WILLOW TREE HOMECARE LTD
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NP

Company number 05456435
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 2ND FLOOR, OLYMPIC HOUSE, 3 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of WILLOW TREE HOMECARE LTD are www.willowtreehomecare.co.uk, and www.willow-tree-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Willow Tree Homecare Ltd is a Private Limited Company. The company registration number is 05456435. Willow Tree Homecare Ltd has been working since 19 May 2005. The present status of the company is Active. The registered address of Willow Tree Homecare Ltd is 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex Ha9 0np. . GOODBAN, Nicholas is a Secretary of the company. GOODBAN, Nicholas is a Director of the company. RUSHTON, Craig Michael is a Director of the company. Secretary HARRISON, Mark Andrew John has been resigned. Secretary INCORPORATED COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, Janine Kirsty has been resigned. Director COOPER, Michael John has been resigned. Director FIGUERCA LOPEZ, Michaela Jane has been resigned. Director HARRISON, Mark Andrew John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOODBAN, Nicholas
Appointed Date: 26 January 2015

Director
GOODBAN, Nicholas
Appointed Date: 26 January 2015
48 years old

Director
RUSHTON, Craig Michael
Appointed Date: 25 October 2012
66 years old

Resigned Directors

Secretary
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 25 October 2012

Secretary
INCORPORATED COMPANY SECRETARIES LIMITED
Resigned: 25 October 2012
Appointed Date: 07 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
COOPER, Janine Kirsty
Resigned: 25 October 2012
Appointed Date: 01 August 2005
55 years old

Director
COOPER, Michael John
Resigned: 25 October 2012
Appointed Date: 18 May 2007
56 years old

Director
FIGUERCA LOPEZ, Michaela Jane
Resigned: 16 October 2006
Appointed Date: 19 May 2005
59 years old

Director
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 25 October 2012
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

WILLOW TREE HOMECARE LTD Events

22 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
22 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
22 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
22 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Sep 2016
Resolutions
  • RES13 ‐ Proposed financing agreement, other company business 01/08/2016

...
... and 72 more events
14 Dec 2005
Registered office changed on 14/12/05 from: marquess court 69 southampton row london WC1B 4ET
09 Aug 2005
New director appointed
09 Jun 2005
New director appointed
09 Jun 2005
Secretary resigned
19 May 2005
Incorporation

WILLOW TREE HOMECARE LTD Charges

2 August 2016
Charge code 0545 6435 0005
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (Security Agent).
Description: Not applicable…
6 December 2013
Charge code 0545 6435 0004
Delivered: 12 December 2013
Status: Satisfied on 24 August 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
25 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 12 December 2013
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
25 October 2012
Security accession deed
Delivered: 30 October 2012
Status: Satisfied on 12 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 94 old milton road new milton. All the subsidiary…
28 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 27 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…