Background WavePink WaveYellow Wave

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY (06600926)

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY (06600926) is an active UK company. incorporated on 22 May 2008. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include BULL, Carol, ROBERTS, Antony Paul, Dr, SHELDON, Michael Robert and 4 others.

Company Number
06600926
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
41 Diamond Ridge, Stoke-On-Trent, ST12 9DS
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BULL, Carol, ROBERTS, Antony Paul, Dr, SHELDON, Michael Robert, SMITH, Rosemary, WEATHERALL, Jayne, WILD, Debra, WOOLRIDGE, Jill
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY

WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY is an active company incorporated on 22 May 2008 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WILLOW BANK PARTNERSHIP COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06600926

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

41 Diamond Ridge Barlaston Stoke-On-Trent, ST12 9DS,

Previous Addresses

Meir Primary Care Centre, 2nd Floor Weston Road Stoke-on-Trent ST3 6AB
From: 20 October 2014To: 15 January 2020
Willow Bank Health Centre Trentham Road Stoke-on-Trent Staffordshire ST3 4SJ
From: 22 May 2008To: 20 October 2014
Timeline

68 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Dec 09
Director Joined
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Nov 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Oct 20
Director Left
Oct 20
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Jan 26
1
Funding
66
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SMITH, Rosemary

Active
Diamond Ridge, BarlastonST12 9DS
Secretary
Appointed 16 Jun 2010

BULL, Carol

Active
Allerton Road, Stoke-On-TrentST4 9PQ
Born October 1963
Director
Appointed 12 Feb 2019

ROBERTS, Antony Paul, Dr

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born July 1961
Director
Appointed 22 Feb 2017

SHELDON, Michael Robert

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born October 1977
Director
Appointed 01 Jul 2022

SMITH, Rosemary

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born July 1958
Director
Appointed 01 Jul 2022

WEATHERALL, Jayne

Active
Sandcrest Place, Stoke-On-TrentST3 5NE
Born September 1967
Director
Appointed 12 Feb 2019

WILD, Debra

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born May 1964
Director
Appointed 22 Feb 2017

WOOLRIDGE, Jill

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born November 1967
Director
Appointed 06 Apr 2016

ROBERTS, Antony Paul, Dr

Resigned
7 Gaol Butts, StaffordST21 6AE
Secretary
Appointed 22 May 2008
Resigned 16 Jun 2010

ANDERSON, Catriona Susan, Dr

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born August 1964
Director
Appointed 22 Feb 2017
Resigned 01 Sept 2018

BANKS, Kathleen Mary

Resigned
Wenham Drive, Stoke-On-TrentST3 7QG
Born March 1950
Director
Appointed 18 Sept 2012
Resigned 19 Apr 2023

BENTLEY, Theressa

Resigned
Trentham Road, LongtonST3 4SJ
Born May 1963
Director
Appointed 30 Nov 2010
Resigned 23 Sept 2014

BRIDGE, Pat

Resigned
Trentham Road, LongtonST3 4SJ
Born September 1954
Director
Appointed 30 Nov 2010
Resigned 08 May 2013

BRYAN, Pamela

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born January 1948
Director
Appointed 22 May 2013
Resigned 24 Mar 2015

BULL, Samantha

Resigned
Allerton Road, Stoke-On-TrentST4 8PQ
Born January 1990
Director
Appointed 23 Sept 2014
Resigned 10 Jun 2016

BUSH, Andrew Allan

Resigned
Woodnoth Drive, CreweCW2 5BN
Born June 1963
Director
Appointed 19 Sept 2012
Resigned 19 Mar 2013

CARPENTER, Joanne

Resigned
Diamond Ridge, Stoke-On-TrentST12 9DS
Born September 1972
Director
Appointed 22 May 2013
Resigned 12 Oct 2020

DALE, Julia

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born October 1958
Director
Appointed 22 May 2013
Resigned 28 Dec 2014

DALE, Julia

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born October 1958
Director
Appointed 14 Mar 2012
Resigned 31 Mar 2016

DAVIES, Clare, Dr

Resigned
Denbigh Street, Stoke-On-TrentST1 5JA
Born July 1974
Director
Appointed 01 Jun 2016
Resigned 04 Sept 2016

DONOGHUE, Caroline Ann, Dr

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born March 1968
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2019

ECCLESTONE, Emily

Resigned
Gravelly Bank, Stoke-On-TrentST3 7ES
Born September 1994
Director
Appointed 23 Sept 2014
Resigned 30 Dec 2015

FOX, Barbara

Resigned
Trentham Road, LongtonST3 4SJ
Born June 1947
Director
Appointed 01 Aug 2010
Resigned 31 Aug 2012

GIBSON, Ian

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born January 1973
Director
Appointed 24 Dec 2014
Resigned 05 Nov 2017

GREGAN, John, Dr

Resigned
Quarry Bank Road, KeeleST5 5LT
Born June 1967
Director
Appointed 30 Nov 2010
Resigned 19 Mar 2013

HILL, Jeanette

Resigned
Diamond Ridge, Stoke-On-TrentST12 9DS
Born June 1958
Director
Appointed 22 Feb 2017
Resigned 01 Oct 2025

KALSI, Gurmukh Singh, Dr

Resigned
Regent Street, SmethwickB66 3BG
Born October 1965
Director
Appointed 23 Sept 2014
Resigned 26 Sept 2015

LAMBERT, Angela

Resigned
Trentham Road, LongtonST3 4SJ
Born June 1960
Director
Appointed 30 Nov 2010
Resigned 23 Sept 2014

RATLADI, Thari, Dr

Resigned
Two Saints Place, Weston
Born April 1977
Director
Appointed 01 Jun 2016
Resigned 12 Oct 2020

ROBERTS, Antony Paul, Dr

Resigned
7 Gaol Butts, StaffordST21 6AE
Born July 1961
Director
Appointed 22 May 2008
Resigned 31 Jan 2015

SELLARS, Sarah

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born February 1969
Director
Appointed 01 Jun 2013
Resigned 31 May 2018

SNOW, Susan

Resigned
Trentham Road, Stoke-On-TrentST3 4SJ
Born April 1955
Director
Appointed 14 Apr 2011
Resigned 01 Feb 2012

STEPEK, Susan Jennifer

Resigned
Weston Road, Stoke-On-TrentST3 6AB
Born July 1949
Director
Appointed 22 Feb 2017
Resigned 24 Mar 2017

TIMMERMAN, Wendy

Resigned
Trentham Road, Stoke-On-TrentST3 4SJ
Born November 1964
Director
Appointed 30 Nov 2010
Resigned 30 Jun 2011

WATSON, Elizabeth Shan

Resigned
Sandyfields, Newcastle Under LymeST5 5DW
Born August 1957
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2015

Persons with significant control

3

2 Active
1 Ceased

Dr Vinod Kumar Ojha

Ceased
Weston Road, Stoke-On-TrentST3 6AB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 31 Jul 2018

Miss Theresa Bentley

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016

Mrs Angela Lambert

Active
Diamond Ridge, Stoke-On-TrentST12 9DS
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

118

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Memorandum Articles
28 July 2020
MAMA
Resolution
15 July 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Resolution
31 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
3 June 2009
363aAnnual Return
Incorporation Community Interest Company
22 May 2008
CICINCCICINC