Background WavePink WaveYellow Wave

THREE WILLOWS CARE HOME LTD (10606251)

THREE WILLOWS CARE HOME LTD (10606251) is an active UK company. incorporated on 7 February 2017. with registered office in Potters Bar. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THREE WILLOWS CARE HOME LTD has been registered for 9 years. Current directors include HUSSAIN, Syed Anjum.

Company Number
10606251
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HUSSAIN, Syed Anjum
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE WILLOWS CARE HOME LTD

THREE WILLOWS CARE HOME LTD is an active company incorporated on 7 February 2017 with the registered office located in Potters Bar. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THREE WILLOWS CARE HOME LTD was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10606251

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 30 July 2020To: 8 April 2022
4 Waterhouse Place Merry Hill Road Bushey WD23 1GR England
From: 14 May 2019To: 30 July 2020
43 Woodcroft Avenue Mill Hill London NW7 2AH England
From: 7 February 2017To: 14 May 2019
Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Sept 17
Loan Secured
Jan 22
Director Joined
May 22
Loan Cleared
Sept 22
Director Left
Jul 23
Loan Secured
Aug 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Syed Anjum

Active
Woodlands Road, BusheyWD23 2LS
Born September 1976
Director
Appointed 07 Feb 2017

PATEL, Amit Champaklal

Resigned
Woodside Hill, Gerrards CrossSL9 9TD
Born October 1980
Director
Appointed 28 Apr 2022
Resigned 11 Jul 2023

Persons with significant control

1

Mr Syed Anjum Hussain

Active
Woodlands Road, BusheyWD23 2LS
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Incorporation Company
7 February 2017
NEWINCIncorporation