Background WavePink WaveYellow Wave

WILLOW HAVEN CARE FARM CIC (12245913)

WILLOW HAVEN CARE FARM CIC (12245913) is an active UK company. incorporated on 7 October 2019. with registered office in Bungay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. WILLOW HAVEN CARE FARM CIC has been registered for 6 years. Current directors include COOPER, Jacqueline Maria, DONOVAN, Jacqueline Anne, PURNELL, Emma Claire.

Company Number
12245913
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2019
Age
6 years
Address
9 Crisp Road, Bungay, NR35 2HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOPER, Jacqueline Maria, DONOVAN, Jacqueline Anne, PURNELL, Emma Claire
SIC Codes
74909, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW HAVEN CARE FARM CIC

WILLOW HAVEN CARE FARM CIC is an active company incorporated on 7 October 2019 with the registered office located in Bungay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. WILLOW HAVEN CARE FARM CIC was registered 6 years ago.(SIC: 74909, 93290)

Status

active

Active since 6 years ago

Company No

12245913

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

HUNDRED RIVER FARM CIC
From: 7 October 2019To: 9 December 2025
Contact
Address

9 Crisp Road Ellingham Bungay, NR35 2HA,

Previous Addresses

Valley Farm Sotterley Beccles NR34 7UH United Kingdom
From: 7 October 2019To: 19 October 2024
Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
New Owner
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COOPER, Jacqueline Maria

Active
Crisp Road, BungayNR35 2HA
Born May 1967
Director
Appointed 17 Jul 2024

DONOVAN, Jacqueline Anne

Active
Crisp Road, BungayNR35 2HA
Born April 1968
Director
Appointed 07 Oct 2019

PURNELL, Emma Claire

Active
Crisp Road, BungayNR35 2HA
Born March 1969
Director
Appointed 06 May 2024

HALL, Margarett

Resigned
Sotterley, BecclesNR34 7UH
Secretary
Appointed 07 Oct 2019
Resigned 06 May 2024

DONOVAN, Chloe Samantha

Resigned
Sotterley, BecclesNR34 7UH
Born December 1994
Director
Appointed 07 Oct 2019
Resigned 06 May 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Jacqueline Maria Cooper

Active
Crisp Road, BungayNR35 2HA
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2024

Ms Chloe Samantha Donovan

Ceased
Sotterley, BecclesNR34 7UH
Born December 1994

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 06 May 2024

Mrs Jacqueline Anne Donovan

Active
Crisp Road, BungayNR35 2HA
Born April 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Certificate Change Of Name Company
9 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Incorporation Community Interest Company
7 October 2019
CICINCCICINC