Address: 862-864 Washwood Heath Road, Birmingham

Incorporation date: 17 Jul 2003

Address: 255 Castlecroft Road, Wolverhampton

Incorporation date: 11 Mar 2016

WILLOW HEDGES LIMITED

Status: Active

Address: Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park

Incorporation date: 26 Jun 2003

Address: The Diamond Centre, Market Street, Magherafelt

Incorporation date: 17 Nov 2020

Address: 3 East Circus Street, Nottingham

Incorporation date: 15 Jun 2018

WILLOW HOLDCO LIMITED

Status: Active

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 18 Jan 2017

Address: Willows Edge Abingdon Road, Tubney, Abingdon

Incorporation date: 08 Jul 2022

WILLOW HOLDIN LTD

Status: Active

Address: The Farm Hollingthorpe Lane, Hall Green, Wakefield

Incorporation date: 23 Apr 2019

Address: The Letting Centre, 55/57 Warwick Road, Carlisle

Incorporation date: 20 Apr 2001

WILLOW HOME CARE LTD

Status: Active

Address: Unit 3 Walkmill Business Park, Walkmill Business Park, Market Drayton

Incorporation date: 08 Sep 2015

Address: 4 Dudley Street, Grimsby, North East Lincolnshire

Incorporation date: 29 May 2003

Address: 12 Millstream, Christchurch Road, Ringwood

Incorporation date: 20 Nov 2019

WILLOW HOMES AND DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Incorporation date: 06 Feb 2018

Address: Pendragon House, 65 London Road, St. Albans

Incorporation date: 17 Jun 2015

Address: 6 Leathley Road, Menston, Ilkley

Incorporation date: 20 Apr 2016

WILLOW HOUSE BOOKS LTD

Status: Active

Address: 189 Willow Avenue, Birmingham

Incorporation date: 26 Oct 2015

Address: 2 Clifton Moor Business Village, James Nicolson Link, York

Incorporation date: 12 Mar 2003

WILLOW HOUSE CARE LIMITED

Status: Active

Address: 224a Liverpool Road, Southport

Incorporation date: 10 Jun 2016

Address: 7d Porchester Square, London

Incorporation date: 24 Jun 2014

Address: 69 High Street, Penistone, Sheffield

Incorporation date: 08 Oct 1987

Address: Thornleigh Thornleigh, Shay Lane, Chester

Incorporation date: 22 Sep 2015

Address: Ramsbury House, Charnham Lane, Hungerford

Incorporation date: 15 Mar 2006

Address: Willow House Tattershall Road, Billinghay, Lincoln

Incorporation date: 30 Jul 2013

Address: Willow House, 62 Town End Street, Godalming, Surrey

Incorporation date: 12 Sep 1985

WILLOW HOUSING LIMITED

Status: Active

Address: 292 Oxhill Road, Birmingham

Incorporation date: 20 Jan 2020

Address: Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull

Incorporation date: 04 Nov 2021