Company NameWillow Project
Company StatusDissolved
Company Number04190549
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameVivien Portman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address92 Orchard Close
Leigh
Lancashire
WN7 1NY
Director NameMiss Elizabeth Anne Fisher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 17 October 2023)
RoleHealth Improvement Practitioner
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Secretary NameMrs Katherine Delia Fletcher
StatusClosed
Appointed19 April 2016(15 years after company formation)
Appointment Duration7 years, 6 months (closed 17 October 2023)
RoleCompany Director
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameMr Robert Dyson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 17 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY
Director NameJane Helen Strickland
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleSupportive Housing Officer
Correspondence Address16 Skelton Street
Ashton In Makerfield
Wigan
Lancashire
WN4 0DQ
Director NameMary Appleton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleRetired Voluntary Worker
Correspondence Address113 Millers Lane
Platt Bridge
Wigan
Lancashire
WN2 5DS
Secretary NameJane Helen Strickland
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleSupportive Housing Officer
Correspondence Address16 Skelton Street
Ashton In Makerfield
Wigan
Lancashire
WN4 0DQ
Director NameEileen Smid
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2014)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address6 Lincoln Close
Tyldesley
Manchester
M29 8LL
Secretary NameEleanor Jane Poole
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address110 Vicars Hall Lane
Boothstown Worsley
Manchester
M28 1HT
Director NameMargaret Hazel Reece
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2007)
RoleRetired
Correspondence Address289 Devonshire Road
Atherton
Gt Manchester
Lancashire
M46 9QB
Director NameBarbara Anne Taylor
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hornby Grove
Leigh
Lancashire
WN7 2XL
Secretary NameMs Jean Coates Topping
NationalityBritish
StatusResigned
Appointed16 August 2007(6 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Pendennis Crescent
Hindley Green
Wigan
Lancashire
WN2 4NA
Director NameMrs Elizabeth Joanne Thompson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2013)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Director NameMrs Sheila Cheetham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Director NameMrs Karen Lesley Little
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2015)
RoleMental Health Lead
Country of ResidenceEngland
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Director NameMrs Katherine Delia Fletcher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressSlater House Bolton Road
Atherton
Manchester
M46 9JY
Secretary NameMrs Karen Lesley Little
StatusResigned
Appointed07 April 2014(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address55 Church Street
Leigh
Lancashire
WN7 1AY
Secretary NameMiss Elizabeth Anne Fisher
StatusResigned
Appointed04 September 2015(14 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 April 2016)
RoleCompany Director
Correspondence AddressSlater House Bolton Road
Atherton
Manchester
M46 9JY
Director NameMs Joanne Kane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2022)
RoleAdmin Supervisor
Country of ResidenceEngland
Correspondence Address98 Bolton Road
Atherton
Manchester
M46 9JY

Contact

Websitewillowproject.com
Email address[email protected]
Telephone01942 679300
Telephone regionWigan

Location

Registered Address98 Bolton Road
Atherton
Manchester
M46 9JY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£47,021
Net Worth£48,195
Cash£59,992
Current Liabilities£14,530

