Background WavePink WaveYellow Wave

THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED (10967317)

THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED (10967317) is an active UK company. incorporated on 18 September 2017. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED has been registered for 8 years. Current directors include PABANI, Shaquille Mohamed, Mr..

Company Number
10967317
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
7 Edison Buildings, Coventry, CV1 4JA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PABANI, Shaquille Mohamed, Mr.
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED

THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE WILLOWS RESIDENTIAL CARE HOME (PROPCO) LIMITED was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10967317

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

7 Edison Buildings Electric Wharf Coventry, CV1 4JA,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 10 May 2021To: 15 September 2025
Stanhope House Mark Rake Bromborough Wirral CH62 2DN
From: 8 June 2018To: 10 May 2021
384 Stratford Road Shirley Solihull B90 4AQ England
From: 18 September 2017To: 8 June 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Aug 18
Owner Exit
Sept 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

PABANI, Rozmina

Active
Electric Wharf, CoventryCV1 4JA
Secretary
Appointed 18 Sept 2017

PABANI, Shaquille Mohamed, Mr.

Active
Electric Wharf, CoventryCV1 4JA
Born August 1994
Director
Appointed 18 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Mark Rake, WirralCH62 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2019
Mark Rake, BromboroughCH62 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 06 Apr 2019

Mr Anizmohamed Pabani

Ceased
SurreyV4P 1J6
Born October 1965

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 06 Apr 2019
Shirley, SolihullB90 4AQ

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

45

Change Person Secretary Company With Change Date
4 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
2 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 October 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Incorporation Company
18 September 2017
NEWINCIncorporation