Background WavePink WaveYellow Wave

WILLOW VIEW CARE LIMITED (08251939)

WILLOW VIEW CARE LIMITED (08251939) is an active UK company. incorporated on 12 October 2012. with registered office in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. WILLOW VIEW CARE LIMITED has been registered for 13 years. Current directors include GHURA, Apinder Singh, GHURA, Khushninder Singh.

Company Number
08251939
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
1 Norton Court, Stockton-On-Tees, TS20 2BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GHURA, Apinder Singh, GHURA, Khushninder Singh
SIC Codes
82990, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW VIEW CARE LIMITED

WILLOW VIEW CARE LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Stockton-On-Tees. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. WILLOW VIEW CARE LIMITED was registered 13 years ago.(SIC: 82990, 87300)

Status

active

Active since 13 years ago

Company No

08251939

LTD Company

Age

13 Years

Incorporated 12 October 2012

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

MERCHANT HOUSE 2012 LIMITED
From: 12 October 2012To: 15 July 2014
Contact
Address

1 Norton Court Norton Road Stockton-On-Tees, TS20 2BL,

Previous Addresses

Spaceworks Suite 4 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX
From: 9 October 2014To: 12 June 2018
The Farm House Hedley Hill Cornsay Colliery County Durham DH7 9EX
From: 12 October 2012To: 9 October 2014
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Funding Round
Jan 16
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Apr 21
Owner Exit
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GHURA, Apinder Singh

Active
Norton Road, Stockton-On-TeesTS20 2BL
Born August 1963
Director
Appointed 12 Oct 2012

GHURA, Khushninder Singh

Active
Norton Road, Stockton-On-TeesTS20 2BL
Born September 1967
Director
Appointed 17 Apr 2015

HOGAN, Michael Francis

Resigned
House, Cornsay CollieryDH7 9EX
Born October 1944
Director
Appointed 12 Oct 2012
Resigned 18 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Norton Road, Stockton-On-TeesTS20 2BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2021

Mr Apinder Singh Ghura

Ceased
Norton Road, Stockton-On-TeesTS20 2BL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Khushninder Singh Ghura

Ceased
Norton Road, Stockton-On-TeesTS20 2BL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Memorandum Articles
14 November 2012
MEM/ARTSMEM/ARTS
Resolution
14 November 2012
RESOLUTIONSResolutions