WILLOW CAREHOMES TOPCO LIMITED
Overview
| Company Name | WILLOW CAREHOMES TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15566329 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WILLOW CAREHOMES TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WILLOW CAREHOMES TOPCO LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2026 |
| Overdue | No |
What are the latest filings for WILLOW CAREHOMES TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 7 pages | RP01CS01 | ||||||||||||||
Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 15, 2026 with updates | 8 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Welltower Inc. as a person with significant control on Dec 19, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Marvin Topco Limited as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 48 pages | AA | ||||||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 03, 2025 | 2 pages | AP04 | ||||||||||||||
Director's details changed for Mr Jorge Manrique Charro on Oct 24, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael John Pierpoint on Oct 24, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Jorge Manrique Charro on Oct 24, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Michael Jon Whitehead as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shanil Sanjay Shah as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Graeme Lowe as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Massyl Kessal as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Jeffrey Burgess as a director on Oct 24, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael John Pierpoint as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 24, 2025 | 2 pages | AP01 | ||||||||||||||
Who are the officers of WILLOW CAREHOMES TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 327784080001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| PIERPOINT, Misha Jane | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540002 | |||||||||
| BURGESS, Ian Jeffrey | Director | Duke Of York Square SW3 4LY London 86 England | England | British | 148279510005 | |||||||||
| CAVEN, James John, Mr. | Director | Duke Of York Square SW3 4LY London 86 England | England | British | 324491130001 | |||||||||
| KESSAL, Massyl | Director | Duke Of York Square SW3 4LY London 86 England | England | French | 339196150001 | |||||||||
| LOWE, Matthew Graeme | Director | Duke Of York Square SW3 4LY London 86 England | United Kingdom | British | 321572180001 | |||||||||
| SHAH, Shanil Sanjay | Director | Duke Of York Square SW3 4LY London 86 England | England | British | 234789290002 | |||||||||
| WHITEHEAD, Michael Jon, Mr. | Director | Duke Of York Square SW3 4LY London 86 England | England | British | 245780290001 |
Who are the persons with significant control of WILLOW CAREHOMES TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Welltower Inc. | Dec 19, 2025 | Dorr Street 43615 Toledo 4500 Oh United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marvin Topco Limited | Oct 24, 2025 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lnt Care Developments Group Limited | Jun 24, 2024 | Isabella Road Garforth LS25 2DY Leeds Helios 47 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Warwick Capital Partners Llp | Mar 16, 2024 | Duke Of York Square SW3 4LY London 86 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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