Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLMARK HEALTHCARE (WARRINGTON) LTD
Company Information for

HALLMARK HEALTHCARE (WARRINGTON) LTD

C/O MURAS BAKER JONES LTD REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WV1 4EG,
Company Registration Number
02325736
Private Limited Company
Liquidation

Company Overview

About Hallmark Healthcare (warrington) Ltd
HALLMARK HEALTHCARE (WARRINGTON) LTD was founded on 1988-12-07 and has its registered office in Wolverhampton. The organisation's status is listed as "Liquidation". Hallmark Healthcare (warrington) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HALLMARK HEALTHCARE (WARRINGTON) LTD
 
Legal Registered Office
C/O MURAS BAKER JONES LTD REGENT HOUSE
BATH AVENUE
WOLVERHAMPTON
WV1 4EG
Other companies in CM12
 
Filing Information
Company Number 02325736
Company ID Number 02325736
Date formed 1988-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLMARK HEALTHCARE (WARRINGTON) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLMARK HEALTHCARE (WARRINGTON) LTD

Current Directors
Officer Role Date Appointed
RAM KRISHAN GOYAL
Company Secretary 2011-11-19
AVNISH MITTER GOYAL
Director 2008-05-02
RAM KRISHAN GOYAL
Director 1991-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
AVNISH MITTER GOYAL
Company Secretary 1991-12-07 2011-11-19
VIDYA BHUSHAN GOYAL
Director 1995-11-24 2008-05-02
RAJAN GUPTA
Director 1996-12-31 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVNISH MITTER GOYAL GGS DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (HENLEY) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
AVNISH MITTER GOYAL GREAT BERRY DEVELOPMENTS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
AVNISH MITTER GOYAL SAVISTA INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
AVNISH MITTER GOYAL KINGFISHER (NHR) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BANSTEAD) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AVNISH MITTER GOYAL SANTHEM RESIDENCES (SHENFIELD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (GIRTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (RUGBY) LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
AVNISH MITTER GOYAL KINGFISHER (EU) LIMITED Director 2012-11-16 CURRENT 2011-06-08 Active
AVNISH MITTER GOYAL ROSEMONT DEVELOPMENTS LIMITED Director 2011-05-12 CURRENT 2011-02-24 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BRIGHTON) LTD Director 2011-05-11 CURRENT 2011-04-19 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED Director 2011-05-11 CURRENT 2011-03-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (IPSWICH) LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (WOKINGHAM) LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (SW19) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
AVNISH MITTER GOYAL HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BILLERICAY) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES DEVELOPMENTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (MERTHYR) LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
AVNISH MITTER GOYAL HALLMARK HEALTHCARE (ROCHDALE) LIMITED Director 2007-04-03 CURRENT 1994-03-09 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES GROUP HOLDINGS LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (PENTWYN) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BUTE TOWN) LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
AVNISH MITTER GOYAL CARTREF ANNWYL (AMMANFORD) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
AVNISH MITTER GOYAL AMAYA CARE HOMES (MAESTEG) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES GROUP LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES HOLDINGS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (CARDIFF) LIMITED Director 1998-02-23 CURRENT 1998-02-23 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (CALDICOT) LIMITED Director 1992-03-26 CURRENT 1992-03-06 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (ANGMERING) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
RAM KRISHAN GOYAL RENOWN DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 2016-10-20 Active
RAM KRISHAN GOYAL GGS DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (HENLEY) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
RAM KRISHAN GOYAL GREAT BERRY DEVELOPMENTS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (PORTH) LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RAM KRISHAN GOYAL KINGFISHER (NHR) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BANSTEAD) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
RAM KRISHAN GOYAL ONE FOOTSTEP Director 2016-11-22 CURRENT 2016-11-22 Active
RAM KRISHAN GOYAL GOLDFINCH DEVELOPMENTS (CAMBRIDGE) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RAM KRISHAN GOYAL GOLDFINCH DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RAM KRISHAN GOYAL SANTHEM RESIDENCES (SHENFIELD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (GIRTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (RUGBY) LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
RAM KRISHAN GOYAL KINGFISHER (EU) LIMITED Director 2012-11-16 CURRENT 2011-06-08 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BRIGHTON) LTD Director 2011-04-19 CURRENT 2011-04-19 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (LIGHTWATER) LTD Director 2011-03-16 CURRENT 2011-03-16 Active
RAM KRISHAN GOYAL ROSEMONT DEVELOPMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (IPSWICH) LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (WOKINGHAM) LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (SW19) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
RAM KRISHAN GOYAL HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BILLERICAY) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES DEVELOPMENTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (MERTHYR) LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
