Company NameWillow Wood Hospice Promotions Limited
Company StatusActive
Company Number02913564
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Martin John Willescroft
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Stephen Flanagan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Philip Joseph Millson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Mark Llewellin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Secretary NameMr John Hadfield Maltby
NationalityBritish
StatusResigned
Appointed28 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameWilliam Gordon Newton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 weeks, 4 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1999)
RoleRetired Bank Official
Correspondence Address3 Lower Strines Road
Marple
Stockport
Cheshire
SK6 7DL
Director NameMr Sydney Rogerson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 weeks, 4 days after company formation)
Appointment Duration22 years, 4 months (resigned 25 August 2016)
RoleChartered Accountant-Retired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Peter William Wood
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Secretary NameMr Peter William Wood
NationalityBritish
StatusResigned
Appointed22 April 1994(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr John Steward
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Patrick Eugene McCloskey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(11 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 July 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMr Philip Thomas Cowper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2021)
RoleLocal Government Officer (Retired)
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameMrs Rachel Freeman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewillowwood.info
Telephone0161 3301100
Telephone regionManchester

Location

Registered AddressWillow Wood Hospice
Willow Wood Close
Ashton-Under-Lyne
OL6 6SL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

10 at £1Tameside & Glossop Hospice LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£77,421
Current Liabilities£371,479

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

18 February 2024Termination of appointment of Rachel Freeman as a director on 18 December 2023 (1 page)
29 January 2024Audited abridged accounts made up to 30 April 2023 (8 pages)
4 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 January 2023Audited abridged accounts made up to 30 April 2022 (8 pages)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 December 2021Audited abridged accounts made up to 30 April 2021 (8 pages)
3 December 2021Appointment of Mr Mark Llewellin as a director on 4 November 2021 (2 pages)
26 October 2021Appointment of Mrs Rachel Freeman as a director on 17 August 2021 (2 pages)
26 October 2021Appointment of Mr Philip Joseph Millson as a director on 22 June 2021 (2 pages)
4 May 2021Termination of appointment of Philip Thomas Cowper as a director on 7 April 2021 (1 page)
20 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 December 2020Accounts for a small company made up to 30 April 2020 (8 pages)
29 August 2020Termination of appointment of Patrick Eugene Mccloskey as a director on 24 July 2020 (1 page)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 30 April 2019 (8 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 December 2018Accounts for a small company made up to 30 April 2018 (7 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (3 pages)
12 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
12 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
12 October 2017Appointment of Mr Stephen Flanagan as a director on 26 September 2017 (2 pages)
12 October 2017Appointment of Mr Stephen Flanagan as a director on 26 September 2017 (2 pages)
12 October 2017Appointment of Mr Philip Thomas Cowper as a director on 26 September 2017 (2 pages)
12 October 2017Appointment of Mr Philip Thomas Cowper as a director on 26 September 2017 (2 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
8 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
30 December 2016Termination of appointment of Peter William Wood as a secretary on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a director on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Sydney Rogerson as a director on 25 August 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a director on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Peter William Wood as a secretary on 5 December 2016 (1 page)
30 December 2016Termination of appointment of Sydney Rogerson as a director on 25 August 2016 (1 page)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(5 pages)
14 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(5 pages)
30 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
30 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(5 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(5 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
11 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
22 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2011Termination of appointment of John Steward as a director (1 page)
26 April 2011Termination of appointment of John Steward as a director (1 page)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
23 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
22 April 2010Director's details changed for Mr John Hadfield Maltby on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Mr John Hadfield Maltby on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Sydney Rogerson on 28 March 2010 (2 pages)
22 April 2010Secretary's details changed for Peter William Wood on 28 March 2010 (1 page)
22 April 2010Director's details changed for Patrick Eugene Mccloskey on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Martin John Willescroft on 28 March 2010 (2 pages)
22 April 2010Secretary's details changed for Peter William Wood on 28 March 2010 (1 page)
22 April 2010Director's details changed for Sydney Rogerson on 28 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Patrick Eugene Mccloskey on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Mr John Steward on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Peter William Wood on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Mr John Steward on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Martin John Willescroft on 28 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Peter William Wood on 28 March 2010 (2 pages)
30 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
30 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
24 April 2009Return made up to 28/03/09; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
28 December 2008Accounts for a small company made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 28/03/08; full list of members (5 pages)
25 April 2008Return made up to 28/03/08; full list of members (5 pages)
21 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 December 2007Accounts for a small company made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Return made up to 28/03/07; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 28/03/06; full list of members (3 pages)
26 April 2006Return made up to 28/03/06; full list of members (3 pages)
9 February 2006Full accounts made up to 30 April 2005 (14 pages)
9 February 2006Full accounts made up to 30 April 2005 (14 pages)
13 April 2005Return made up to 28/03/05; full list of members (8 pages)
13 April 2005Return made up to 28/03/05; full list of members (8 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
27 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
19 April 2004Return made up to 28/03/04; full list of members (8 pages)
19 April 2004Return made up to 28/03/04; full list of members (8 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 28/03/03; full list of members (8 pages)
16 April 2003Return made up to 28/03/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 April 2002Return made up to 28/03/02; full list of members (7 pages)
5 April 2002Return made up to 28/03/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
31 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
10 April 2001Return made up to 28/03/01; full list of members (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 April 2000Return made up to 28/03/00; full list of members (7 pages)
11 April 2000Return made up to 28/03/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
3 June 1999Registered office changed on 03/06/99 from: greenfield street hyde cheshire SK14 1AX (1 page)
3 June 1999Registered office changed on 03/06/99 from: greenfield street hyde cheshire SK14 1AX (1 page)
8 April 1999Return made up to 28/03/99; no change of members (6 pages)
8 April 1999Return made up to 28/03/99; no change of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (14 pages)
18 February 1999Full accounts made up to 30 April 1998 (14 pages)
15 April 1998Return made up to 28/03/98; no change of members (6 pages)
15 April 1998Return made up to 28/03/98; no change of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (14 pages)
24 February 1998Full accounts made up to 30 April 1997 (14 pages)
2 April 1997Return made up to 28/03/97; full list of members (8 pages)
2 April 1997Return made up to 28/03/97; full list of members (8 pages)
7 November 1996Full accounts made up to 30 April 1996 (12 pages)
7 November 1996Full accounts made up to 30 April 1996 (12 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
3 April 1996Return made up to 28/03/96; no change of members (6 pages)
21 February 1996Full accounts made up to 30 April 1995 (11 pages)
21 February 1996Full accounts made up to 30 April 1995 (11 pages)
24 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 1995Return made up to 28/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)