Background WavePink WaveYellow Wave

WILLOWS GROUP LTD (09490005)

WILLOWS GROUP LTD (09490005) is an active UK company. incorporated on 14 March 2015. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. WILLOWS GROUP LTD has been registered for 11 years. Current directors include GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr and 2 others.

Company Number
09490005
Status
active
Type
ltd
Incorporated
14 March 2015
Age
11 years
Address
184 Coleman Road, Leicester, LE5 4LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GUPTA, Vinay, Dr, KAPASI, Tariq Shaukat, Dr, PRASAD, Avinashi, Dr, PRASAD, Rishabh Bindah, Dr, RIZVI, Fahad Aziz, Professor
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWS GROUP LTD

WILLOWS GROUP LTD is an active company incorporated on 14 March 2015 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. WILLOWS GROUP LTD was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09490005

LTD Company

Age

11 Years

Incorporated 14 March 2015

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 24 December 2025 (3 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

LEICESTER CITY HEALTH LTD
From: 10 May 2019To: 3 April 2023
ACROSS LEICESTER HEALTH LTD
From: 14 March 2015To: 10 May 2019
Contact
Address

184 Coleman Road Leicester, LE5 4LJ,

Previous Addresses

22 Maidenwell Avenue Leicester LE5 1BL England
From: 22 November 2017To: 5 March 2020
Willows Medical Centre 184 Coleman Road Leicester Leicestershire LE5 4LJ United Kingdom
From: 14 March 2015To: 22 November 2017
Timeline

62 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
2
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GUPTA, Vinay, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born December 1981
Director
Appointed 01 Feb 2020

KAPASI, Tariq Shaukat, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born October 1985
Director
Appointed 01 Feb 2020

PRASAD, Avinashi, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born September 1955
Director
Appointed 01 Feb 2020

PRASAD, Rishabh Bindah, Dr

Active
Coleman Road, LeicesterLE5 4LJ
Born May 1980
Director
Appointed 01 Feb 2020

RIZVI, Fahad Aziz, Professor

Active
LeicesterLE1 7GD
Born December 1975
Director
Appointed 01 Feb 2020

BASU, Neil, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born April 1977
Director
Appointed 16 Mar 2017
Resigned 03 Jun 2019

BATCHELOR, Sarah Elizabeth, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born September 1974
Director
Appointed 15 Nov 2015
Resigned 01 Jan 2019

BAYFORD, Alice, Dr

Resigned
Pasley Road, LeicesterLE2 9BU
Born June 1974
Director
Appointed 14 Mar 2015
Resigned 29 Oct 2015

BROWNE, Linda Esther, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born September 1965
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

FAROOQI, Azhar Mahmood, Professor

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born November 1959
Director
Appointed 15 Nov 2015
Resigned 27 Apr 2017

GARCEA, Aruna, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born July 1972
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

GARCEA, Aruna Rao Voruganti, Dr

Resigned
Coleman Road, LeicesterLE5 4LJ
Born July 1972
Director
Appointed 15 Nov 2015
Resigned 01 Feb 2020

HOQUE, Kamal

Resigned
Coleman Road, LeicesterLE5 4LJ
Born February 1969
Director
Appointed 07 Feb 2017
Resigned 01 Feb 2020

JAISWAL, Gurvinder Singh, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born April 1962
Director
Appointed 21 Oct 2016
Resigned 01 Jan 2019

KHUNTI, Pratima, Dr

Resigned
203 Victoria Park Road, LeicesterLE2 1XD
Born July 1961
Director
Appointed 14 Mar 2015
Resigned 31 Mar 2016

KILTY, Bridget, Dr

Resigned
Leicester
Born April 1974
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

MAWBY, Alison, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born January 1973
Director
Appointed 03 Mar 2017
Resigned 01 Jan 2019

MORJARIA, Kishorchandra, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born February 1953
Director
Appointed 17 Mar 2017
Resigned 01 Jan 2019

NANA, Ahmed, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born March 1971
Director
Appointed 15 Nov 2015
Resigned 01 Jan 2019

PANACER, Davinder, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born October 1964
Director
Appointed 28 Jan 2017
Resigned 01 Jan 2019

PANCHOLI, Prakash, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born December 1959
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2019

PANCHOLI, Prakash, Dr

Resigned
Coleman Road, LeicesterLE5 4LJ
Born December 1959
Director
Appointed 07 Jan 2017
Resigned 01 Feb 2020

PANDYA, Rajesh, Dr

Resigned
Coleman Road, LeicesterLE5 4LJ
Born April 1963
Director
Appointed 16 Mar 2017
Resigned 01 Feb 2020

PRASAD, Avinash, Dr

Resigned
LeicesterLE2 3AG
Born September 1955
Director
Appointed 14 Mar 2015
Resigned 27 Apr 2017

PRASAD, Rishabh, Dr

Resigned
Elmseligh Avenue, LeicesterLE2 2DG
Born May 1980
Director
Appointed 14 Mar 2015
Resigned 01 Jan 2019

RASTOGI, Amit, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born January 1970
Director
Appointed 16 Mar 2017
Resigned 01 Jan 2019

ROSHAN, Mohamed, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born August 1960
Director
Appointed 14 Mar 2015
Resigned 31 Dec 2020

SAHOTA, Surinderpal Kaur, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born April 1975
Director
Appointed 14 Dec 2016
Resigned 01 Jan 2019

SHARMA, Gopal Krishan, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born December 1962
Director
Appointed 14 Mar 2015
Resigned 01 Jan 2019

SHARMA, Nina, Dr

Resigned
184 Coleman Road, LeicesterLE5 4LJ
Born September 1962
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

SHEPHERD, David James, Dr

Resigned
LeicesterLE2 6UL
Born January 1961
Director
Appointed 14 Mar 2015
Resigned 27 Apr 2017

SHORT, Stephanie, Dr

Resigned
LeicesterLE2 9JZ
Born October 1976
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

SIDDONS, Elizabeth Mary, Dr

Resigned
155 Downing Drive, LeicesterLE5 6LP
Born March 1969
Director
Appointed 14 Mar 2015
Resigned 14 Mar 2015

TRIVEDI, Hina, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born September 1962
Director
Appointed 09 May 2017
Resigned 01 Jan 2019

VANIA, Abdul Kader, Dr

Resigned
Maidenwell Avenue, LeicesterLE5 1BL
Born December 1963
Director
Appointed 06 Apr 2017
Resigned 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Resolution
10 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Incorporation Company
14 March 2015
NEWINCIncorporation