Background WavePink WaveYellow Wave

WILLOWBEECH LTD. (06785885)

WILLOWBEECH LTD. (06785885) is an active UK company. incorporated on 8 January 2009. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. WILLOWBEECH LTD. has been registered for 17 years. Current directors include KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles.

Company Number
06785885
Status
active
Type
ltd
Incorporated
8 January 2009
Age
17 years
Address
3 The Courtyards Phoenix Sqaure, Colchester, CO4 9PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBEECH LTD.

WILLOWBEECH LTD. is an active company incorporated on 8 January 2009 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. WILLOWBEECH LTD. was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06785885

LTD Company

Age

17 Years

Incorporated 8 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 September 2022 (3 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

3 The Courtyards Phoenix Sqaure Wyncolls Road Colchester, CO4 9PE,

Previous Addresses

654 the Crescent Colchester Essex CO4 9YQ England
From: 15 December 2020To: 4 April 2022
C/O Cbw Llp, Floor 3, 66 Prescot Street London E1 8NN
From: 13 January 2015To: 15 December 2020
35 Paul Street London EC2A 4UQ
From: 8 January 2009To: 13 January 2015
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Jan 21
Owner Exit
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LILJENDAHL, Anders

Active
Phoenix Sqaure, ColchesterCO4 9PE
Secretary
Appointed 14 Oct 2024

KEYS, Paula Bridget Sarah

Active
Phoenix Sqaure, ColchesterCO4 9PE
Born April 1964
Director
Appointed 31 Jul 2022

LILJENDAHL, Anders Charles

Active
Phoenix Sqaure, ColchesterCO4 9PE
Born September 1982
Director
Appointed 14 Oct 2024

FORSTER, Michael

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Secretary
Appointed 03 Oct 2022
Resigned 01 Mar 2023

HOLMAN, Benjamin Trevor

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Secretary
Appointed 01 Mar 2023
Resigned 30 Apr 2024

KEYS, Paula Bridget Sarah

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Secretary
Appointed 30 Apr 2024
Resigned 14 Oct 2024

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 13 Jan 2009
Resigned 14 Dec 2020

EASTEAL, Christopher James

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Born September 1968
Director
Appointed 14 Dec 2020
Resigned 09 Sept 2022

HOLMAN, Benjamin Trevor

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Born October 1988
Director
Appointed 01 Dec 2023
Resigned 31 May 2024

JEFFERY, Paul Anthony Keith

Resigned
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 13 Jan 2009
Resigned 14 Dec 2020

KELFORD, Robert Stephen

Resigned
20 Holywell Row, LondonEC2A 4XH
Born November 1957
Director
Appointed 08 Jan 2009
Resigned 13 Jan 2009

MORGAN, Edward Anthony

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Born March 1972
Director
Appointed 14 Dec 2020
Resigned 31 Jul 2022

SPRUZEN, David Andrew

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Oct 2024

SPRUZEN, David Andrew

Resigned
Phoenix Sqaure, ColchesterCO4 9PE
Born April 1967
Director
Appointed 03 Oct 2022
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2020
Ceased 31 Jan 2022

Mr Paul Anthony Keith Jeffery

Ceased
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE1GUARANTEE1
Legacy
4 October 2025
AGREEMENT1AGREEMENT1
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
GUARANTEE1GUARANTEE1
Legacy
13 August 2024
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
8 February 2024
AGREEMENT1AGREEMENT1
Legacy
8 February 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT1AGREEMENT1
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
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
Termination Secretary Company With Name Termination Date
15 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Incorporation Company
8 January 2009
NEWINCIncorporation