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

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY

41 DIAMOND RIDGE, BARLASTON, STOKE-ON-TRENT, ST12 9DS,
Company Registration Number
06600926
Community Interest Company
Active

Company Overview

About Willow Bank Partnership Community Interest Company
WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY was founded on 2008-05-22 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Willow Bank Partnership Community Interest Company is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY
 
Legal Registered Office
41 DIAMOND RIDGE
BARLASTON
STOKE-ON-TRENT
ST12 9DS
Other companies in ST3
 
Filing Information
Company Number 06600926
Company ID Number 06600926
Date formed 2008-05-22
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 05:29:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY
The accountancy firm based at this address is RS MEDICAL ACCOUNTANCY LTD
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.

Company Officers of WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY

Current Directors
Officer Role Date Appointed
ROSEMARY SMITH
Company Secretary 2010-06-16
CATRIONA SUSAN ANDERSON
Director 2017-02-22
KATHLEEN MARY BANKS
Director 2012-09-18
JOANNE CARPENTER
Director 2013-05-22
CAROLINE ANN DONOGHUE
Director 2016-06-01
JEANETTE HILL
Director 2017-02-22
THARI RATLADI
Director 2016-06-01
ANTONY PAUL ROBERTS
Director 2017-02-22
SARAH SELLARS
Director 2013-06-01
DEBRA WILD
Director 2017-02-22
JILL WOOLRIDGE
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GIBSON
Director 2014-12-24 2017-11-05
SUSAN JENNIFER STEPEK
Director 2017-02-22 2017-03-24
CLARE DAVIES
Director 2016-06-01 2016-09-04
SAMANTHA BULL
Director 2014-09-23 2016-06-10
JULIA DALE
Director 2012-03-14 2016-03-31
EMILY ECCLESTONE
Director 2014-09-23 2015-12-30
GURMUKH SINGH KALSI
Director 2014-09-23 2015-09-26
ELIZABETH SHAN WATSON
Director 2009-10-01 2015-06-30
PAMELA BRYAN
Director 2013-05-22 2015-03-24
ANTONY PAUL ROBERTS
Director 2008-05-22 2015-01-31
JULIA DALE
Director 2013-05-22 2014-12-28
THERESSA BENTLEY
Director 2010-11-30 2014-09-23
ANGELA LAMBERT
Director 2010-11-30 2014-09-23
JILL WOOLRIDGE
Director 2010-11-30 2014-09-23
PAT BRIDGE
Director 2010-11-30 2013-05-08
ANDREW ALLAN BUSH
Director 2012-09-19 2013-03-19
JOHN GREGAN
Director 2010-11-30 2013-03-19
BARBARA FOX
Director 2010-08-01 2012-08-31
SUSAN SNOW
Director 2011-04-14 2012-02-01
WENDY TIMMERMAN
Director 2010-11-30 2011-06-30
DEBRA WILD
Director 2008-05-22 2010-11-30
ANTONY PAUL ROBERTS
Company Secretary 2008-05-22 2010-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIONA SUSAN ANDERSON FOCUS MEDICAL INNOVATION LTD Director 2015-11-06 CURRENT 2015-11-06 Active
CATRIONA SUSAN ANDERSON FOCUS BIOMEDICAL LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CATRIONA SUSAN ANDERSON FOCUS MEDICAL CLINIC LTD Director 2013-11-15 CURRENT 2013-11-15 Active
KATHLEEN MARY BANKS RESIDENTS WHO CARE LTD Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2018-01-09
ANTONY PAUL ROBERTS NORTH STAFFORDSHIRE GP FEDERATION LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
SARAH SELLARS TAS HOLDINGS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Dissolved 2017-08-15
JILL WOOLRIDGE THE WILLOW BANK PRACTICE LTD Director 2015-04-06 CURRENT 2007-03-05 Active - Proposal to Strike off

