WILLOWBANK REST HOME LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0BD

Company number 04209367
Status Active
Incorporation Date 1 May 2001
Company Type Private Limited Company
Address WATLING CHAMBERS 214 WATLING STREET, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, ENGLAND, WS11 0BD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Wing Commander David Maurice William Hill on 15 July 2016; Registered office address changed from C/O Willowbank Rest Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Watling Chambers 214 Watling Street Bridgtown Cannock Staffordshire WS11 0BD on 18 July 2016. The most likely internet sites of WILLOWBANK REST HOME LIMITED are www.willowbankresthome.co.uk, and www.willowbank-rest-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bloxwich Rail Station is 4.1 miles; to Rugeley Trent Valley Rail Station is 7.8 miles; to Coseley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willowbank Rest Home Limited is a Private Limited Company. The company registration number is 04209367. Willowbank Rest Home Limited has been working since 01 May 2001. The present status of the company is Active. The registered address of Willowbank Rest Home Limited is Watling Chambers 214 Watling Street Bridgtown Cannock Staffordshire England Ws11 0bd. . HILL, Margaret is a Secretary of the company. HILL, David Maurice William is a Director of the company. HILL, Margaret is a Director of the company. Secretary CAIRNS, Beatrice Mary has been resigned. Secretary DAVIES, Margaret Michelle has been resigned. Director CAIRNS, Beatrice Mary has been resigned. Director CAIRNS, John Julian has been resigned. Director PIKE, Pamela has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HILL, Margaret
Appointed Date: 02 October 2006

Director
HILL, David Maurice William
Appointed Date: 02 October 2006
70 years old

Director
HILL, Margaret
Appointed Date: 02 October 2006
65 years old

Resigned Directors

Secretary
CAIRNS, Beatrice Mary
Resigned: 02 October 2006
Appointed Date: 01 May 2001

Secretary
DAVIES, Margaret Michelle
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Director
CAIRNS, Beatrice Mary
Resigned: 02 October 2006
Appointed Date: 01 May 2001
79 years old

Director
CAIRNS, John Julian
Resigned: 02 October 2006
Appointed Date: 01 May 2001
76 years old

Director
PIKE, Pamela
Resigned: 01 May 2001
Appointed Date: 01 May 2001
76 years old

WILLOWBANK REST HOME LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Director's details changed for Wing Commander David Maurice William Hill on 15 July 2016
18 Jul 2016
Registered office address changed from C/O Willowbank Rest Home Ltd Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England to Watling Chambers 214 Watling Street Bridgtown Cannock Staffordshire WS11 0BD on 18 July 2016
15 Jul 2016
Director's details changed for Ms Margaret Hill on 15 July 2016
15 Jul 2016
Secretary's details changed for Margaret Hill on 14 July 2016
...
... and 55 more events
15 Jun 2001
Registered office changed on 15/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
11 Jun 2001
New director appointed
10 May 2001
Secretary resigned
10 May 2001
Director resigned
01 May 2001
Incorporation

WILLOWBANK REST HOME LIMITED Charges

17 August 2011
Legal charge
Delivered: 19 August 2011
Status: Satisfied on 1 December 2015
Persons entitled: Santander UK PLC
Description: F/H 38 bluebell lane liverpool merseyside t/n's MS239427…
26 February 2009
Legal charge
Delivered: 7 March 2009
Status: Satisfied on 25 January 2016
Persons entitled: Alliance & Leicester PLC
Description: 37-39 leas road stockport t/n GM479067, fixed charge all…
2 October 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 25 January 2016
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 3 April 2007
Persons entitled: Stanley Dean and Dorothy Alice Dean
Description: Willowbank rest home 42 lancaster lane clayton-le-woods…