Get an alert when WILLOW TOWER OPCO 1 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-06 (in 11mo)

Last made up 2026-03-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Gerald Edelman LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In preparing the financial statements, the directors note that the Company has access to the financial resources of its ultimate controlling party, Welltower Inc., who has confirmed its ongoing financial support in writing for a period of at least twelve months from the signing of these financial statements, as well as confirmed that the rent payables will not be called upon by the group companies, unless the Company has surplus working capital. ... As a consequence, the directors believe that it remains appropriate to prepare the accounts on the going concern basis”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 35 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2020-04-08
ISRAR, Qasim Raza Director 2022-05-31 Jan 1977 British
MANRIQUE CHARRO, Jorge Director 2022-09-23 Dec 1986 Spanish
Show 35 resigned officers
Name Role Appointed Resigned
MILLIKEN, Alistair Secretary 2005-06-06 2007-12-31
EPS SECRETARIES LIMITED Corporate Secretary 2013-01-22 2015-04-30
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2005-03-23 2005-06-06
OCORIAN (UK) LIMITED Corporate Secretary 2015-04-30 2020-04-08
STATE STREET SECRETARIES (UK) LIMITED Corporate Secretary 2007-12-31 2013-01-22
ADAMS, Carl George Director 2007-07-10 2007-12-31
CASH, Mark John Director 2006-06-20 2009-06-11
CRABTREE, Michael Andrew Director 2013-01-09 2013-11-07
CROCKETT, Keith Russell Director 2013-11-07 2016-06-30
DRYDEN, Rachel Director 2009-03-26 2013-01-09
GOODEY, John Anthony Director 2016-04-01 2018-01-01
HARNED, Peter Clarke Director 2012-04-16 2012-10-16
HARPER, Jonathan Mark Director 2013-02-11 2013-02-20
HARPER, Jonathan Mark Director 2012-01-20 2013-01-09
HATCH, Dianne Margaret Director 2021-12-01 2023-05-31
IBELE, Erin Carol Director 2013-01-09 2016-04-01
LOCKYER, David Director 2007-12-31 2009-02-10
MILLER, Jeffrey Herman Director 2013-01-09 2013-11-07
MILSTEIN, Paul Scott Director 2005-06-06 2007-12-31
MYERS, Jason David Director 2020-12-11 2022-05-31
NEWELL, Thomas Bruce Director 2005-06-06 2005-11-22
O'MEARA, Ian David Director 2009-03-27 2009-03-28
PIERPOINT, Michael John Director 2025-05-30 2026-01-01
RAPLEY, Vincent Michael Director 2007-12-31 2012-01-31
ROBERTS, Caroline Mary Director 2016-04-01 2022-09-23
RUSH, Bradley Burnett Director 2005-06-06 2007-05-02
SALTER, Jonathan David, Mr. Director 2021-12-01 2025-05-30
SCALLY, Steven Antony Director 2012-03-28 2013-01-09
SKIVER, Justin Reynolds Director 2018-01-01 2020-12-11
SKIVER, Justin Director 2013-11-07 2016-04-01
TOMASSO, Tiffany Lynn Director 2005-06-06 2007-12-31
VANDEN HENDE, Thierry Director 2009-02-10 2012-04-16
WEBSTER, Simon Lee Director 2005-06-06 2007-12-31
MITRE DIRECTORS LIMITED Corporate Nominee Director 2005-03-23 2005-06-06
MITRE SECRETARIES LIMITED Corporate Nominee Director 2005-03-23 2005-06-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hcn Uk Investments Limited Corporate entity Shares 75–100% 2023-12-19 Ceased 2023-12-19
Welltower Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-12-19 Active
Dawn Opco Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-12-19

Filing timeline

Last 20 of 170 total filings

Date Type Category Description
2026-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-06-02 TM01 officers Termination director company with name termination date PDF
2025-06-02 AP01 officers Appoint person director company with name date PDF
2025-03-26 AD02 address Change sail address company with new address PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-27 AA accounts Accounts with accounts type full
2024-10-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-10-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-17 SH01 capital Capital allotment shares PDF
2024-04-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-06-21 RESOLUTIONS resolution Resolution
2023-06-09 SH01 capital Capital allotment shares PDF
2023-06-06 TM01 officers Termination director company with name termination date PDF
2023-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page