Background WavePink WaveYellow Wave

WILLOW FOUNDATION (05207070)

WILLOW FOUNDATION (05207070) is an active UK company. incorporated on 16 August 2004. with registered office in Welwyn Garden City. The company operates in the Other Service Activities sector, engaged in physical well-being activities. WILLOW FOUNDATION has been registered for 21 years. Current directors include CIALLIE, Elena, KING, Richard, NEWMAN, James David and 7 others.

Company Number
05207070
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 August 2004
Age
21 years
Address
Gate House, Welwyn Garden City, AL8 6NS
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
CIALLIE, Elena, KING, Richard, NEWMAN, James David, PHEDON, Paul, RYAN, Martin John, SHAH, Sangita Vadilal Manilal, STEEL, Vanessa Helen, TAYLOR, Glyn Derek, WADDINGTON, David Joseph, WRIGGLESWORTH, Jack Matthew
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW FOUNDATION

WILLOW FOUNDATION is an active company incorporated on 16 August 2004 with the registered office located in Welwyn Garden City. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. WILLOW FOUNDATION was registered 21 years ago.(SIC: 96040)

Status

active

Active since 21 years ago

Company No

05207070

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 16 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Gate House Fretherne Road Welwyn Garden City, AL8 6NS,

Previous Addresses

Willow House 18 Salisbury Square Old Hatfield Hertfordshire AL9 5BE
From: 16 August 2004To: 9 June 2015
Timeline

46 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Feb 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Director Joined
Mar 23
Loan Cleared
May 23
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KERMODE, Claire Margaret

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Secretary
Appointed 30 May 2016

CIALLIE, Elena

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born September 1967
Director
Appointed 27 Jun 2017

KING, Richard

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born December 1955
Director
Appointed 27 Aug 2009

NEWMAN, James David

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born June 1985
Director
Appointed 27 Sept 2024

PHEDON, Paul

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born July 1966
Director
Appointed 03 Feb 2023

RYAN, Martin John

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born October 1971
Director
Appointed 18 May 2020

SHAH, Sangita Vadilal Manilal

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born April 1966
Director
Appointed 07 Jun 2024

STEEL, Vanessa Helen

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1986
Director
Appointed 24 Sept 2021

TAYLOR, Glyn Derek

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born April 1961
Director
Appointed 11 Apr 2019

WADDINGTON, David Joseph

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1966
Director
Appointed 16 Dec 2015

WRIGGLESWORTH, Jack Matthew

Active
Fretherne Road, Welwyn Garden CityAL8 6NS
Born October 1989
Director
Appointed 31 Oct 2025

CARRUTH, Simon James Claasen

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Secretary
Appointed 30 Jan 2013
Resigned 30 May 2016

EDELMAN, Gillian

Resigned
Willow House 18 Salisbury Square, HertfordshireAL9 5BE
Secretary
Appointed 30 Nov 2010
Resigned 25 Apr 2012

KAYE, Jeff

Resigned
Willow House 18 Salisbury Square, HertfordshireAL9 5BE
Secretary
Appointed 25 Apr 2012
Resigned 30 Jan 2013

PRICE, Sarah Anne Louise

Resigned
Townsend House, BaldockSG7 5LN
Secretary
Appointed 16 Aug 2004
Resigned 10 Nov 2004

WILLIAMS, David Richard

Resigned
Mortimers, RoystonSG8 8JE
Secretary
Appointed 10 Nov 2004
Resigned 30 Nov 2010

ALDRIDGE, Nicholas Russell

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born June 1979
Director
Appointed 03 Jun 2015
Resigned 04 Dec 2025

AVES, Jonathan David

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born October 1968
Director
Appointed 05 Jun 2017
Resigned 31 Dec 2019

BALDWIN, Catherine Jane

Resigned
3 Wilsons Close, Old StevenageSG1 4TD
Born January 1956
Director
Appointed 16 Aug 2004
Resigned 05 Apr 2011

BARRETT, Dean Victor

Resigned
10 Crescent Street, LondonN1 1BT
Born April 1965
Director
Appointed 14 Feb 2008
Resigned 27 Mar 2017

BENNETT, Stewart

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1971
Director
Appointed 24 Apr 2013
Resigned 29 Nov 2024

CLARKE, Farine Anna

Resigned
Willow House 18 Salisbury Square, HertfordshireAL9 5BE
Born August 1962
Director
Appointed 01 Dec 2011
Resigned 21 Dec 2014

COLADANGELO, Gina Lucia

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born August 1977
Director
Appointed 27 Jan 2010
Resigned 11 Apr 2018

COLADANGELO, Heather Catherine

Resigned
Lower Gatley, RoystonSG8 0NR
Born October 1952
Director
Appointed 10 Nov 2004
Resigned 14 May 2008

GAMMELL, Maurice

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born September 1944
Director
Appointed 30 Jun 2011
Resigned 27 Jun 2017

HADDON, Kenneth William

Resigned
Greenacres, HertfordSG14 2LN
Born April 1938
Director
Appointed 16 Aug 2004
Resigned 25 Apr 2012

HALL, Greg

Resigned
Clifton Road, SheffordSG17 5AA
Born March 1968
Director
Appointed 14 Feb 2008
Resigned 01 Dec 2011

HARVEY, Andrew Philip

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born July 1963
Director
Appointed 20 Oct 2016
Resigned 26 Sept 2018

HILTON, Brian Edwin

Resigned
11 Kings Road, LondonE4 7HP
Born November 1946
Director
Appointed 01 Jun 2006
Resigned 14 May 2008

HUNTER, Daniel Philip

Resigned
Gatehouse, Welwyn Garden CityAL8 6NS
Born June 1975
Director
Appointed 27 Mar 2017
Resigned 19 Dec 2017

JONES, Rachel Helen Sarah

Resigned
Fretherne Road, Welwyn Garden CityAL8 6NS
Born March 1975
Director
Appointed 03 Jun 2015
Resigned 21 Mar 2025

LODGE, Philip, Dr

Resigned
Lyndhurst Gardens, LondonNW3 5NS
Born September 1964
Director
Appointed 30 Nov 2010
Resigned 30 Nov 2014

MEASURES, Christopher John

Resigned
Burford 65 Georges Wood Road, Brookmans ParkAL9 7BX
Born August 1937
Director
Appointed 10 Nov 2004
Resigned 14 May 2008

MITCHELL, Susan Helen

Resigned
Essenwell Cottage, EssendonAL9 6JB
Born December 1941
Director
Appointed 10 Nov 2004
Resigned 14 May 2008

MITCHINSON, Terence Steven

Resigned
42 Parkside, WelwynAL6 9DQ
Born February 1956
Director
Appointed 10 Nov 2004
Resigned 25 Apr 2012
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2023
MR04Satisfaction of Charge
Resolution
8 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Memorandum Articles
8 August 2022
MAMA
Memorandum Articles
8 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Resolution
5 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Legacy
24 August 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Resolution
4 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
6 September 2006
288cChange of Particulars
Legacy
6 September 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Legacy
16 August 2005
353353
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation