Background WavePink WaveYellow Wave

WILLOWBANK LIMITED (NI018259)

WILLOWBANK LIMITED (NI018259) is an active UK company. incorporated on 13 March 1985. with registered office in Dungannon. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. WILLOWBANK LIMITED has been registered for 41 years. Current directors include DONNELLY, Peter, FERGUSON, Kenneth Edmond, MCCLOSKEY, Maggie and 2 others.

Company Number
NI018259
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1985
Age
41 years
Address
Willowbank Resource Centre, Dungannon, BT71 4AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DONNELLY, Peter, FERGUSON, Kenneth Edmond, MCCLOSKEY, Maggie, MCCRORY, Catherine, MCKENNA, Marion Jacinta
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBANK LIMITED

WILLOWBANK LIMITED is an active company incorporated on 13 March 1985 with the registered office located in Dungannon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. WILLOWBANK LIMITED was registered 41 years ago.(SIC: 88100)

Status

active

Active since 41 years ago

Company No

NI018259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 13 March 1985

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

16 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

DUNGANNON & DISTRICT ASSOCIATION FOR THE DISABLED
From: 24 August 1992To: 19 February 1996
DUNGANNON & DISTRICT ASSOCIATION FOR THE HANDICAPPED
From: 13 March 1985To: 24 August 1992
Contact
Address

Willowbank Resource Centre Carland Road Dungannon, BT71 4AA,

Previous Addresses

Willowbank Resource Centre Carland Road Dungannon Co Tyrone
From: 13 March 1985To: 29 March 2010
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

DONNELLY, Peter

Active
Killyliss Road, DungannonBT70 1RP
Born September 1958
Director
Appointed 30 Oct 2024

FERGUSON, Kenneth Edmond

Active
18 Mullybrannon Road, Co TyroneBT1 7ER
Born May 1964
Director
Appointed 01 Sept 2003

MCCLOSKEY, Maggie

Active
Gortnaglogh Road, DungannonBT71 5EE
Born March 1980
Director
Appointed 30 Oct 2024

MCCRORY, Catherine

Active
Laurel Grove, DungannonBT71 4SA
Born February 1973
Director
Appointed 31 Oct 2019

MCKENNA, Marion Jacinta

Active
Carland Road, DungannonBT71 4AA
Born October 1954
Director
Appointed 21 Oct 2014

HOLMES, Isobel Twynam

Resigned
Holmridge, DungannonBT71 6BS
Secretary
Appointed 13 Mar 1985
Resigned 17 Oct 2017

MOORE, Graham Alan

Resigned
Lowertown Road, DungannonBT71 6QJ
Secretary
Appointed 17 Oct 2017
Resigned 31 Oct 2019

MOORE, Graham Alan

Resigned
46 Lowertown Road, DungannonBT71 6QJ
Secretary
Appointed 12 Nov 2007
Resigned 23 Nov 2009

CUSHLEY, Patricia

Resigned
69 Springdale, County TyroneBT70 1EJ
Born February 1978
Director
Appointed 01 Sept 2003
Resigned 23 Nov 2009

DAVIDSON, Cecil

Resigned
9 Killymerron Park, Co Tyrone
Born August 1926
Director
Appointed 13 Mar 1985
Resigned 05 May 2002

GILDERNEW, Colm Anthony

Resigned
Willowbank, DungannonBT71 4AA
Born January 1969
Director
Appointed 11 Apr 2022
Resigned 06 Dec 2023

HOLMES, Isobel Twynam

Resigned
Holmridge, DungannonBT71 6BS
Born April 1928
Director
Appointed 13 Mar 1985
Resigned 12 Nov 2007

MCALISKEY, Bernadette Josephine

Resigned
7 Kanes Rampart, Coalisland
Born April 1947
Director
Appointed 16 Apr 2003
Resigned 31 Oct 2019

MCCABE, Felix

Resigned
184 Moor Rd, Stewartstown
Born September 1934
Director
Appointed 13 Mar 1985
Resigned 30 Nov 2006

MCGRATH, Seamus

Resigned
46 Union Place, Co.TyroneBT70 1DL
Born December 1923
Director
Appointed 13 Mar 1985
Resigned 16 May 2008

MCGRATH, Thomas Patrick

Resigned
23 Windmill DriveBT71 7UB
Born December 1953
Director
Appointed 29 Nov 2005
Resigned 25 Feb 2021

MCKENNA, Bridie

Resigned
Mullaghmore Park, DungannonBT70 1UL
Born July 1959
Director
Appointed 31 Oct 2019
Resigned 25 Feb 2021

MCKENNA, Kathleen

Resigned
7 Cloneen, DungannonBT70 1SY
Born July 1943
Director
Appointed 01 Sept 2003
Resigned 12 May 2014

MCNEILL, Stephen

Resigned
Carland Road, DungannonBT71 4AA
Born October 1964
Director
Appointed 20 Nov 2012
Resigned 11 Feb 2026

MOORE, Graham Alan

Resigned
Lower Town Road, DungannonBT71 6QJ
Born March 1971
Director
Appointed 23 Nov 2009
Resigned 25 Feb 2021

