Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLOW FOUNDATION
Company Information for

WILLOW FOUNDATION

GATE HOUSE, FRETHERNE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6NS,
Company Registration Number
05207070
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Willow Foundation
WILLOW FOUNDATION was founded on 2004-08-16 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Willow Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLOW FOUNDATION
 
Legal Registered Office
GATE HOUSE
FRETHERNE ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6NS
Other companies in AL9
 
Charity Registration
Charity Number 1106746
Charity Address WILLOW FOUNDATION, WILLOW HOUSE, 18 SALISBURY SQUARE, HATFIELD, AL9 5BE
Charter THE WILLOW FOUNDATION PROVIDES QUALITY OF LIFE AND QUALITY OF TIME FOR SERIOUSLY ILL YOUNG ADULTS, AGED 16 TO 40, THROUGH THE PROVISION OF SPECIAL DAYS.
Filing Information
Company Number 05207070
Company ID Number 05207070
Date formed 2004-08-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:47:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW FOUNDATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLOW FOUNDATION
The following companies were found which have the same name as WILLOW FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLOW FOUNDATION 6001 SAVOY DR STE 100 HOUSTON TX 77036 Active Company formed on the 2016-04-07

Company Officers of WILLOW FOUNDATION

Current Directors
Officer Role Date Appointed
CLAIRE MARGARET KERMODE
Company Secretary 2016-05-30
NICHOLAS RUSSELL ALDRIDGE
Director 2015-06-03
JONATHAN DAVID AVES
Director 2017-06-05
STEWART BENNETT
Director 2013-04-24
ELENA CIALLIE
Director 2017-06-27
ANDREW PHILIP HARVEY
Director 2016-10-20
RACHEL HELEN SARAH JONES
Director 2015-06-03
RICHARD WALTER KING
Director 2009-08-27
OLIVER LARS EDWIN PETERKEN
Director 2010-09-07
DAVID JOSEPH WADDINGTON
Director 2015-12-16
JOHN RICHARD WILSON
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
GINA LUCIA COLADANGELO
Director 2010-01-27 2018-04-11
DANIEL PHILIP HUNTER
Director 2017-03-27 2017-12-19
MAURICE GAMMELL
Director 2011-06-30 2017-06-27
DEAN VICTOR BARRETT
Director 2008-02-14 2017-03-27
SIMON JAMES CLAASEN CARRUTH
Company Secretary 2013-01-30 2016-05-30
FARINE ANNA CLARKE
Director 2011-12-01 2014-12-21
PHILIP LODGE
Director 2010-11-30 2014-11-30
ANDREW JOHN UNWIN
Director 2013-04-24 2014-01-29
JEFF KAYE
Company Secretary 2012-04-25 2013-01-30
NICOLA MARY SWAN
Director 2008-08-20 2013-01-30
GILLIAN EDELMAN
Company Secretary 2010-11-30 2012-04-25
KENNETH WILLIAM HADDON
Director 2004-08-16 2012-04-25
TERENCE STEVEN MITCHINSON
Director 2004-11-10 2012-04-25
GREG HALL
Director 2008-02-14 2011-12-01
CATHERINE JANE BALDWIN
Director 2004-08-16 2011-04-05
DAVID RICHARD WILLIAMS
Company Secretary 2004-11-10 2010-11-30
TINA TIETJEN
Director 2008-05-14 2010-02-01
SARAH ANNE LOUISE PRICE
Director 2004-08-16 2009-08-27
HEATHER CATHERINE COLADANGELO
Director 2004-11-10 2008-05-14
BRIAN EDWIN HILTON
Director 2006-06-01 2008-05-14
CHRISTOPHER JOHN MEASURES
Director 2004-11-10 2008-05-14
SUSAN HELEN MITCHELL
Director 2004-11-10 2008-05-14
MARGARET VERA WILSON
Director 2004-11-10 2008-05-14
SARAH ANNE LOUISE PRICE
Company Secretary 2004-08-16 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS RUSSELL ALDRIDGE ELMCOT MEDICAL SERVICES LTD Director 2015-03-19 CURRENT 2015-03-19 Active
ANDREW PHILIP HARVEY WILLOW EVENTS LIMITED Director 2016-10-20 CURRENT 2005-02-03 Active
ANDREW PHILIP HARVEY UNIQUEWORLD LTD Director 2011-12-05 CURRENT 2011-12-05 Active
RICHARD WALTER KING WILLOW RETAIL LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active - Proposal to Strike off
OLIVER LARS EDWIN PETERKEN OLD COMPANY 20 LIMITED Director 2014-09-01 CURRENT 1993-09-17 Active - Proposal to Strike off
DAVID JOSEPH WADDINGTON PERSPECTIVE CONSULTING SERVICES LIMITED Director 2015-07-13 CURRENT 2015-07-13 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Public Relations OfficerWelwyn Garden CityProduce regular media evaluation reports across all media outlets. To identify and create media opportunities....2016-08-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-05-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052070700001
2023-04-08Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-29DIRECTOR APPOINTED MR PAUL PHEDON
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-08Memorandum articles filed
2022-08-08MEM/ARTSARTICLES OF ASSOCIATION
2022-08-05RES01ADOPT ARTICLES 05/08/22
2021-10-21AP01DIRECTOR APPOINTED MS VANESSA STEEL
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WILSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WILSON
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052070700001
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 052070700001
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18AP01DIRECTOR APPOINTED MR MARTIN JOHN RYAN
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID AVES
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR GLYN DEREK TAYLOR
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILIP HARVEY
2018-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-30AP01DIRECTOR APPOINTED MR JOHN RICHARD WILSON
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GINA LUCIA COLADANGELO
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP HUNTER
2017-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-12AP01DIRECTOR APPOINTED MS ELENA CIALLIE
2017-07-11AP01DIRECTOR APPOINTED MR JONATHAN DAVID AVES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BARRETT
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GAMMELL
2017-04-04AP01DIRECTOR APPOINTED MR DANIEL PHILIP HUNTER
2017-01-16AP03Appointment of Mrs Claire Margaret Kermode as company secretary on 2016-05-30
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON CARRUTH
2017-01-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON CARRUTH
2017-01-16AP01DIRECTOR APPOINTED MR ANDREW PHILIP HARVEY
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-24Annotation
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07AP01DIRECTOR APPOINTED MR DAVID JOSEPH WADDINGTON
2015-08-21AR0116/08/15 ANNUAL RETURN FULL LIST
2015-08-21AP01DIRECTOR APPOINTED MS RACHEL HELEN SARAH JONES
2015-08-21AP01DIRECTOR APPOINTED MR NICHOLAS RUSSELL ALDRIDGE
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM WILLOW HOUSE 18 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5BE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LODGE
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FARINE CLARKE
2014-08-20AR0116/08/14 NO MEMBER LIST
2014-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA LUCIA TRESS / 29/01/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW UNWIN
2013-09-17AP01DIRECTOR APPOINTED MR ANDREW JOHN UNWIN
2013-09-13AR0116/08/13 NO MEMBER LIST
2013-09-13AP01DIRECTOR APPOINTED MR STEWART BENNETT
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04RES01ADOPT ARTICLES 30/01/2013
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SWAN
2013-03-25TM02APPOINTMENT TERMINATED, SECRETARY JEFF KAYE
2013-03-25AP03SECRETARY APPOINTED MR SIMON JAMES CLAASEN CARRUTH
2012-08-23AR0116/08/12 NO MEMBER LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN EDELMAN
2012-05-24AP03SECRETARY APPOINTED MR JEFF KAYE
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MITCHINSON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HADDON
2011-12-21AP01DIRECTOR APPOINTED DR FARINE CLARKE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GREG HALL
2011-09-05AR0116/08/11 NO MEMBER LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER KING / 16/08/2011
2011-07-13AP01DIRECTOR APPOINTED MR MAURICE GAMMELL
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BALDWIN
2010-12-03AP01DIRECTOR APPOINTED DR PHILIP LODGE
2010-12-03AP03SECRETARY APPOINTED MS GILLIAN EDELMAN
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS
2010-09-13AR0116/08/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER KING / 16/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE STEVEN MITCHINSON / 16/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG HALL / 16/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE BALDWIN / 16/08/2010
2010-09-08AP01DIRECTOR APPOINTED MR OLIVER LARS EDWIN PETERKEN
2010-05-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR TINA TIETJEN
2010-01-27AP01DIRECTOR APPOINTED MRS GINA LUCIA TRESS
2009-09-02288aDIRECTOR APPOINTED MR RICHARD WALTER KING
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SARAH PRICE
2009-09-02363aANNUAL RETURN MADE UP TO 16/08/09
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-09363aANNUAL RETURN MADE UP TO 16/08/08
2008-08-27288aDIRECTOR APPOINTED NICOLA MARY SWAN
2008-05-29288aDIRECTOR APPOINTED TINA TIETJEN
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HILTON
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MEASURES
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR SUSAN MITCHELL
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR HEATHER COLADANGELO
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WILSON
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288aDIRECTOR APPOINTED GREG HALL
2008-03-06288aDIRECTOR APPOINTED DEAN BARRETT
2007-09-10363aANNUAL RETURN MADE UP TO 16/08/07
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29363aANNUAL RETURN MADE UP TO 16/08/06
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to WILLOW FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLOW FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WILLOW FOUNDATION's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WILLOW FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW FOUNDATION
Trademarks
We have not found any records of WILLOW FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW FOUNDATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as WILLOW FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLOW FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLOW FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLOW FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.