THREE WILLOWS CARE HOME LTD

Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England
StatusACTIVE
Company No.10606251
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THREE WILLOWS CARE HOME LTD is an active private limited company with number 10606251. It was incorporated 7 years, 4 months, 8 days ago, on 07 February 2017. The company address is Suite 2c, Brosnan House Suite 2c, Brosnan House, Potters Bar, EN6 1BW, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-11

Officer name: Amit Champaklal Patel

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-01

Psc name: Mr Syed Anjum Hussain

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Anjum Hussain

Change date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106062510002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Mr Amit Champaklal Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England

New address: Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106062510002

Charge creation date: 2022-01-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Anjum Hussain

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mr Syed Anjum Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

Old address: 4 Waterhouse Place Merry Hill Road Bushey WD23 1GR England

New address: Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: 43 Woodcroft Avenue Mill Hill London NW7 2AH England

New address: 4 Waterhouse Place Merry Hill Road Bushey WD23 1GR

Change date: 2019-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106062510001

Charge creation date: 2017-09-25

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA/V SYSTEMS LTD

1 BARNBY AVENUE,LEICESTERSHIRE,LE18 1FG

Number:04867692
Status:ACTIVE
Category:Private Limited Company

CHESTER HOUSE LIMITED

44 HOOLE ROAD,CHESTER,CH2 3NL

Number:10587261
Status:ACTIVE
Category:Private Limited Company

CROOKHAM CARE VILLAGE LIMITED

BURLEY HOUSE,NORMANDY,GU12 6DX

Number:09933764
Status:ACTIVE
Category:Private Limited Company

MODULES PM LIMITED

5 EASTWOOD CRESCENT,BINGLEY,BD16 1NW

Number:11299681
Status:ACTIVE
Category:Private Limited Company

RAM MAN GROUP LTD

29 KIMMERIDGE ROAD,LONDON,SE9 4LD

Number:09834778
Status:ACTIVE
Category:Private Limited Company

SPLATT MILL LTD

SPLATT MILL SPLATT LANE,BRIDGWATER,TA5 1DB

Number:09946972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source