change of particulars for director (Mr Nicholas Goodban) 2 Buy now
14 Mar 2018 officers Change of particulars for secretary (Nicholas Goodban) 1 Buy now
14 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
25 Jan 2018 accounts Annual Accounts 19 Buy now
25 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 39 Buy now
25 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
15 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2017 officers Appointment of director (Mr James Thorburn-Muirhead) 2 Buy now
10 May 2017 officers Termination of appointment of director (Craig Michael Rushton) 1 Buy now
22 Dec 2016 accounts Annual Accounts 21 Buy now
22 Dec 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 39 Buy now
22 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
22 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
20 Sep 2016 resolution Resolution 4 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2016 mortgage Registration of a charge 59 Buy now
14 Jun 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 accounts Annual Accounts 14 Buy now
22 Jan 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/15 33 Buy now
22 Jan 2016 other Audit exemption statement of guarantee by parent company for period ending 31/03/15 3 Buy now
22 Jan 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/03/15 1 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
16 Feb 2015 officers Appointment of director (Nicholas Goodban) 3 Buy now
11 Feb 2015 officers Termination of appointment of director (Mark Andrew John Harrison) 2 Buy now
11 Feb 2015 officers Termination of appointment of secretary (Mark Andrew John Harrison) 2 Buy now
10 Feb 2015 officers Appointment of secretary (Nicholas Goodban) 3 Buy now
14 Jan 2015 accounts Annual Accounts 15 Buy now
14 Jan 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/14 28 Buy now
14 Jan 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/03/14 1 Buy now
14 Jan 2015 other Audit exemption statement of guarantee by parent company for period ending 31/03/14 3 Buy now
19 May 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 officers Change of particulars for director (Mr Craig Rushton) 2 Buy now
16 Dec 2013 resolution Resolution 13 Buy now
12 Dec 2013 mortgage Registration of a charge 19 Buy now
12 Dec 2013 mortgage Statement of satisfaction of a charge 5 Buy now
12 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Nov 2013 accounts Annual Accounts 14 Buy now
08 Nov 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 1 Buy now
30 Oct 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/03/13 34 Buy now
30 Oct 2013 other Audit exemption statement of guarantee by parent company for period ending 31/03/13 3 Buy now
24 Oct 2013 officers Change of particulars for director (Mr Craig Rushton) 2 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
11 Jun 2013 officers Change of particulars for secretary (Mark Harrison) 1 Buy now
22 Nov 2012 resolution Resolution 2 Buy now
09 Nov 2012 officers Appointment of secretary (Mark Harrison) 3 Buy now
06 Nov 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Nov 2012 officers Termination of appointment of secretary (Incorporated Company Secretaries Limited) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Janine Cooper) 2 Buy now
06 Nov 2012 officers Termination of appointment of director (Michael Cooper) 2 Buy now
06 Nov 2012 officers Appointment of director (Mr Mark Andrew John Harrison) 3 Buy now
06 Nov 2012 officers Appointment of director (Mr Craig Rushton) 3 Buy now
06 Nov 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Nov 2012 resolution Resolution 20 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 16 Buy now
31 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Oct 2012 mortgage Particulars of a mortgage or charge 9 Buy now
03 Oct 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Jul 2012 accounts Annual Accounts 4 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 accounts Amended Accounts 4 Buy now
14 Feb 2012 accounts Annual Accounts 4 Buy now
30 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
20 May 2010 officers Change of particulars for director (Michael John Cooper) 2 Buy now
20 May 2010 officers Change of particulars for director (Janine Kirsty Cooper) 2 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Incorporated Company Secretaries Limited) 2 Buy now
22 Sep 2009 accounts Annual Accounts 6 Buy now
20 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
17 Feb 2009 officers Director's change of particulars / michael cooper / 10/02/2009 1 Buy now
03 Dec 2008 capital Ad 01/06/08\gbp si 50@1=50\gbp ic 50/100\ 2 Buy now
26 Nov 2008 accounts Annual Accounts 5 Buy now
29 May 2008 annual-return Return made up to 19/05/08; full list of members 3 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
03 Jul 2007 annual-return Return made up to 19/05/07; change of members 7 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
10 Nov 2006 officers Director resigned 1 Buy now
16 Oct 2006 annual-return Return made up to 19/05/06; full list of members; amend 7 Buy now
22 Jun 2006 annual-return Return made up to 19/05/06; full list of members 7 Buy now
22 May 2006 officers Director resigned 1 Buy now