MOORE, Graham Alan

Resigned
46 Lowertown Road, DungannonBT71 6QJ
Born March 1971
Director
Appointed 29 Nov 2005
Resigned 23 Nov 2009

QUINN, Patrick Laurence

Resigned
230 Pomeroy Road, Co Tyrone
Born May 1935
Director
Appointed 13 Mar 1985
Resigned 30 Nov 2006

SHEERAN, Maurice

Resigned
42 Woodlawn Park, Co Tyrone
Born May 1937
Director
Appointed 13 Mar 1985
Resigned 14 Jan 2001

SLOAN, Marina

Resigned
Loughans Road, DungannonBT70 2LD
Born June 1963
Director
Appointed 31 Oct 2019
Resigned 19 Aug 2024

TROTTER, Andrew John

Resigned
Carland Road, DungannonBT71 4AA
Born April 1964
Director
Appointed 11 Apr 2022
Resigned 19 Aug 2024

WILSON, Barbara

Resigned
56 Roxborough Park, DungannonBT71 7SU
Born June 1971
Director
Appointed 01 Sept 2003
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Legacy
25 March 2009
371S(NI)371S(NI)
Legacy
25 March 2009
296(NI)296(NI)
Legacy
18 December 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
13 February 2008
296(NI)296(NI)
Legacy
13 February 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
7 February 2008
296(NI)296(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
16 January 2007
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
12 January 2006
296(NI)296(NI)
Legacy
12 January 2006
296(NI)296(NI)
Legacy
12 January 2005
AC(NI)AC(NI)
Legacy
12 January 2005
233(NI)233(NI)
Legacy
24 May 2004
371S(NI)371S(NI)
Legacy
22 April 2004
296(NI)296(NI)
Legacy
23 March 2004
296(NI)296(NI)
Legacy
23 March 2004
296(NI)296(NI)
Legacy
23 March 2004
296(NI)296(NI)
Legacy
17 January 2004
AC(NI)AC(NI)
Legacy
24 April 2003
371S(NI)371S(NI)
Legacy
24 April 2003
296(NI)296(NI)
Legacy
9 December 2002
AC(NI)AC(NI)
Legacy
14 April 2002
371S(NI)371S(NI)
Legacy
14 December 2001
AC(NI)AC(NI)
Legacy
6 April 2001
371S(NI)371S(NI)
Legacy
3 January 2001
AC(NI)AC(NI)
Legacy
12 October 2000
233(NI)233(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
6 May 2000
371S(NI)371S(NI)
Legacy
9 February 2000
233(NI)233(NI)
Legacy
9 February 2000
296(NI)296(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Legacy
29 January 1999
371S(NI)371S(NI)
Legacy
21 December 1998
AC(NI)AC(NI)
Legacy
8 December 1997
AC(NI)AC(NI)
Legacy
4 December 1996
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
31 March 1996
371S(NI)371S(NI)
Legacy
31 March 1996
296(NI)296(NI)
Legacy
19 February 1996
CNRES(NI)CNRES(NI)
Legacy
4 January 1996
AC(NI)AC(NI)
Legacy
6 March 1995
371S(NI)371S(NI)
Legacy
29 December 1994
AC(NI)AC(NI)
Legacy
6 June 1994
296(NI)296(NI)
Legacy
6 June 1994
296(NI)296(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
19 February 1994
AC(NI)AC(NI)
Legacy
19 February 1994
296(NI)296(NI)
Legacy
19 February 1994
296(NI)296(NI)
Legacy
19 February 1994
296(NI)296(NI)
Particulars Of A Mortgage Charge
26 July 1993
402(NI)402(NI)
Legacy
8 June 1993
371S(NI)371S(NI)
Legacy
8 June 1993
296(NI)296(NI)
Legacy
23 April 1993
295(NI)295(NI)
Legacy
22 September 1992
AC(NI)AC(NI)
Legacy
22 September 1992
371A(NI)371A(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
22 September 1992
296(NI)296(NI)
Legacy
24 August 1992
CNRES(NI)CNRES(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
14 April 1992
296(NI)296(NI)
Legacy
16 March 1992
371A(NI)371A(NI)
Legacy
18 November 1991
AR(NI)AR(NI)
Legacy
18 November 1991
AR(NI)AR(NI)
Legacy
18 November 1991
AR(NI)AR(NI)
Legacy
18 November 1991
AR(NI)AR(NI)
Legacy
26 April 1991
AR(NI)AR(NI)
Legacy
13 August 1990
AC(NI)AC(NI)
Legacy
9 July 1990
AC(NI)AC(NI)
Legacy
19 June 1990
295(NI)295(NI)
Legacy
19 June 1990
296(NI)296(NI)
Legacy
21 January 1989
AC(NI)AC(NI)
Legacy
14 March 1988
AC(NI)AC(NI)
Legacy
14 March 1988
AC(NI)AC(NI)
Legacy
15 April 1985
A2(NI)A2(NI)
Legacy
13 March 1985
G1(NI)G1(NI)
Legacy
13 March 1985
ARTS(NI)ARTS(NI)
Legacy
13 March 1985
MEM(NI)MEM(NI)
Legacy
13 March 1985
G23(NI)G23(NI)
Legacy
13 March 1985
40-5A(NI)40-5A(NI)