Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Willowbrook Healthcare Debtco LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-03-31
Trade Debtors£25,783,580 -29.93%
Employees£0 0%
Total assets£14,922,290 +81.38%

NEWINCCO 866 LIMITED
AVERY DEBTCO LIMITED

Details

Company type Private Limited Company, Active
Company Number 06655141
Record last updated Saturday, May 20, 2023 7:36:43 AM UTC
Official Address 3 Cygnet Drive Swan Valley Northampton NN49bs Upton
There are 45 companies registered at this street
Postal Code NN49BS
Sector hold, holding

Charts

Visits

WILLOWBROOK HEALTHCARE DEBTCO LIMITED (United Kingdom) Page visits 2024

Searches

WILLOWBROOK HEALTHCARE DEBTCO LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry May 11, 2023 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 28, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 27, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Mar 9, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 4, 2018 Annual accounts Annual accounts
Registry Jan 4, 2018 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Jan 4, 2018 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jan 4, 2018 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Jul 24, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Feb 6, 2017 Annual accounts Annual accounts
Registry Feb 6, 2017 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Jan 25, 2017 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jan 25, 2017 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Jul 25, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 20, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Individual Or Entity With Right To Appoint And Remove Directors
Financials Jan 21, 2016 Annual accounts Annual accounts
Registry Jan 21, 2016 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Jan 19, 2016 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Jan 19, 2016 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Aug 1, 2015 Annual return Annual return
Registry Aug 1, 2015 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Aug 1, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jul 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 6, 2015 Statement of satisfaction of a charge / full / charge no 1 2595395... Statement of satisfaction of a charge / full / charge no 1 2595395...
Registry Jul 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 6, 2015 Statement of satisfaction of a charge / full / charge no 1 2595395... Statement of satisfaction of a charge / full / charge no 1 2595395...
Registry Jan 31, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 16, 2015 Annual accounts Annual accounts
Registry Dec 11, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 24, 2014 Registration of a charge / charge code 2123653... Registration of a charge / charge code 2123653...
Registry Nov 12, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 28, 2014 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 28, 2014 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Oct 28, 2014 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 9, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 28, 2014 Change of registered office address Change of registered office address
Registry Aug 8, 2014 Annual return Annual return
Registry Aug 8, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry May 6, 2014 Resignation of one Secretary Resignation of one Secretary
Registry May 6, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 22, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 22, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Apr 16, 2014 Resolution Resolution
Registry Mar 31, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Mar 31, 2014 Statement of capital Statement of capital
Registry Mar 31, 2014 Solvency statement Solvency statement
Registry Mar 31, 2014 Resolution Resolution
Registry Mar 31, 2014 Return of allotment of shares Return of allotment of shares
Registry Mar 31, 2014 Resolution Resolution
Registry Jan 28, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Sep 23, 2013 Annual accounts Annual accounts
Registry Sep 16, 2013 Resignation of one Director Resignation of one Director
Registry Sep 16, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Aug 2, 2013 Annual return Annual return
Registry Jul 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 19, 2013 Registration of a charge / charge code 1650782... Registration of a charge / charge code 1650782...
Registry Jul 16, 2013 Resignation of one Director (a man) and one Vice President Resignation of one Director (a man) and one Vice President
Registry Jul 15, 2013 Appointment of a man as Vice President and Director Appointment of a man as Vice President and Director
Registry Jul 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Oct 12, 2012 Annual accounts Annual accounts
Registry Aug 8, 2012 Annual return Annual return
Registry Jun 19, 2012 Appointment of a person as Director Appointment of a person as Director
Registry May 16, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Apr 16, 2012 Resignation of one Director Resignation of one Director
Registry Mar 1, 2012 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Aug 12, 2011 Annual return Annual return
Registry Mar 31, 2011 Change of registered office address Change of registered office address
Financials Jan 7, 2011 Annual accounts Annual accounts
Registry Aug 12, 2010 Annual return Annual return
Registry Aug 12, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 12, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Aug 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jan 14, 2010 Annual accounts Annual accounts
Registry Aug 5, 2009 Annual return Annual return
Registry Aug 5, 2009 Register of members Register of members
Registry Dec 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 17, 2008 Resolution Resolution
Registry Nov 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2008 Particulars of a mortgage or charge 8252938... Particulars of a mortgage or charge 8252938...
Registry Oct 29, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 20, 2008 Accounts Accounts
Registry Aug 20, 2008 Resignation of a person Resignation of a person
Registry Aug 20, 2008 Resignation of a person 8447128... Resignation of a person 8447128...
Registry Aug 18, 2008 Appointment of a person Appointment of a person
Registry Aug 18, 2008 Appointment of a person 8474145... Appointment of a person 8474145...
Registry Aug 18, 2008 Appointment of a person Appointment of a person
Registry Aug 8, 2008 Company name change Company name change
Registry Aug 8, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Aug 8, 2008 Change of name certificate Change of name certificate
Registry Aug 6, 2008 Company name change Company name change
Registry Aug 6, 2008 Change of name certificate Change of name certificate
Registry Jul 24, 2008 Three appointments: 3 companies Three appointments: 3 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy