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

WILLOW PARK HEALTHCARE LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, B3 3HN,
Company Registration Number
06872025
Private Limited Company
Liquidation

Company Overview

About Willow Park Healthcare Ltd
WILLOW PARK HEALTHCARE LIMITED was founded on 2009-04-07 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Willow Park Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILLOW PARK HEALTHCARE LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
B3 3HN
Other companies in NE1
 
Previous Names
TCWP 009 LIMITED05/12/2009
Filing Information
Company Number 06872025
Company ID Number 06872025
Date formed 2009-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 31/10/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
Last Datalog update: 2021-12-05 05:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLOW PARK HEALTHCARE LIMITED
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 PARK HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ERIC GEORGE DIXON
Director 2009-04-07
STEPHEN DIXON
Director 2009-04-07
SHAUN IAN LUCAS
Director 2010-06-30
IAIN ALSTON MURPHY
Director 2009-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GEORGE DIXON BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
ERIC GEORGE DIXON MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
ERIC GEORGE DIXON MITCH DEVELOPMENTS NO 2 LIMITED Director 2015-04-21 CURRENT 2015-04-21 Liquidation
ERIC GEORGE DIXON DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
ERIC GEORGE DIXON ELM PARK HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
ERIC GEORGE DIXON THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
ERIC GEORGE DIXON ASSOCIATED CARE FACILITIES LTD Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2014-03-18
ERIC GEORGE DIXON OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
STEPHEN DIXON BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
STEPHEN DIXON SYCAMORE PARK HEALTHCARE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
STEPHEN DIXON MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
STEPHEN DIXON MITCH DEVELOPMENTS NO 2 LIMITED Director 2015-04-21 CURRENT 2015-04-21 Liquidation
STEPHEN DIXON DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
STEPHEN DIXON ELM PARK HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
STEPHEN DIXON THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
STEPHEN DIXON OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
SHAUN IAN LUCAS BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
SHAUN IAN LUCAS SYCAMORE PARK HEALTHCARE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
SHAUN IAN LUCAS MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
SHAUN IAN LUCAS DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
SHAUN IAN LUCAS CLANSTONE DEVELOPMENTS LTD Director 2014-02-20 CURRENT 2014-01-09 Active
SHAUN IAN LUCAS ELM PARK HEALTHCARE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
SHAUN IAN LUCAS THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
SHAUN IAN LUCAS OAK PARK HEALTHCARE LIMITED Director 2010-06-30 CURRENT 2009-04-07 Liquidation
IAIN ALSTON MURPHY BIRCH PARK HEALTHCARE LIMITED Director 2018-05-10 CURRENT 2018-05-10 Liquidation
IAIN ALSTON MURPHY AMA WORKS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
IAIN ALSTON MURPHY SYCAMORE PARK HEALTHCARE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Liquidation
IAIN ALSTON MURPHY MITCH DEVELOPMENTS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active - Proposal to Strike off
IAIN ALSTON MURPHY MITCH DEVELOPMENTS NO 2 LIMITED Director 2015-04-21 CURRENT 2015-04-21 Liquidation
IAIN ALSTON MURPHY DARRINGTON HEALTHCARE (YORKSHIRE) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Liquidation
IAIN ALSTON MURPHY THR NUMBER 34 LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
IAIN ALSTON MURPHY ASSOCIATED CARE FACILITIES LTD Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2014-03-18
IAIN ALSTON MURPHY OAK PARK HEALTHCARE LIMITED Director 2009-04-07 CURRENT 2009-04-07 Liquidation
IAIN ALSTON MURPHY ALSTON MURPHY ASSOCIATES LIMITED Director 2008-11-11 CURRENT 2008-11-11 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
2022-07-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-09600Appointment of a voluntary liquidator
2021-11-09LIQ01Voluntary liquidation declaration of solvency
2021-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
2021-04-28AA01Previous accounting period extended from 30/04/20 TO 31/10/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-17PSC05Change of details for Thr Number 34 Limited as a person with significant control on 2019-12-04
2020-04-16PSC05Change of details for Darrington Healthcare Ltd as a person with significant control on 2019-12-04
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD United Kingdom
2019-11-12AP04Appointment of Target Fund Managers Limited as company secretary on 2019-11-05
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIXON
2019-11-12AP01DIRECTOR APPOINTED MR LEIB LEVISON
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-06CH01Director's details changed for Mr Eric George Dixon on 2019-08-05
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 4
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-09PSC02Notification of Darrington Healthcare Ltd as a person with significant control on 2018-04-07
2018-04-09PSC09Withdrawal of a person with significant control statement on 2018-04-09
2018-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-19AR0107/04/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-26AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-21AR0107/04/14 ANNUAL RETURN FULL LIST
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM Baghill Lane Baghill Lane Pontefract West Yorkshire WF8 2HB England
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM Baker Tilly 1 St James Gate Newcastle upon Tyne England & Wales NE1 4AD United Kingdom
2013-04-26AR0107/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM Baghill Lane Pontefract West Yorkshire WF8 2HB United Kingdom
2012-04-30AR0107/04/12 ANNUAL RETURN FULL LIST
2012-04-11AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/12 FROM 77 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN
2011-04-15AR0107/04/11 ANNUAL RETURN FULL LIST
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-11-30MG01Particulars of a mortgage or charge / charge no: 2
2010-07-07AP01DIRECTOR APPOINTED SHAUN LUCAS
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-27AR0107/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIXON / 07/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DIXON / 07/04/2010
2009-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05CERTNMCOMPANY NAME CHANGED TCWP 009 LIMITED CERTIFICATE ISSUED ON 05/12/09
2009-10-27RES15CHANGE OF NAME 14/07/2009
2009-07-1688(2)AD 09/07/09 GBP SI 1@1=1 GBP IC 3/4
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to WILLOW PARK HEALTHCARE LIMITED 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 PARK HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLOW PARK HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLOW PARK HEALTHCARE LIMITED
Trademarks
We have not found any records of WILLOW PARK HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLOW PARK HEALTHCARE LIMITED. 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 (64306 - Activities of real estate investment trusts) as WILLOW PARK HEALTHCARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILLOW PARK HEALTHCARE LIMITED 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 PARK HEALTHCARE LIMITED 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 PARK HEALTHCARE LIMITED 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.