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
30 March 2020Registered office address changed from Slater House Bolton Road Atherton Manchester M46 9JY England to 98 Bolton Road Atherton Manchester M46 9JY on 30 March 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
11 April 2017Director's details changed for Ms Joanne Kane on 23 January 2017 (2 pages)
11 April 2017Director's details changed for Ms Joanne Kane on 23 January 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
8 June 2016Annual return made up to 29 March 2016 no member list (4 pages)
8 June 2016Appointment of Ms Joanne Kane as a director on 19 April 2016 (2 pages)
8 June 2016Appointment of Mrs Katherine Delia Fletcher as a secretary on 19 April 2016 (2 pages)
8 June 2016Appointment of Mrs Katherine Delia Fletcher as a secretary on 19 April 2016 (2 pages)
8 June 2016Registered office address changed from 55 Church Street Leigh Lancashire WN7 1AY to Slater House Bolton Road Atherton Manchester M46 9JY on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Katherine Delia Fletcher as a director on 19 April 2016 (1 page)
8 June 2016Termination of appointment of Katherine Delia Fletcher as a director on 19 April 2016 (1 page)
8 June 2016Termination of appointment of Elizabeth Anne Fisher as a secretary on 19 April 2016 (1 page)
8 June 2016Annual return made up to 29 March 2016 no member list (4 pages)
8 June 2016Termination of appointment of Elizabeth Anne Fisher as a secretary on 19 April 2016 (1 page)
8 June 2016Registered office address changed from 55 Church Street Leigh Lancashire WN7 1AY to Slater House Bolton Road Atherton Manchester M46 9JY on 8 June 2016 (1 page)
8 June 2016Appointment of Ms Joanne Kane as a director on 19 April 2016 (2 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 September 2015Appointment of Miss Elizabeth Anne Fisher as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Karen Lesley Little as a director on 4 September 2015 (1 page)
21 September 2015Termination of appointment of Karen Lesley Little as a director on 4 September 2015 (1 page)
21 September 2015Termination of appointment of Karen Lesley Little as a secretary on 4 September 2015 (1 page)
21 September 2015Appointment of Miss Elizabeth Anne Fisher as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Karen Lesley Little as a secretary on 4 September 2015 (1 page)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 02/07/2015
(19 pages)
16 July 2015Resolutions
  • RES13 ‐ Other company business 02/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
23 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
17 April 2014Appointment of Mrs Katherine Delia Fletcher as a director (2 pages)
17 April 2014Appointment of Mrs Karen Lesley Little as a secretary (2 pages)
17 April 2014Termination of appointment of Sheila Cheetham as a director (1 page)
17 April 2014Appointment of Mrs Katherine Delia Fletcher as a director (2 pages)
17 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
17 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
17 April 2014Appointment of Mrs Karen Lesley Little as a secretary (2 pages)
17 April 2014Termination of appointment of Elizabeth Thompson as a director (1 page)
17 April 2014Termination of appointment of Elizabeth Thompson as a director (1 page)
17 April 2014Termination of appointment of Jean Coates Topping as a secretary (1 page)
17 April 2014Termination of appointment of Eileen Smid as a director (1 page)
17 April 2014Termination of appointment of Eileen Smid as a director (1 page)
17 April 2014Termination of appointment of Sheila Cheetham as a director (1 page)
17 April 2014Termination of appointment of Jean Coates Topping as a secretary (1 page)
28 February 2014Appointment of Miss Elizabeth Anne Fisher as a director (2 pages)
28 February 2014Appointment of Miss Elizabeth Anne Fisher as a director (2 pages)
28 February 2014Appointment of Mrs Karen Lesley Little as a director (2 pages)
28 February 2014Appointment of Mrs Karen Lesley Little as a director (2 pages)
25 February 2014Secretary's details changed for Ms Jean Coates Topping on 22 November 2013 (1 page)
25 February 2014Secretary's details changed for Ms Jean Coates Topping on 22 November 2013 (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 April 2013Registered office address changed from Mary Appleton Centre Bengal Street Leigh Lancs WN7 1YA on 18 April 2013 (1 page)
18 April 2013Registered office address changed from Mary Appleton Centre Bengal Street Leigh Lancs WN7 1YA on 18 April 2013 (1 page)
9 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
9 April 2013Annual return made up to 29 March 2013 no member list (5 pages)
6 March 2013Memorandum and Articles of Association (13 pages)
6 March 2013Statement of company's objects (2 pages)
6 March 2013Memorandum and Articles of Association (13 pages)
6 March 2013Statement of company's objects (2 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 August 2012Appointment of Mrs Sheila Cheetham as a director (2 pages)
17 August 2012Appointment of Mrs Sheila Cheetham as a director (2 pages)
27 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
27 April 2012Annual return made up to 29 March 2012 no member list (5 pages)
10 January 2012Termination of appointment of Barbara Taylor as a director (2 pages)
10 January 2012Termination of appointment of Barbara Taylor as a director (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
30 September 2011Secretary's details changed for Ms Jean Stitt on 12 September 2011 (3 pages)
30 September 2011Secretary's details changed for Ms Jean Stitt on 12 September 2011 (3 pages)
26 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
26 April 2011Annual return made up to 29 March 2011 no member list (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
23 April 2010Director's details changed for Eileen Smid on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Vivien Portman on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Eileen Smid on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
23 April 2010Director's details changed for Barbara Anne Taylor on 29 March 2010 (2 pages)
23 April 2010Director's details changed for Vivien Portman on 29 March 2010 (2 pages)
23 April 2010Annual return made up to 29 March 2010 no member list (4 pages)
23 April 2010Director's details changed for Barbara Anne Taylor on 29 March 2010 (2 pages)
21 April 2010Appointment of Mrs Elizabeth Joanne Thompson as a director (2 pages)
21 April 2010Appointment of Mrs Elizabeth Joanne Thompson as a director (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 April 2009Annual return made up to 29/03/09 (3 pages)
6 April 2009Annual return made up to 29/03/09 (3 pages)
26 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
26 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor 85 church street leigh WN7 1AZ (1 page)
8 October 2008Registered office changed on 08/10/2008 from 1ST floor 85 church street leigh WN7 1AZ (1 page)
22 April 2008Annual return made up to 29/03/08 (3 pages)
22 April 2008Annual return made up to 29/03/08 (3 pages)
14 January 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
14 January 2008Partial exemption accounts made up to 31 March 2007 (8 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
25 May 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
3 January 2007Partial exemption accounts made up to 31 March 2006 (8 pages)
3 May 2006Annual return made up to 29/03/06 (5 pages)
3 May 2006Annual return made up to 29/03/06 (5 pages)
3 January 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
3 January 2006Partial exemption accounts made up to 31 March 2005 (8 pages)
28 April 2005Annual return made up to 29/03/05 (5 pages)
28 April 2005Annual return made up to 29/03/05 (5 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
7 September 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
7 September 2004Partial exemption accounts made up to 31 March 2004 (9 pages)
15 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 April 2003Annual return made up to 29/03/03 (4 pages)
11 April 2003Annual return made up to 29/03/03 (4 pages)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
16 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
16 December 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
19 April 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 19/04/02
(4 pages)
19 April 2002Annual return made up to 29/03/02
  • 363(287) ‐ Registered office changed on 19/04/02
(4 pages)
29 March 2001Incorporation (23 pages)
29 March 2001Incorporation (23 pages)