Background WavePink WaveYellow Wave

WILLINBROOK HEALTHCARE LIMITED (07070731)

WILLINBROOK HEALTHCARE LIMITED (07070731) is an active UK company. incorporated on 9 November 2009. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WILLINBROOK HEALTHCARE LIMITED has been registered for 16 years. Current directors include JOHAL, Manpreet Singh, MARTIN SMITH, David Julian, TATLA, Gurkirpal Singh.

Company Number
07070731
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
2nd Floor Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHAL, Manpreet Singh, MARTIN SMITH, David Julian, TATLA, Gurkirpal Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLINBROOK HEALTHCARE LIMITED

WILLINBROOK HEALTHCARE LIMITED is an active company incorporated on 9 November 2009 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WILLINBROOK HEALTHCARE LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07070731

LTD Company

Age

16 Years

Incorporated 9 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WILLIN BROOK HEALTHCARE LIMITED
From: 9 November 2009To: 22 February 2010
Contact
Address

2nd Floor Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

363 Aldridge Road Perry Barr Birmingham B44 8BW
From: 28 January 2015To: 24 July 2019
1 Charterhouse Avenue the Meadows Stafford ST17 4TJ
From: 9 November 2009To: 28 January 2015
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Aug 10
Director Left
Jul 12
Share Buyback
Aug 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Left
Jan 15
Loan Secured
Sept 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 23 Jul 2019

MARTIN SMITH, David Julian

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 21 Jul 2021

TATLA, Gurkirpal Singh

Active
Stomp Road, SloughSL1 7LW
Born May 1961
Director
Appointed 23 Jul 2019

MULLIN, Christopher

Resigned
York Road, StaffordST17 4PE
Born September 1946
Director
Appointed 09 Nov 2009
Resigned 08 Jan 2015

NEWBROOKES, Alan Charles

Resigned
Kingsclere Grove, Stoke-On-TrentST1 6HQ
Born November 1947
Director
Appointed 09 Nov 2009
Resigned 03 Feb 2012

WILLIS, Paul Martin

Resigned
Stomp Road, SloughSL1 7LW
Born June 1961
Director
Appointed 09 Nov 2009
Resigned 23 Jul 2019

Persons with significant control

1

Aldridge Road, BirminghamB44 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Auditors Resignation Company
29 December 2020
AUDAUD
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Resolution
9 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Memorandum Articles
18 February 2015
MAMA
Resolution
18 February 2015
RESOLUTIONSResolutions
Resolution
28 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
21 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 June 2011
SH10Notice of Particulars of Variation
Resolution
7 June 2011
RESOLUTIONSResolutions
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Resolution
3 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
26 August 2010
MG01MG01
Resolution
3 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Legacy
31 July 2010
MG01MG01
Certificate Change Of Name Company
22 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2010
RESOLUTIONSResolutions
Incorporation Company
9 November 2009
NEWINCIncorporation