The Willows Home Limited BOURNE


The Willows Home started in year 2009 as Private Limited Company with registration number 07013451. The The Willows Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bourne at 74 Station Street. Postal code: PE10 0SX. Since Mon, 15th Nov 2010 The Willows Home Limited is no longer carrying the name Denison House.

At present there are 2 directors in the the firm, namely Rup N. and Sunny N.. In addition one secretary - Rup N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tarlochan K. who worked with the the firm until 2 June 2017.

The Willows Home Limited Address / Contact

Office Address 74 Station Street
Office Address2 Rippingale
Town Bourne
Post code PE10 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013451
Date of Incorporation Wed, 9th Sep 2009
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Rup N.

Position: Director

Appointed: 02 June 2017

Sunny N.

Position: Director

Appointed: 02 June 2017

Rup N.

Position: Secretary

Appointed: 02 June 2017

Krishan S.

Position: Director

Appointed: 02 June 2017

Resigned: 20 June 2017

Tarlochan K.

Position: Secretary

Appointed: 09 September 2009

Resigned: 02 June 2017

Amritpal K.

Position: Director

Appointed: 09 September 2009

Resigned: 02 June 2017

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we identified, there is The Willows Home Holdings Limited from Bourne, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the persons with significant control register is Rup N. This PSC has significiant influence or control over the company,. The third one is Sunny N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

The Willows Home Holdings Limited

74 Station Street, Rippingale, Bourne, PE10 0SX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 13391819
Notified on 12 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rup N.

Notified on 2 June 2017
Ceased on 12 June 2021
Nature of control: significiant influence or control

Sunny N.

Notified on 2 June 2017
Ceased on 12 June 2021
Nature of control: significiant influence or control

Amritpal K.

Notified on 30 June 2016
Ceased on 2 June 2017
Nature of control: 25-50% shares

Tarlochan K.

Notified on 30 June 2016
Ceased on 2 June 2017
Nature of control: 25-50% shares

Palvinder K.

Notified on 30 June 2016
Ceased on 2 June 2017
Nature of control: 25-50% shares

Company previous names

Denison House November 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth3 000-29 66813 77020 743       
Balance Sheet
Cash Bank On Hand    69 03555 068166 390227 746614 882464 783161 083
Current Assets3 00057 440118 99182 346116 546105 275214 477264 435656 678502 705487 819
Debtors020 80036 33845 50946 32449 78547 73735 98940 79636 922326 736
Net Assets Liabilities    153 154128 673196 956245 168355 556498 982399 895
Property Plant Equipment    854 585834 929821 424807 706797 805896 746855 713
Total Inventories    1 1874223507001 0001 000 
Cash Bank In Hand3 00036 64080 52534 989       
Intangible Fixed Assets0301 500268 000234 500       
Net Assets Liabilities Including Pension Asset Liability3 000-29 66813 77020 743       
Tangible Fixed Assets0932 220927 568917 292       
Stocks Inventory  2 1281 848       
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000       
Profit Loss Account Reserve -32 66810 77017 743       
Shareholder Funds3 000-29 66813 77020 743       
Other
Description Principal Activities         87 30087 300
Accrued Liabilities Deferred Income       2 1002 4964 7992 999
Accumulated Amortisation Impairment Intangible Assets    201 000234 500268 000301 500335 000335 000335 000
Accumulated Depreciation Impairment Property Plant Equipment    142 641164 563188 080211 665236 771271 014319 897
Average Number Employees During Period    31343536452930
Bank Borrowings Overdrafts    883 439719 616666 304620 724388 863567 09164 543
Creditors    883 439851 270824 854620 724764 658900 469439 519
Depreciation Rate Used For Property Plant Equipment         2020
Fixed Assets01 233 7201 195 5681 151 792988 585935 429888 424841 206797 805896 746855 713
Increase From Depreciation Charge For Year Property Plant Equipment     21 92223 51723 58525 10634 24348 883
Intangible Assets Gross Cost    335 000335 000335 000335 000335 000335 000335 000
Net Current Assets Liabilities3 000-214 069-159 305-137 51348 00844 514133 386185 196322 409-397 76448 300
Other Creditors    6 200131 654158 550160 50930 000234 256344 753
Prepayments Accrued Income         3 069 
Property Plant Equipment Gross Cost    997 226999 4921 009 5041 019 3711 034 5761 167 7601 175 610
Raw Materials Consumables        1 0001 000 
Taxation Social Security Payable        47 0618 37720 538
Total Additions Including From Business Combinations Property Plant Equipment     2 26610 0129 86615 205133 1847 850
Total Assets Less Current Liabilities3 0001 019 6511 036 2631 014 2791 036 593979 9431 021 810865 8921 120 214498 982904 013
Trade Creditors Trade Payables    9916 4104 1936 2949 32985 9466 686
Trade Debtors Trade Receivables    46 32449 78547 73735 98940 79633 853 
Useful Life Property Plant Equipment Years         50 
Amount Specific Advance Or Credit Directors     131 653158 550160 509200 253  
Amount Specific Advance Or Credit Made In Period Directors     28 8753 685180   
Amount Specific Advance Or Credit Repaid In Period Directors     160 52830 5822 13939 744  
Bank Borrowings    919 439749 808708 056664 390808 324  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     10 23010 23010 23010 230  
Increase From Amortisation Charge For Year Intangible Assets     33 50033 50033 50033 500  
Intangible Assets    134 000100 50067 00033 500   
Number Shares Issued But Not Fully Paid     3 000     
Number Shares Issued Fully Paid      3 0003 0003 000  
Other Taxation Social Security Payable    25 34721 06433 04627 1807 569  
Par Value Share  11 1111  
Corporation Tax Payable       27 18039 492  
Creditors Due After One Year Total Noncurrent Liabilities 1 046 374         
Creditors Due Within One Year Total Current Liabilities 271 509         
Intangible Fixed Assets Additions 335 000         
Intangible Fixed Assets Aggregate Amortisation Impairment033 50067 000100 500       
Intangible Fixed Assets Amortisation Charged In Period 33 50033 50033 500       
Intangible Fixed Assets Cost Or Valuation0335 000335 000335 000       
Provisions For Liabilities Charges 2 9455 4426 814       
Tangible Fixed Assets Additions 953 03719 28515 376       
Tangible Fixed Assets Cost Or Valuation0953 037972 322987 698       
Tangible Fixed Assets Depreciation020 81744 75470 406       
Tangible Fixed Assets Depreciation Charge For Period 20 817         
Creditors Due After One Year 1 046 3741 017 051986 722       
Creditors Due Within One Year 271 509278 296219 859       
Instalment Debts Due After5 Years 926 3741 017 051986 722       
Number Shares Allotted  3 0003 000       
Secured Debts 1 076 3741 047 051986 722       
Share Capital Allotted Called Up Paid 3 0003 0003 000       
Tangible Fixed Assets Depreciation Charged In Period  23 93725 652       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements