WILLOWBROOK HEALTHCARE LIMITED
NORTHAMPTON NEWINCCO 870 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 9BS
Company number 06655208
Status Active
Incorporation Date 24 July 2008
Company Type Private Limited Company
Address 3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight 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; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of WILLOWBROOK HEALTHCARE LIMITED are www.willowbrookhealthcare.co.uk, and www.willowbrook-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Willowbrook Healthcare Limited is a Private Limited Company. The company registration number is 06655208. Willowbrook Healthcare Limited has been working since 24 July 2008. The present status of the company is Active. The registered address of Willowbrook Healthcare Limited is 3 Cygnet Drive Swan Valley Northampton Nn4 9bs. . PROCTOR, Matthew Frederick is a Secretary of the company. MATTHEWS, Ian is a Director of the company. PROCTOR, Matthew Frederick is a Director of the company. STROWBRIDGE, John Michael Barrie is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CROCKETT, Keith has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director STOREY, Roger Christopher has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PROCTOR, Matthew Frederick
Appointed Date: 22 April 2014

Director
MATTHEWS, Ian
Appointed Date: 08 August 2008
77 years old

Director
PROCTOR, Matthew Frederick
Appointed Date: 16 May 2012
58 years old

Director
STROWBRIDGE, John Michael Barrie
Appointed Date: 08 August 2008
59 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 April 2014
Appointed Date: 24 July 2008

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 08 August 2008
59 years old

Director
CROCKETT, Keith
Resigned: 16 July 2013
Appointed Date: 15 July 2013
53 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 08 August 2008
Appointed Date: 24 July 2008

Director
STOREY, Roger Christopher
Resigned: 28 March 2014
Appointed Date: 08 August 2008
77 years old

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 08 August 2008
Appointed Date: 24 July 2008

Persons With Significant Control

Willowbrook Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLOWBROOK HEALTHCARE LIMITED Events

06 Feb 2017
Audit exemption subsidiary accounts made up to 31 March 2016
06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
25 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
25 Jul 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 98 more events
18 Aug 2008
Director appointed john michael barrie strowbridge
18 Aug 2008
Director appointed ian matthews
18 Aug 2008
Director appointed david burke
08 Aug 2008
Company name changed newincco 870 LIMITED\certificate issued on 08/08/08
24 Jul 2008
Incorporation

WILLOWBROOK HEALTHCARE LIMITED Charges

17 July 2013
Charge code 0665 5208 0005
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Willowbrook Properties Holdco Limited as Security Trustee
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0665 5208 0004
Delivered: 19 April 2013
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
27 October 2008
Debenture
Delivered: 10 November 2008
Status: Satisfied on 6 July 2013
Persons entitled: John Strowbridge (The "Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Debenture
Delivered: 10 November 2008
Status: Satisfied on 6 July 2015
Persons entitled: Graphite Capital Management LLP (The "Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Composite debenture
Delivered: 29 October 2008
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee
Description: Fixed and floating charge over the undertaking and all…