WILLOW CAREHOMES TOPCO LIMITED

WILLOW CAREHOMES TOPCO LIMITED

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

    Company NameWILLOW CAREHOMES TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15566329
    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 WILLOW CAREHOMES TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WILLOW CAREHOMES TOPCO LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLOW CAREHOMES TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WILLOW CAREHOMES TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2027
    Next Confirmation Statement DueMar 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2026
    OverdueNo

    What are the latest filings for WILLOW CAREHOMES TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    7 pagesRP01CS01

    Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026

    2 pagesCH01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 15, 2026 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Apr 17, 2026Replaced A second filed CS01 (statement of capital & shareholder information change) was replaced on 17/04/2026

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Notification of Welltower Inc. as a person with significant control on Dec 19, 2025

    2 pagesPSC02

    Cessation of Marvin Topco Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

    Group of companies' accounts made up to Mar 31, 2025

    48 pagesAA

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025

    2 pagesAP04

    Director's details changed for Mr Jorge Manrique Charro on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Mr Michael John Pierpoint on Oct 24, 2025

    2 pagesCH01

    Director's details changed for Mr Jorge Manrique Charro on Oct 24, 2025

    2 pagesCH01

    Registered office address changed from 86 Duke of York Square London SW3 4LY England to 5 Churchill Place 10th Floor London E14 5HU on Nov 04, 2025

    1 pagesAD01

    Termination of appointment of Michael Jon Whitehead as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Shanil Sanjay Shah as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mr Khalid Ahmed Hayat as a director on Oct 24, 2025

    2 pagesAP01

    Termination of appointment of Matthew Graeme Lowe as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Massyl Kessal as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Ian Jeffrey Burgess as a director on Oct 24, 2025

    1 pagesTM01

    Appointment of Mr Michael John Pierpoint as a director on Oct 24, 2025

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 24, 2025

    2 pagesAP01

    Who are the officers of WILLOW CAREHOMES TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    PIERPOINT, Misha Jane
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540002
    BURGESS, Ian Jeffrey
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    EnglandBritish148279510005
    CAVEN, James John, Mr.
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    EnglandBritish324491130001
    KESSAL, Massyl
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    EnglandFrench339196150001
    LOWE, Matthew Graeme
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    United KingdomBritish321572180001
    SHAH, Shanil Sanjay
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    EnglandBritish234789290002
    WHITEHEAD, Michael Jon, Mr.
    Duke Of York Square
    SW3 4LY London
    86
    England
    Director
    Duke Of York Square
    SW3 4LY London
    86
    England
    EnglandBritish245780290001

    Who are the persons with significant control of WILLOW CAREHOMES TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welltower Inc.
    Dorr Street
    43615 Toledo
    4500
    Oh
    United States
    Dec 19, 2025
    Dorr Street
    43615 Toledo
    4500
    Oh
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number6620888
    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.
    Marvin Topco Limited
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Oct 24, 2025
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number16789888
    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.
    Lnt Care Developments Group Limited
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Jun 24, 2024
    Isabella Road
    Garforth
    LS25 2DY Leeds
    Helios 47
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number13757610
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Warwick Capital Partners Llp
    Duke Of York Square
    SW3 4LY London
    86
    England
    Mar 16, 2024
    Duke Of York Square
    SW3 4LY London
    86
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUk Register Of Companies
    Registration NumberOc351587
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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