Willowbrook Healthcare Developments Limited NORTHAMPTON


Founded in 2008, Willowbrook Healthcare Developments, classified under reg no. 06655174 is an active company. Currently registered at 3 Cygnet Drive NN4 9BS, Northampton the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 8th August 2008 Willowbrook Healthcare Developments Limited is no longer carrying the name Optimum Care Developments.

Currently there are 4 directors in the the company, namely Sebastian O., Carl C. and David R. and others. In addition one secretary - Richard C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Matthew P. who worked with the the company until 28 April 2023.

Willowbrook Healthcare Developments Limited Address / Contact

Office Address 3 Cygnet Drive
Office Address2 Swan Valley
Town Northampton
Post code NN4 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06655174
Date of Incorporation Thu, 24th Jul 2008
Industry Development of building projects
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Richard C.

Position: Secretary

Appointed: 11 May 2023

Sebastian O.

Position: Director

Appointed: 27 February 2023

Carl C.

Position: Director

Appointed: 27 February 2023

David R.

Position: Director

Appointed: 27 February 2023

John S.

Position: Director

Appointed: 08 August 2008

Matthew P.

Position: Secretary

Appointed: 22 April 2014

Resigned: 28 April 2023

Keith C.

Position: Director

Appointed: 15 July 2013

Resigned: 16 July 2013

Matthew P.

Position: Director

Appointed: 16 May 2012

Resigned: 28 April 2023

Ian M.

Position: Director

Appointed: 08 August 2008

Resigned: 09 March 2022

David B.

Position: Director

Appointed: 08 August 2008

Resigned: 01 March 2012

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 24 July 2008

Resigned: 08 August 2008

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 24 July 2008

Resigned: 22 April 2014

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 24 July 2008

Resigned: 08 August 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Willowbrook Healthcare Debtco Limited from Northampton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Willowbrook Healthcare Debtco Limited

3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06655141
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Optimum Care Developments August 8, 2008
Newicco 868 August 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand206 664941 795707 332
Current Assets12 680 02314 224 27612 226 600
Debtors12 473 35913 282 48110 510 885
Net Assets Liabilities-2 046 723-1 981 195-3 100 804
Other Debtors669 524295 850711 939
Property Plant Equipment1 453 77748 350100 631
Other
Accrued Liabilities Deferred Income578 882509 367649 597
Accumulated Depreciation Impairment Property Plant Equipment90 658140 381113 592
Additions Other Than Through Business Combinations Property Plant Equipment 186 936598
Administrative Expenses66 55580 459907 540
Amounts Owed By Group Undertakings11 315 0678 920 1199 451 516
Amounts Owed To Group Undertakings14 961 36413 687 30213 667 031
Corporation Tax Recoverable30 36330 36330 363
Cost Sales 16 918 90316 368 364
Creditors16 178 68116 242 74715 409 560
Current Tax For Period323 340  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences4 3729 2327 401
Depreciation Expense Property Plant Equipment16 0029 953 
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss884 983-55 220 
Further Item Tax Increase Decrease Component Adjusting Items  1 905
Impairment Loss Property Plant Equipment43 22939 770 
Increase Decrease In Current Tax From Adjustment For Prior Periods337 65114 111-538
Increase From Depreciation Charge For Year Property Plant Equipment 9 88746 958
Net Current Assets Liabilities-3 498 658-2 018 471-3 182 960
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  148 014
Other Disposals Property Plant Equipment 657 629186 106
Other Operating Income Format1 55 22040 138
Other Taxation Social Security Payable 689 031 
Prepayments Accrued Income 765 011229 327
Profit Loss-1 279 250-8 739-1 045 342
Profit Loss On Ordinary Activities Before Tax-951 53874 761-1 037 941
Property Plant Equipment Gross Cost1 544 435399 731214 223
Taxation Including Deferred Taxation Balance Sheet Subtotal1 84211 07418 475
Tax Expense Credit Applicable Tax Rate-180 79294-197 209
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -12 52936 334
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss170 8537 556166 909
Tax Tax Credit On Profit Or Loss On Ordinary Activities327 7129 2327 401
Total Assets Less Current Liabilities-2 044 881-2 044 389-3 082 329
Trade Creditors Trade Payables638 43515 831 4131 092 932
Trade Debtors Trade Receivables458 405397 19987 740
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 885 011 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 29th, March 2024
Free Download (22 pages)

Company search

Advertisements