WILLOWBEECH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLOWBEECH LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06785885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLOWBEECH LTD.?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is WILLOWBEECH LTD. located?

    Registered Office Address
    3 The Courtyards Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLOWBEECH LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for WILLOWBEECH LTD.?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for WILLOWBEECH LTD.?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jan 08, 2023

    3 pagesRP04CS01

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Andrew Spruzen as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Paula Bridget Sarah Keys as a secretary on Oct 14, 2024

    1 pagesTM02

    Appointment of Anders Liljendahl as a secretary on Oct 14, 2024

    2 pagesAP03

    Appointment of Mr Anders Charles Liljendahl as a director on Oct 14, 2024

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Termination of appointment of Benjamin Trevor Holman as a director on May 31, 2024

    1 pagesTM01

    Appointment of Ms Paula Bridget Sarah Keys as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr David Andrew Spruzen as a director on Apr 30, 2024

    2 pagesAP01

    Termination of appointment of Benjamin Trevor Holman as a secretary on Apr 30, 2024

    1 pagesTM02

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jan 08, 2024 with updates

    4 pagesCS01

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT1

    Termination of appointment of David Andrew Spruzen as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Trevor Holman as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Benjamin Trevor Holman as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Michael Forster as a secretary on Mar 01, 2023

    1 pagesTM02

    Confirmation statement made on Jan 08, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 04, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 04/03/2025.

    Appointment of Mr Michael Forster as a secretary on Oct 03, 2022

    2 pagesAP03

    Who are the officers of WILLOWBEECH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILJENDAHL, Anders
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    329825030001
    KEYS, Paula Bridget Sarah
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishChief Executive272970710001
    LILJENDAHL, Anders Charles
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishChief Financial Officer248078960002
    FORSTER, Michael
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    300783980001
    HOLMAN, Benjamin Trevor
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    309814900001
    KEYS, Paula Bridget Sarah
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Secretary
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    322566990001
    SCHOFIELD, Nigel Bennett
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Secretary
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    British52338530002
    EASTEAL, Christopher James
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    United KingdomBritishDirector277631090001
    HOLMAN, Benjamin Trevor
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector316729180001
    JEFFERY, Paul Anthony Keith
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Director
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    United KingdomBritishDirector65609290003
    KELFORD, Robert Stephen
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Director
    20 Holywell Row
    EC2A 4XH London
    Temple House
    United KingdomBritishDirector133824750001
    MORGAN, Edward Anthony
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector277631480001
    SPRUZEN, David Andrew
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector322558890001
    SPRUZEN, David Andrew
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    Director
    Phoenix Sqaure
    Wyncolls Road
    CO4 9PE Colchester
    3 The Courtyards
    Essex
    England
    EnglandBritishDirector110080200001

    Who are the persons with significant control of WILLOWBEECH LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Consensus Group Holdings Limited
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    Jan 31, 2022
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    654
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number12540112
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sscp Pegasus Bidco Limited
    The Crescent
    CO4 9YQ Colchester
    654
    England
    Dec 14, 2020
    The Crescent
    CO4 9YQ Colchester
    654
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredEngland & Wales
    Registration Number12947520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Anthony Keith Jeffery
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Apr 06, 2016
    The Crescent
    CO4 9YQ Colchester
    654
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0