More director information

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
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-11CONFIRMATION STATEMENT MADE ON 10/09/24, WITH UPDATES
2023-09-11CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES
2023-04-19APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARY BANKS
2022-11-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-13SH0101/07/22 STATEMENT OF CAPITAL GBP 12
2022-07-13AP01DIRECTOR APPOINTED MRS ROSEMARY SMITH
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CARPENTER
2020-07-28MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15RES01ADOPT ARTICLES 15/07/20
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-15RES01ADOPT ARTICLES 15/06/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/20 FROM Meir Primary Care Centre, 2nd Floor Weston Road Stoke-on-Trent ST3 6AB
2020-01-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ANN DONOGHUE
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MS JAYNE WEATHERALL
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-09TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA SUSAN ANDERSON
2018-08-23PSC07CESSATION OF VINOD KUMAR OJHA AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SELLARS
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON
2017-08-22AP01DIRECTOR APPOINTED DR CAROLINE ANN DONOGHUE
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH NO UPDATES
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNIFER STEPEK
2017-03-10AP01DIRECTOR APPOINTED MRS SUSAN JENNIFER STEPEK
2017-03-10AP01DIRECTOR APPOINTED MISS DEBRA WILD
2017-03-10AP01DIRECTOR APPOINTED MRS JEANETTE HILL
2017-03-10AP01DIRECTOR APPOINTED DR ANTONY PAUL ROBERTS
2017-03-10AP01DIRECTOR APPOINTED DR CATRIONA SUSAN ANDERSON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DAVIES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED DR THARI RATLADI
2016-07-06AP01DIRECTOR APPOINTED DR CLARE DAVIES
2016-06-21AP01DIRECTOR APPOINTED MRS JILL WOOLRIDGE
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BULL
2016-05-23AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED MRS JILL WOOLRIDGE
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DALE
2016-02-15AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR EMILY ECCLESTONE
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GURMUKH KALSI
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WATSON
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-22AR0122/05/15 FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BRYAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY ROBERTS
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-12-29AP01DIRECTOR APPOINTED MR IAN GIBSON
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIA DALE
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM WILLOW BANK HEALTH CENTRE TRENTHAM ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 4SJ
2014-10-07TM01TERMINATE DIR APPOINTMENT
2014-10-03AP01DIRECTOR APPOINTED DR GURMUKH SINGH KALSI
2014-10-03AP01DIRECTOR APPOINTED MISS EMILY ECCLESTONE
2014-10-03AP01DIRECTOR APPOINTED MISS SAMANTHA BULL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JILL WOOLRIDGE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LAMBERT
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR THERESSA BENTLEY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-29AR0122/05/14 FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MRS SARAH SELLARS
2014-01-31RES01ADOPT ARTICLES 14/01/2014
2013-12-20AA31/03/13 TOTAL EXEMPTION FULL
2013-07-01AP01DIRECTOR APPOINTED MRS JOANNE CARPENTER
2013-07-01AR0122/05/13 FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MRS JULIA DALE
2013-06-28AP01DIRECTOR APPOINTED MRS PAMELA BRYAN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAT BRIDGE
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAT BRIDGE
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGAN
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGAN
2013-05-20AA01PREVSHO FROM 31/05/2013 TO 31/03/2013
2013-03-08AA31/05/12 TOTAL EXEMPTION FULL
2012-11-12AP01DIRECTOR APPOINTED MR ANDREW ALLAN BUSH
2012-11-11AP01DIRECTOR APPOINTED MISS KATHLEEN MARY BANKS
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FOX
2012-05-22AR0122/05/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SNOW
2012-03-19AP01DIRECTOR APPOINTED MRS JULIA DALE
2012-01-18AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY TIMMERMAN
2011-07-25AR0122/05/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL WOLLRIDGE / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONY PAUL ROBERTS / 22/07/2011
2011-07-22AP01DIRECTOR APPOINTED MRS SUSAN SNOW
2011-03-03AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-01AP01DIRECTOR APPOINTED WENDY TIMMERMAN
2011-01-21AP01DIRECTOR APPOINTED PAT BRIDGE
2011-01-21AP01DIRECTOR APPOINTED DR JOHN GREGAN
2011-01-21AP01DIRECTOR APPOINTED JILL WOLLRIDGE
2011-01-21AP01DIRECTOR APPOINTED ANGELA LAMBERT
2011-01-21AP01DIRECTOR APPOINTED THERESSA BENTLEY
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WILD
2010-10-19AP01DIRECTOR APPOINTED MRS BARBARA FOX
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY ANTONY ROBERTS
2010-10-08AR0122/05/10 FULL LIST
2010-07-29AP03SECRETARY APPOINTED ROSEMARY SMITH
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-10AP01DIRECTOR APPOINTED ELIZABETH WATSON
2009-06-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-05-22CICINCCIC INCORPORATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY 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 BANK PARTNERSHIP COMMUNITY INTEREST COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Intangible Assets
Patents
We have not found any records of WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY
Trademarks
We have not found any records of WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY. 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 (86210 - General medical practice activities) as WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY 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 BANK PARTNERSHIP COMMUNITY INTEREST COMPANY 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 BANK PARTNERSHIP COMMUNITY INTEREST COMPANY 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.