RAM KRISHAN GOYAL HALLMARK HEALTHCARE (ROCHDALE) LIMITED Director 2007-04-03 CURRENT 1994-03-09 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES GROUP HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-10 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (PENTWYN) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BUTE TOWN) LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
RAM KRISHAN GOYAL CARTREF ANNWYL (AMMANFORD) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
RAM KRISHAN GOYAL AMAYA CARE HOMES (MAESTEG) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES GROUP LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES HOLDINGS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (CARDIFF) LIMITED Director 2000-02-22 CURRENT 1998-02-23 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (CALDICOT) LIMITED Director 1992-03-26 CURRENT 1992-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-04Voluntary liquidation declaration of solvency
2024-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-04Appointment of a voluntary liquidator
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ
2023-12-07CESSATION OF HALLMARK CARE HOMES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-02Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-27Cancellation of shares. Statement of capital on 2023-03-31 GBP 10,000
2023-04-26Purchase of own shares
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-08CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023257360008
2022-05-22CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023257360008
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR RAM GOYAL on 2017-06-14
2017-06-14CH01Director's details changed for Mr Avnish Mitter Goyal on 2017-06-14
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 85000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 85000
2016-04-09AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 85000
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RAM GOYAL on 2015-03-31
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH GOYAL / 31/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAM GOYAL / 31/03/2015
2014-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 85000
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-17AR0119/11/13 ANNUAL RETURN FULL LIST
2013-07-23MISCSect 519
2013-07-23AUDAUDITOR'S RESIGNATION
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-26AR0119/11/12 ANNUAL RETURN FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH GOYAL / 19/11/2012
2011-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-11-21AR0119/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH GOYAL / 19/11/2011
2011-11-21AP03SECRETARY APPOINTED MR RAM GOYAL
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY AVNISH GOYAL
2010-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-11-19AR0119/11/10 FULL LIST
2009-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-23AR0119/11/09 FULL LIST
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-02288aDIRECTOR APPOINTED MR AVNISH GOYAL
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR VIDYA GOYAL
2008-04-03363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-09RES13CROSS GUARANTEE 19/12/07
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 1ST FLOOR NORTH LINK HOUSE 62 HIGH STREET BILLERICAY CM12 9BP
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/03
2003-11-26363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-03-26CERTNMCOMPANY NAME CHANGED HIGHACE PROPERTIES LIMITED CERTIFICATE ISSUED ON 26/03/03
2002-12-16363(288)DIRECTOR RESIGNED
2002-12-16363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-29RES13DIVIDED 20/06/02
2002-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/02
2002-01-02363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-06363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-30363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to HALLMARK HEALTHCARE (WARRINGTON) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-29
Resolutions for Winding-up2023-12-29
Fines / Sanctions
No fines or sanctions have been issued against HALLMARK HEALTHCARE (WARRINGTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8 SEPTEMBER 2004 2005-03-18 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-01-06 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8 SEPTEMBER 2004 2004-11-05 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-09-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2003-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLMARK HEALTHCARE (WARRINGTON) LTD

Intangible Assets
Patents
We have not found any records of HALLMARK HEALTHCARE (WARRINGTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALLMARK HEALTHCARE (WARRINGTON) LTD
Trademarks
We have not found any records of HALLMARK HEALTHCARE (WARRINGTON) LTD registering or being granted any trademarks
Income
Government Income

Government spend with HALLMARK HEALTHCARE (WARRINGTON) LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-02-02 GBP £2,540 Residential Care Home
Salford City Council 2010-12-22 GBP £2,540 Residential Care Home
Salford City Council 2010-12-08 GBP £2,540 Residential Care Home

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HALLMARK HEALTHCARE (WARRINGTON) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHALLMARK HEALTHCARE (WARRINGTON) LTDEvent Date2023-12-29
Name of Company: HALLMARK HEALTHCARE (WARRINGTON) LTD Company Number: 02325736 Nature of Business: Holding Company Registered office: 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay, E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLMARK HEALTHCARE (WARRINGTON) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLMARK HEALTHCARE (WARRINGTON) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.