Company NameWillowbeech Ltd.
DirectorsPaula Bridget Sarah Keys and Benjamin Trevor Holman
Company StatusActive
Company Number06785885
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Paula Bridget Sarah Keys
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Benjamin Trevor Holman
StatusCurrent
Appointed01 March 2023(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Benjamin Trevor Holman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(14 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed13 January 2009(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address654 The Crescent
Colchester
Essex
CO4 9YQ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr Edward Anthony Morgan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
Secretary NameMr Michael Forster
StatusResigned
Appointed03 October 2022(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Correspondence Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE

Location

Registered Address3 The Courtyards Phoenix Sqaure
Wyncolls Road
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,672
Cash£22,549
Current Liabilities£242,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Charges

4 January 2010Delivered on: 15 January 2010
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole and any part of the undertaking, property and assets.
Outstanding
4 January 2010Delivered on: 15 January 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 ophir road, bournemouth dorset t/no DT67280.
Outstanding

Filing History

8 February 2024Filing exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
8 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
8 February 2024Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (2 pages)
23 January 2024Confirmation statement made on 8 January 2024 with updates (4 pages)
18 January 2024Notice of agreement to exemption from filing of accounts for period ending 31/03/23 (2 pages)
18 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (44 pages)
5 December 2023Appointment of Mr Benjamin Trevor Holman as a director on 1 December 2023 (2 pages)
5 December 2023Termination of appointment of David Andrew Spruzen as a director on 1 December 2023 (1 page)
5 June 2023Termination of appointment of Michael Forster as a secretary on 1 March 2023 (1 page)
5 June 2023Appointment of Mr Benjamin Trevor Holman as a secretary on 1 March 2023 (2 pages)
27 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 October 2022Termination of appointment of Christopher James Easteal as a director on 9 September 2022 (1 page)
4 October 2022Appointment of Mr David Andrew Spruzen as a director on 3 October 2022 (2 pages)
4 October 2022Appointment of Mr Michael Forster as a secretary on 3 October 2022 (2 pages)
6 September 2022Accounts for a small company made up to 31 March 2022 (18 pages)
2 August 2022Termination of appointment of Edward Anthony Morgan as a director on 31 July 2022 (1 page)
2 August 2022Appointment of Mrs Paula Bridget Sarah Keys as a director on 31 July 2022 (2 pages)
4 April 2022Registered office address changed from 654 the Crescent Colchester Essex CO4 9YQ England to 3 the Courtyards Phoenix Sqaure Wyncolls Road Colchester Essex CO4 9PE on 4 April 2022 (1 page)
8 February 2022Notification of Consensus Group Holdings Limited as a person with significant control on 31 January 2022 (2 pages)
8 February 2022Cessation of Sscp Pegasus Bidco Limited as a person with significant control on 31 January 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (17 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
24 February 2021Change of details for Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
8 January 2021Notification of Sscp Pegasus Bidco Limited as a person with significant control on 14 December 2020 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
8 January 2021Cessation of Paul Anthony Keith Jeffery as a person with significant control on 14 December 2020 (1 page)
24 December 2020Satisfaction of charge 2 in full (1 page)
24 December 2020Satisfaction of charge 1 in full (1 page)
15 December 2020Appointment of Mr Edward Morgan as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Paul Anthony Keith Jeffery as a director on 14 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Easteal as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Nigel Bennett Schofield as a secretary on 14 December 2020 (1 page)
15 December 2020Registered office address changed from C/O Cbw Llp, Floor 3, 66 Prescot Street London E1 8NN to 654 the Crescent Colchester Essex CO4 9YQ on 15 December 2020 (1 page)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
13 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp, Floor 3, 66 Prescot Street London E1 8NN on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Cbw Llp, Floor 3, 66 Prescot Street London E1 8NN on 13 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 January 2011Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
11 January 2011Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Paul Anthony Keith Jeffery on 1 January 2011 (2 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
20 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2009Director appointed mr paul anthony keith jeffery (1 page)
13 January 2009Secretary appointed mr nigel schofield (1 page)
13 January 2009Registered office changed on 13/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2009Appointment terminated director robert kelford (1 page)
13 January 2009Secretary appointed mr nigel schofield (1 page)
13 January 2009Director appointed mr paul anthony keith jeffery (1 page)
13 January 2009Registered office changed on 13/01/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
13 January 2009Appointment terminated director robert kelford (1 page)
8 January 2009Incorporation (17 pages)
8 January 2009Incorporation (17 pages)