Stalybridge
Cheshire
SK15 1LA
Director Name | Mr Martin John Willescroft |
---|---|
Date of Birth | July 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 53 Betley Hall Gardens Betley Crewe CW3 9BB |
Director Name | Mr Patrick Eugene McCloskey |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Bexton Lane Knutsford Cheshire WA16 9AD |
Director Name | Brian Wild |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(11 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 38 Zetland Street Dukinfield Cheshire SK16 4EH |
Director Name | Mr Philip Thomas Cowper |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Millers Wharf Corn Mill Lane Stalybridge Cheshire SK15 2EA |
Director Name | Mr Stephen Flanagan |
---|---|
Date of Birth | July 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2014(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mr Mark Thorley |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2014(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mrs Claire Dunphy |
---|---|
Date of Birth | August 1972 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Dr Andrew Parham |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | General Practitioner (Doctor) |
Country of Residence | United Kingdom |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mrs Angela Mary Brierley |
---|---|
Date of Birth | March 1956 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mrs Elizabeth Needham |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willow Wood Hospice Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mr Sydney Rogerson |
---|---|
Date of Birth | August 1926 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Director Name | William Gordon Newton |
---|---|
Date of Birth | October 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Retired Bank Official |
Correspondence Address | 3 Lower Strines Road Marple Stockport Cheshire SK6 7DL |
Director Name | John Kenneth Roberts |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Gynaecologist |
Correspondence Address | Cranfield Gorsey Lane Ashton-Under-Lyne Lancashire OL6 9BT |
Secretary Name | Mr Peter William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | John Alan Barber |
---|---|
Date of Birth | April 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 1997) |
Role | Manager Social Services |
Correspondence Address | 27 Catherine Road Romiley Stockport Cheshire SK6 3DQ |
Director Name | Robert Albert Jackson |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 months after company formation) |
Appointment Duration | 2 years (resigned 19 June 1996) |
Role | Lloyds Underwriter |
Correspondence Address | 3 Spring Avenue Geecross Hyde Cheshire SK14 5LT |
Director Name | Dr Alan John Rowlands |
---|---|
Date of Birth | August 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 1996) |
Role | Doctor |
Correspondence Address | 10 Scott Road Denton Manchester Lancashire M34 6FT |
Director Name | Dr Morven Roxby |
---|---|
Date of Birth | August 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 May 2009) |
Role | Doctor |
Correspondence Address | Bollin Chase Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Director Name | Mary Wadsworth |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 1998) |
Role | Nurse |
Correspondence Address | 99 Cranbourne Road Ashton Under Lyne Lancashire OL7 9BW |
Director Name | Clifford Hall |
---|---|
Date of Birth | July 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1998) |
Role | Consultant Building Surveyor |
Correspondence Address | Cassia 2 Valley Way Fern Bank Stalybridge Cheshire SK15 2QZ |
Director Name | Roberta Carla Hartley |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 September 2006) |
Role | Macmillan |
Correspondence Address | 40 St Annes Road Denton Manchester M34 3FA |
Director Name | Margaret Ann Martin |
---|---|
Date of Birth | August 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Dewsnap Farm 45 Old Road Mottram Hyde Cheshire SK14 6LW |
Director Name | Patricia Walklate |
---|---|
Date of Birth | March 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 March 2005) |
Role | Retired |
Correspondence Address | 21 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Mr John Steward |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thorn Road Bramhall Stockport Cheshire SK7 1HG |
Director Name | David Ralph Cattermole |
---|---|
Date of Birth | December 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 October 2007) |
Role | Self-Employed Training Consult |
Country of Residence | United Kingdom |
Correspondence Address | 17 Links Road Romiley Stockport Cheshire SK6 4HU |
Director Name | Carole Willard |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2003) |
Role | Research Associate |
Correspondence Address | 17 Longclough Drive Glossop Derbyshire SK13 8HN |
Director Name | Docotor Ivor Crook |
---|---|
Date of Birth | July 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2004) |
Role | Medical Practitioner |
Correspondence Address | 38 Clarendon Road Audenshaw Manchester M34 5QB |
Director Name | Michael Davies |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(11 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 March 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 25 Taunton Road Ashton Under Lyne Lancashire OL7 9DP |
Director Name | Carole Mula |
---|---|
Date of Birth | January 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 August 2014) |
Role | Nurse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mr Alexander John Barton |
---|---|
Date of Birth | August 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Nessa Sharkett |
---|---|
Date of Birth | March 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oaklands Road Hyde Tameside SK14 3DD |
Director Name | Dr Pamela Joyce |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mr Mark Thorley |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2014(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Mrs Claire Dunphy |
---|---|
Date of Birth | August 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2019) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | Dr Andrew Parham |
---|---|
Date of Birth | January 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 November 2019) |
Role | General Practitioner (Doctor) |
Country of Residence | United Kingdom |
Correspondence Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.willowwood.info/ |
---|---|
Telephone | 0161 3301100 |
Telephone region | Manchester |
Registered Address | Willow Wood Close Ashton-Under-Lyne OL6 6SL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £2,812,786 |
Net Worth | £6,239,977 |
Cash | £66,369 |
Current Liabilities | £437,556 |
Latest Accounts | 30 April 2020 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 16 September 2020 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2021 (8 months from now) |
27 April 2001 | Delivered on: 14 May 2001 Satisfied on: 30 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 57 high street west glossop DY221011. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|
