Background WavePink WaveYellow Wave

WILLOW GRANGE CARE LIMITED (10841560)

WILLOW GRANGE CARE LIMITED (10841560) is an active UK company. incorporated on 29 June 2017. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. WILLOW GRANGE CARE LIMITED has been registered for 8 years. Current directors include PAYNE, Julien George.

Company Number
10841560
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
Titleworth House, Guildford, GU1 3QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PAYNE, Julien George
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW GRANGE CARE LIMITED

WILLOW GRANGE CARE LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. WILLOW GRANGE CARE LIMITED was registered 8 years ago.(SIC: 87100, 87300)

Status

active

Active since 8 years ago

Company No

10841560

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Titleworth House Alexandra Place Guildford, GU1 3QH,

Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jan 19
Director Left
Jan 19
New Owner
Jan 21
Owner Exit
Jan 21
Funding Round
May 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PAYNE, Julien George

Active
Alexandra Place, GuildfordGU1 3QH
Born May 1971
Director
Appointed 29 Jun 2017

COOMBS, David Andrew

Resigned
Alexandra Place, GuildfordGU1 3QH
Born September 1962
Director
Appointed 29 Jun 2017
Resigned 14 Jan 2019

SPENCER, Mervyn John

Resigned
Alexandra Place, GuildfordGU1 3QH
Born July 1952
Director
Appointed 29 Jun 2017
Resigned 24 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Julien George Payne

Active
GuildfordGU1 3QH
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Alexandra Place, GuildfordGU1 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2017
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Memorandum Articles
4 June 2021
MAMA
Resolution
4 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Memorandum Articles
22 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
22 January 2021
SH10Notice of Particulars of Variation
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 November 2018
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
20 November 2018
MR05Certification of Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Incorporation Company
29 June 2017
NEWINCIncorporation