Background WavePink WaveYellow Wave

WILLOW TOWER OPCO 1 LIMITED (05401819)

WILLOW TOWER OPCO 1 LIMITED (05401819) is an active UK company. incorporated on 23 March 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. WILLOW TOWER OPCO 1 LIMITED has been registered for 21 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
05401819
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW TOWER OPCO 1 LIMITED

WILLOW TOWER OPCO 1 LIMITED is an active company incorporated on 23 March 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. WILLOW TOWER OPCO 1 LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05401819

LTD Company

Age

21 Years

Incorporated 23 March 2005

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

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

SUNRISE UK OPERATIONS LIMITED
From: 1 August 2017To: 15 December 2021
SUNRISE OPERATIONS MOBBERLEY LIMITED
From: 17 May 2005To: 1 August 2017
INTERCEDE 2030 LIMITED
From: 23 March 2005To: 17 May 2005
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, Level 37 25 Canada Square, London, E14 5LQ, England
From: 14 April 2020To: 20 August 2020
, 2nd Floor 11 Old Jewry, London, EC2R 8DU, England
From: 30 April 2015To: 14 April 2020
, 125 London Wall, London, EC2Y 5AL
From: 1 October 2014To: 30 April 2015
, Lacon House 84 Theobalds Road, London, WC1X 8RW
From: 29 January 2013To: 1 October 2014
, 20 Churchill Place, Canary Wharf, London, E14 5HJ
From: 9 November 2012To: 29 January 2013
, 1st Floor Phoenix House, 18 King William Street, London, EC4N 7BP
From: 23 March 2005To: 9 November 2012
Timeline

47 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
May 10
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Funding Round
Jun 23
Owner Exit
Apr 24
Funding Round
Oct 24
Owner Exit
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
6
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

ISRAR, Qasim Raza

Active
Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 31 May 2022

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 23 Sept 2022

MILLIKEN, Alistair

Resigned
34 Elwill Way, BeckenhamBR3 3AD
Secretary
Appointed 06 Jun 2005
Resigned 31 Dec 2007

EPS SECRETARIES LIMITED

Resigned
London Wall, LondonEC2Y 5AL
Corporate secretary
Appointed 22 Jan 2013
Resigned 30 Apr 2015

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 06 Jun 2005

OCORIAN (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2020

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Floor, Phoenix House 18 King William Street, LondonEC4N 7BP
Corporate secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2013

ADAMS, Carl George

Resigned
4746 Holly Ave, FairfaxIRISH
Born April 1969
Director
Appointed 10 Jul 2007
Resigned 31 Dec 2007

CASH, Mark John

Resigned
Woes Cottage, RudgwickRH12 3EA
Born February 1959
Director
Appointed 20 Jun 2006
Resigned 11 Jun 2009

CRABTREE, Michael Andrew

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born December 1956
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

CROCKETT, Keith Russell

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1972
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

DRYDEN, Rachel

Resigned
Elmthorpe Road, OxfordOX2 8PA
Born April 1977
Director
Appointed 26 Mar 2009
Resigned 09 Jan 2013

GOODEY, John Anthony

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1972
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2018

HARNED, Peter Clarke

Resigned
Melville Road, LondonSW13 9RH
Born December 1962
Director
Appointed 16 Apr 2012
Resigned 16 Oct 2012

HARPER, Jonathan Mark

Resigned
10 Penn Road, BeaconsfieldHP9 2PW
Born September 1974
Director
Appointed 11 Feb 2013
Resigned 20 Feb 2013

HARPER, Jonathan Mark

Resigned
16 Warwick Road, BeaconsfieldHP9 2PE
Born September 1974
Director
Appointed 20 Jan 2012
Resigned 09 Jan 2013

HATCH, Dianne Margaret

Resigned
Churchill Place, LondonE14 5HU
Born September 1958
Director
Appointed 01 Dec 2021
Resigned 31 May 2023

IBELE, Erin Carol

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1961
Director
Appointed 09 Jan 2013
Resigned 01 Apr 2016

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 31 Dec 2007
Resigned 10 Feb 2009

MILLER, Jeffrey Herman

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born January 1961
Director
Appointed 09 Jan 2013
Resigned 07 Nov 2013

MILSTEIN, Paul Scott

Resigned
10916 Blue Roan Road, OaktonIRISH
Born March 1957
Director
Appointed 06 Jun 2005
Resigned 31 Dec 2007

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 31 May 2022

NEWELL, Thomas Bruce

Resigned
1604 Montmorency Drive, Vienna
Born May 1957
Director
Appointed 06 Jun 2005
Resigned 22 Nov 2005

O'MEARA, Ian David

Resigned
Paramount Building, LondonEC1V 4JY
Born July 1966
Director
Appointed 27 Mar 2009
Resigned 28 Mar 2009

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025
Resigned 01 Jan 2026

RAPLEY, Vincent Michael

Resigned
Phoenix House, LondonEC4N 7BP
Born October 1960
Director
Appointed 31 Dec 2007
Resigned 31 Jan 2012

ROBERTS, Caroline Mary

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 23 Sept 2022

RUSH, Bradley Burnett

Resigned
371 Church St. Ne, ViennaIRISH
Born November 1959
Director
Appointed 06 Jun 2005
Resigned 02 May 2007

SALTER, Jonathan David, Mr.

Resigned
Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 01 Dec 2021
Resigned 30 May 2025

SCALLY, Steven Antony

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born September 1971
Director
Appointed 28 Mar 2012
Resigned 09 Jan 2013

SKIVER, Justin Reynolds

Resigned
Churchill Place, LondonE14 5HU
Born March 1977
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2020

SKIVER, Justin

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1977
Director
Appointed 07 Nov 2013
Resigned 01 Apr 2016

TOMASSO, Tiffany Lynn

Resigned
12834 Parapet Way, Oak HillIRISH
Born June 1962
Director
Appointed 06 Jun 2005
Resigned 31 Dec 2007

VANDEN HENDE, Thierry

Resigned
1 Roland Gardens, LondonSW7 3PE
Born November 1975
Director
Appointed 10 Feb 2009
Resigned 16 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
St. Helier, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2023
Ceased 19 Dec 2023
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
26 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Resolution
21 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Memorandum Articles
31 December 2021
MAMA
Resolution
31 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Resolution
1 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Resolution
27 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Statement Of Companys Objects
27 November 2013
CC04CC04
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Move Registers To Registered Office Company
18 April 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
8 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 February 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Legacy
21 January 2013
MG02MG02
Legacy
21 January 2013
MG02MG02
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Legacy
26 October 2012
MG01MG01
Annual Return Company With Made Up Date
9 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
25 September 2009
287Change of Registered Office
Legacy
24 September 2009
288cChange of Particulars
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Resolution
16 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
155(6)a155(6)a
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
14 June 2005
287Change of Registered Office
Resolution
10 June 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2005
NEWINCIncorporation