Company NameThe Willis Partnership Limited
Company StatusActive
Company Number01455436
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Previous NameIAN Willis Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ian Henry Willis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse Over Wallop
Stockbridge
Hampshire
SO20 8HW
Director NameMrs Mary Catherine Willis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malthouse Over Wallop
Stockbridge
Hampshire
SO20 8HW
Director NameRev Peter David Watherston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(18 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address2 The Clarence
Bishop Auckland
County Durham
DL14 7QY
Secretary NameRev Peter David Watherston
NationalityBritish
StatusCurrent
Appointed10 May 2004(24 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Clarence
Bishop Auckland
County Durham
DL14 7QY
Director NameMr James Stuart Glass
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleManagement Consultant
Correspondence AddressHillside
Guildford Road Westcott
Dorking
Surrey
RH4 3LF
Director NameLinda Diane Glass
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressHillside
Westcott Heath
Dorking
Surrey
RH4 3LF
Director NameMr Geoffrey Peirson Ridsdale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Cooden Drive
Bexhill On Sea
East Sussex
TN39 3AH
Director NameMr Robert Arthur Walters
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1996)
RoleManagement Consultant
Correspondence AddressInch Cottage
Easton
Royal Pewsey
Wiltshire
SN9 5LZ
Secretary NameMr James Stuart Glass
NationalityBritish
StatusResigned
Appointed11 August 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressHillside
Guildford Road Westcott
Dorking
Surrey
RH4 3LF
Director NameMr Michael Keith Bewes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(15 years, 2 months after company formation)
Appointment Duration17 years (resigned 30 December 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Church Lane
Lexden
Colchester
Essex
CO3 4AE
Director NameElizabeth Anne Fane
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2000)
RoleResearcher
Correspondence Address46 Mayflower Road
London
SW9 9LA
Director NameJames Reginald Pettit
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusResigned
Appointed02 January 1996(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleManagement Consultant
Correspondence Address2 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameJames Reginald Pettit
NationalitySouth African
StatusResigned
Appointed22 July 1997(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2003)
RoleBusiness Consultant
Correspondence Address2 Douai Grove
Hampton
Middlesex
TW12 2SR
Director NameMr Richard Frederick Hawkes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(25 years after company formation)
Appointment Duration12 years, 11 months (resigned 13 September 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address51 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DD
Director NameMs Geraldine Ann Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 December 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressApartment 15
11 West Smithfield
London
EC1A 9JR

Contact

Websitewillis-partnership.co.uk
Telephone020 78216543
Telephone regionLondon

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45k at £0.1Mrs K. Willis
45.00%
Ordinary
25k at £0.1Richard Hawkes
25.00%
Ordinary
20k at £0.1Peter David Watherston
20.00%
Ordinary
10k at £0.1I.h. Willis
10.00%
Ordinary

Financials

Year2014
Net Worth-£147,952
Cash£10
Current Liabilities£196,472

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

11 February 1988Delivered on: 18 February 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
18 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
7 February 2023Change of details for Mrs Mary Catherine Ilena Camilla Kitty Willis as a person with significant control on 7 February 2023 (2 pages)
7 February 2023Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 7 February 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
4 March 2021Registered office address changed from 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 4 March 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 October 2017Second filing of Confirmation Statement dated 18/08/2017 (4 pages)
13 October 2017Second filing of Confirmation Statement dated 18/08/2017 (4 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/10/2017.
(5 pages)
28 September 2017Director's details changed for Mr Ian Henry Willis on 25 August 2016 (2 pages)
28 September 2017Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 25 August 2016 (2 pages)
28 September 2017Confirmation statement made on 18 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/10/2017.
(5 pages)
28 September 2017Director's details changed for Mr Ian Henry Willis on 25 August 2016 (2 pages)
28 September 2017Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 25 August 2016 (2 pages)
19 September 2017Termination of appointment of Richard Frederick Hawkes as a director on 13 September 2017 (1 page)
19 September 2017Cessation of Richard Frederick Hawkes as a person with significant control on 13 September 2017 (1 page)
19 September 2017Cessation of Richard Frederick Hawkes as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Richard Frederick Hawkes as a person with significant control on 13 September 2017 (1 page)
19 September 2017Termination of appointment of Richard Frederick Hawkes as a director on 13 September 2017 (1 page)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(7 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Director's details changed for Revd Peter David Watherston on 18 August 2014 (2 pages)
18 August 2014Secretary's details changed for Revd Peter David Watherston on 18 August 2014 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(7 pages)
18 August 2014Director's details changed for Revd Peter David Watherston on 18 August 2014 (2 pages)
18 August 2014Secretary's details changed for Revd Peter David Watherston on 18 August 2014 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(7 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(8 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10,000
(8 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Termination of appointment of Michael Bewes as a director (1 page)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
16 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
16 August 2012Termination of appointment of Michael Bewes as a director (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
16 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (9 pages)
24 June 2011Registered office address changed from Alexandra House 55a Catherine Place London, SW1E 6DY on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Alexandra House 55a Catherine Place London, SW1E 6DY on 24 June 2011 (1 page)
4 October 2010Director's details changed for Mr Richard Frederick Hawkes on 11 August 2010 (2 pages)
4 October 2010Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 11 August 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Henry Willis on 11 August 2010 (2 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
4 October 2010Director's details changed for Mr Richard Frederick Hawkes on 11 August 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Henry Willis on 11 August 2010 (2 pages)
4 October 2010Annual return made up to 11 August 2010 with a full list of shareholders (9 pages)
4 October 2010Director's details changed for Mrs Mary Catherine Ilena Camilla Kitty Willis on 11 August 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Termination of appointment of Geraldine Davies as a director (1 page)
29 September 2010Termination of appointment of Geraldine Davies as a director (1 page)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2008Return made up to 11/08/08; full list of members (6 pages)
18 August 2008Return made up to 11/08/08; full list of members (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 March 2008Director appointed geraldine ann davies (1 page)
26 March 2008Director appointed geraldine ann davies (1 page)
24 September 2007Return made up to 11/08/07; full list of members (4 pages)
24 September 2007Return made up to 11/08/07; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2006Return made up to 11/08/06; full list of members (4 pages)
8 September 2006Return made up to 11/08/06; full list of members (4 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 11/08/05; full list of members (4 pages)
14 November 2005Return made up to 11/08/05; full list of members (4 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005New director appointed (2 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004New secretary appointed (2 pages)
18 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
20 August 2003Return made up to 11/08/03; full list of members (9 pages)
20 August 2003Return made up to 11/08/03; full list of members (9 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 August 2002Return made up to 11/08/02; full list of members (9 pages)
7 August 2002Return made up to 11/08/02; full list of members (9 pages)
20 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 2001Return made up to 11/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
24 August 2000Return made up to 11/08/00; full list of members (9 pages)
24 August 2000Return made up to 11/08/00; full list of members (9 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 1999Return made up to 11/08/99; no change of members (7 pages)
13 September 1999Return made up to 11/08/99; no change of members (7 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1999Registered office changed on 23/06/99 from: 23 buckingham gate westminster london SW1E 6LB (1 page)
23 June 1999Registered office changed on 23/06/99 from: 23 buckingham gate westminster london SW1E 6LB (1 page)
25 September 1998Return made up to 11/08/98; full list of members (8 pages)
25 September 1998Return made up to 11/08/98; full list of members (8 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
28 July 1998Ad 17/07/98--------- £ si [email protected]=4445 £ ic 5555/10000 (2 pages)
28 July 1998Ad 17/07/98--------- £ si [email protected]=4445 £ ic 5555/10000 (2 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 September 1997Return made up to 11/08/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
8 October 1996Return made up to 11/08/96; full list of members (10 pages)
8 October 1996Return made up to 11/08/96; full list of members (10 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Director resigned (2 pages)
28 July 1995Return made up to 11/08/95; full list of members (8 pages)
28 July 1995Return made up to 11/08/95; full list of members (8 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)