12 January 2018 | Group of companies' accounts made up to 30 April 2017 (28 pages) |
---|---|
15 November 2017 | Appointment of Dr Andrew Parham as a director on 31 October 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
22 September 2017 | Cessation of Peter William Wood as a person with significant control on 5 December 2016 (1 page) |
2 February 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
30 December 2016 | Termination of appointment of Peter William Wood as a secretary on 5 December 2016 (1 page) |
30 December 2016 | Termination of appointment of Peter William Wood as a director on 5 December 2016 (1 page) |
29 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
29 September 2016 | Termination of appointment of Sydney Rogerson as a director on 27 August 2016 (1 page) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (24 pages) |
7 October 2015 | Annual return made up to 16 September 2015 no member list (12 pages) |
7 October 2015 | Termination of appointment of Susan Wilson as a director on 28 April 2015 (1 page) |
7 October 2015 | Appointment of Mrs Claire Dunphy as a director on 28 April 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Flanagan as a director on 5 February 2014 (2 pages) |
5 October 2015 | Appointment of Mr Mark Thorley as a director on 23 February 2014 (2 pages) |
30 June 2015 | Satisfaction of charge 1 in full (2 pages) |
23 January 2015 | Group of companies' accounts made up to 30 April 2014 (23 pages) |
3 October 2014 | Annual return made up to 16 September 2014 no member list (11 pages) |
3 October 2014 | Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page) |
3 October 2014 | Termination of appointment of Carole Mula as a director on 18 August 2014 (1 page) |
8 January 2014 | Termination of appointment of Nessa Sharkett as a director (1 page) |
8 January 2014 | Termination of appointment of Pamela Joyce as a director (1 page) |
8 January 2014 | Termination of appointment of Pamela Joyce as a director (1 page) |
24 December 2013 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
14 October 2013 | Annual return made up to 16 September 2013 no member list (14 pages) |
14 January 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
12 October 2012 | Annual return made up to 16 September 2012 no member list (14 pages) |
12 October 2012 | Termination of appointment of Alexander Barton as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 30 April 2011 (24 pages) |
13 October 2011 | Annual return made up to 16 September 2011 no member list (14 pages) |
13 October 2011 | Appointment of Dr Pamela Joyce as a director (2 pages) |
26 July 2011 | Director's details changed for Carole Mula on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Alexander John Barton on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Carole Mula on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Alexander John Barton on 1 July 2011 (2 pages) |
15 June 2011 | Termination of appointment of John Steward as a director (1 page) |
4 January 2011 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
11 October 2010 | Annual return made up to 16 September 2010 no member list (15 pages) |
11 October 2010 | Director's details changed for Martin John Willescroft on 16 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Susan Wilson on 16 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Brian Wild on 16 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Nessa Sharkett on 16 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr John Hadfield Maltby on 16 September 2010 (2 pages) |
18 December 2009 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
15 October 2009 | Annual return made up to 16 September 2009 no member list (6 pages) |
15 October 2009 | Director's details changed for Susan Wilson on 1 July 2009 (2 pages) |
15 October 2009 | Director's details changed for John Steward on 1 July 2009 (2 pages) |
15 October 2009 | Termination of appointment of Morven Roxby as a director (1 page) |
15 October 2009 | Director's details changed for Susan Wilson on 1 July 2009 (2 pages) |
15 October 2009 | Director's details changed for John Steward on 1 July 2009 (2 pages) |
1 May 2009 | Director appointed philip thomas cowper (2 pages) |
1 May 2009 | Director appointed nessa sharkett (2 pages) |
1 May 2009 | Director appointed alexander john barton (2 pages) |
6 January 2009 | Group of companies' accounts made up to 30 April 2008 (21 pages) |
22 December 2008 | Annual return made up to 16/09/08 (5 pages) |
31 October 2008 | Appointment terminated director david cattermole (1 page) |
23 December 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
15 October 2007 | Annual return made up to 16/09/07 (3 pages) |
7 March 2007 | Group of companies' accounts made up to 30 April 2006 (21 pages) |
13 October 2006 | Annual return made up to 16/09/06 (3 pages) |
13 October 2006 | Director resigned (1 page) |
9 February 2006 | Group of companies' accounts made up to 30 April 2005 (20 pages) |
4 October 2005 | Annual return made up to 16/09/05 (3 pages) |
4 October 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director resigned (1 page) |
24 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
6 December 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 16/09/04 (8 pages) |
3 September 2004 | Director resigned (1 page) |
24 February 2004 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
22 January 2004 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
26 September 2003 | Annual return made up to 16/09/03 (8 pages) |
24 February 2003 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
30 November 2002 | New director appointed (2 pages) |
24 September 2002 | Annual return made up to 16/09/02 (8 pages) |
31 January 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
21 September 2001 | Annual return made up to 16/09/01
|
14 May 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
5 December 2000 | Director resigned (1 page) |
21 September 2000 | Annual return made up to 16/09/00 (6 pages) |
22 August 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
21 September 1999 | Annual return made up to 16/09/99 (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: greenfield street hyde cheshire SK14 1AX (1 page) |
28 April 1999 | Director resigned (1 page) |
18 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
23 November 1998 | Director resigned (1 page) |
28 September 1998 | Annual return made up to 16/09/98
|
21 June 1998 | Director resigned (1 page) |
20 February 1998 | Full group accounts made up to 30 April 1997 (16 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Annual return made up to 16/09/97 (6 pages) |
12 March 1997 | Director resigned (1 page) |
7 November 1996 | Full group accounts made up to 30 April 1996 (17 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Annual return made up to 16/09/96
|
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | New director appointed (1 page) |
22 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
17 October 1995 | Annual return made up to 16/09/95 (8 pages) |