Willow Tree Lodge Limited PORTSMOUTH


Willow Tree Lodge started in year 2010 as Private Limited Company with registration number 07452119. The Willow Tree Lodge company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Portsmouth at 24 Landport Terrace. Postal code: PO1 2RG.

The company has 3 directors, namely Jean C., Mark C. and Steven C.. Of them, Jean C., Mark C., Steven C. have been with the company the longest, being appointed on 26 November 2010. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Willow Tree Lodge Limited Address / Contact

Office Address 24 Landport Terrace
Town Portsmouth
Post code PO1 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07452119
Date of Incorporation Fri, 26th Nov 2010
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Jean C.

Position: Director

Appointed: 26 November 2010

Mark C.

Position: Director

Appointed: 26 November 2010

Steven C.

Position: Director

Appointed: 26 November 2010

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Mark C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jean C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth330 26181 165214 121452 656       
Balance Sheet
Cash Bank On Hand    149 29350 347132 09064 89856 363325 937190 801110 858
Current Assets358 131141 683312 017530 150787 2521 008 6131 293 2321 622 0441 653 5121 826 6962 100 307
Debtors357 28584 657215 414380 857736 905876 5231 228 3341 565 6811 327 5751 635 8951 989 449
Net Assets Liabilities    452 656698 360915 3271 167 1801 462 8041 414 7771 647 8871 880 107
Other Debtors    217 231230 614251 20115 31114 0201 325 0691 627 8871 934 741
Property Plant Equipment    87 68898 108100 37393 18793 32990 11499 664118 121
Cash Bank In Hand 84657 02696 603149 293       
Net Assets Liabilities Including Pension Asset Liability330 26181 165214 121452 656       
Tangible Fixed Assets 100 24096 67489 91287 688       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve 30 25881 162214 118452 653       
Shareholder Funds330 26181 165214 121452 656       
Other
Accrued Liabilities Deferred Income    12 63411 10915 03453 42813 77689 53843 64255 242
Accumulated Depreciation Impairment Property Plant Equipment    68 00285 633103 585103 223119 919136 694144 868156 431
Additions Other Than Through Business Combinations Property Plant Equipment         13 56031 57945 282
Average Number Employees During Period    3334323535373639
Corporation Tax Payable    58 60857 95959 93459 79268 02364 46652 20176 418
Corporation Tax Recoverable          4 3576 797
Creditors    154 346173 580178 869205 044237 779314 822256 103309 890
Deferred Income       59 62164 98679 79490 611 
Increase From Depreciation Charge For Year Property Plant Equipment     17 63117 95216 93016 69616 77418 56222 109
Net Current Assets Liabilities3-40 120-159134 018375 804613 672829 7441 088 1881 384 2651 338 6891 570 5931 790 417
Other Creditors    1 4711 6052 2872 2532 69942 11637 95535 827
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          10 38810 547
Other Disposals Property Plant Equipment          13 85515 262
Other Taxation Social Security Payable    6 75712 7915 89211 69128 63313 77919 04912 046
Payments Received On Account      55 26359 621  90 61198 580
Prepayments Accrued Income    2 6744 3252 9122 3544 5142 4033 4083 726
Profit Loss        295 624-48 027  
Property Plant Equipment Gross Cost    155 690183 741203 958196 410213 248226 808244 532274 552
Provisions For Liabilities Balance Sheet Subtotal    10 83613 42014 79014 19514 79014 02722 37028 431
Total Assets Less Current Liabilities360 12096 515223 930463 492711 780930 1171 181 3751 477 5941 428 8041 670 2571 908 538
Trade Creditors Trade Payables    22 69427 25212 14817 67821 55425 12912 64531 777
Trade Debtors Trade Receivables    1 7501 28916 62133 88715 06410324444 185
Amounts Owed To Directors      28 31158138 108   
Creditors Due After One Year 29 8595 972         
Creditors Due Within One Year 98 251141 842177 999154 346       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 292    
Disposals Property Plant Equipment       31 692    
Number Shares Allotted 1111       
Par Value Share 1111       
Provisions For Liabilities Charges  9 3789 80910 836       
Secured Debts 53 74729 8605 972        
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 118 221          
Tangible Fixed Assets Cost Or Valuation 118 221132 680142 149155 690       
Tangible Fixed Assets Depreciation 17 98136 00652 23768 002       
Tangible Fixed Assets Depreciation Charged In Period 17 981          
Total Additions Including From Business Combinations Property Plant Equipment     28 05120 21724 14416 838   
Advances Credits Directors    27 627       
Amounts Owed By Directors       268 685    
Amounts Owed By Other Related Parties Other Than Directors       643 9251 249 769   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates September 27, 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements