Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLCREST CARE PROPERTIES LIMITED
Company Information for

HILLCREST CARE PROPERTIES LIMITED

ATRIA, SPA ROAD, BOLTON, BL1 4AG,
Company Registration Number
03697821
Private Limited Company
Active

Company Overview

About Hillcrest Care Properties Ltd
HILLCREST CARE PROPERTIES LIMITED was founded on 1999-01-19 and has its registered office in Bolton. The organisation's status is listed as "Active". Hillcrest Care Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILLCREST CARE PROPERTIES LIMITED
 
Legal Registered Office
ATRIA
SPA ROAD
BOLTON
BL1 4AG
Other companies in PO9
 
Previous Names
HILLCREST HOMES FOR CARE LTD30/04/2007
Filing Information
Company Number 03697821
Company ID Number 03697821
Date formed 1999-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLCREST CARE PROPERTIES LIMITED
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 HILLCREST CARE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Director 2017-08-31
ROGER GRAHAM COLVIN
Director 2009-08-04
RICHARD JAMES GREENWELL
Director 2004-03-31
REBECCA LOUISE NORTHALL
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY HUGH DUNBAR SAMPSON
Director 1999-02-02 2013-05-20
RICHARD JAMES GREENWELL
Company Secretary 2004-03-31 2009-02-13
JANE ELIZABETH BARKER
Company Secretary 1999-02-02 2004-03-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-01-19 1999-02-02
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-01-19 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER HILLCREST CHILDRENS SERVICES LIMITED Director 2017-08-31 CURRENT 2002-04-04 Active
GRAHAM BAKER OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
GRAHAM BAKER ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
GRAHAM BAKER OPTIONS AUTISM (7) LIMITED Director 2017-08-31 CURRENT 1999-01-21 Active
GRAHAM BAKER HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 Active
GRAHAM BAKER SUMMACARE LIMITED Director 2017-08-31 CURRENT 2000-12-29 Active
ROGER GRAHAM COLVIN BOSTON HOLDCO B LIMITED Director 2016-03-04 CURRENT 2013-05-03 Active
ROGER GRAHAM COLVIN HILLCREST CHILDRENS SERVICES LIMITED Director 2014-02-06 CURRENT 2002-04-04 Active
ROGER GRAHAM COLVIN 17052013 LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2014-05-20
ROGER GRAHAM COLVIN OPTIONS AUTISM (8) LIMITED Director 2008-11-10 CURRENT 2000-03-22 Active
REBECCA LOUISE NORTHALL HILLCREST CHILDRENS SERVICES LIMITED Director 2017-08-31 CURRENT 2002-04-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (8) LIMITED Director 2017-08-31 CURRENT 2000-03-22 Active
REBECCA LOUISE NORTHALL ACORN EDUCATION AND CARE SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL SURECARE 365 LIMITED Director 2017-08-31 CURRENT 2001-10-04 Active
REBECCA LOUISE NORTHALL OPTIONS AUTISM (7) LIMITED Director 2017-08-31 CURRENT 1999-01-21 Active
REBECCA LOUISE NORTHALL HILLCREST LEARNING DISABILITY SERVICES LTD Director 2017-08-31 CURRENT 2009-09-23 Active
REBECCA LOUISE NORTHALL HILLCREST CARE DEVELOPMENTS LTD Director 2017-08-31 CURRENT 2009-09-23 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
2024-02-14CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-06-13Termination of appointment of Chris Duffy on 2023-05-31
2023-06-13Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05
2023-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2023-02-16CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-03Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-02-02
2023-02-03Director's details changed for Mr David Jon Leatherbarrow on 2023-02-02
2022-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-05-24AA01Previous accounting period shortened from 30/12/20 TO 31/08/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19
2020-11-11PSC05Change of details for Hillcrest Childrens Services Limited as a person with significant control on 2020-11-06
2020-11-09AP03Appointment of Mr Chris Duffy as company secretary on 2020-11-06
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM Turnpike Gate House Alcester Heath Alcester B49 5JG England
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2019-12-18AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-31PSC02Notification of Hillcrest Childrens Services Limited as a person with significant control on 2019-07-30
2019-07-31PSC07CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036978210003
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036978210003
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-01-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15AP01DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL
2017-09-15AP01DIRECTOR APPOINTED MR GRAHAM BAKER
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM Langstone Gate Solent Road Havant Hampshire PO9 1TR
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-31RES01ADOPT ARTICLES 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036978210002
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036978210001
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-10RES13COMPANY BUSINESS 20/05/2013
2013-06-10RES01ADOPT ARTICLES 10/06/13
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAMPSON
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036978210001
2013-03-01AR0112/02/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 27/03/2012
2012-02-14AR0112/02/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 01/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 01/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM COLVIN / 01/01/2012
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AR0112/02/11 FULL LIST
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-16AR0112/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 10/11/2008
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 31/03/2004
2010-02-16AP01DIRECTOR APPOINTED MR RICHARD JAMES GREENWELL
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GREENWELL
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 13/02/2009
2010-02-16SH0116/02/10 STATEMENT OF CAPITAL GBP 100
2009-08-12288aDIRECTOR APPOINTED MR ROGER GRAHAM COLVIN
2009-07-15288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD GREENWELL / 02/07/2008
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAMPSON / 13/06/2009
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-03-13DISS40DISS40 (DISS40(SOAD))
2009-03-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM METRO HOUSE NORTHGATE CHICHESTER WEST SUSSEX PO19 1BE
2009-03-03GAZ1FIRST GAZETTE
2008-02-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-30CERTNMCOMPANY NAME CHANGED HILLCREST HOMES FOR CARE LTD CERTIFICATE ISSUED ON 30/04/07
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-02-01363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-02-06363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED
2004-04-19288bSECRETARY RESIGNED
2004-02-02363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-15363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-02-04363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-17225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288bSECRETARY RESIGNED
1999-02-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HILLCREST CARE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against HILLCREST CARE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding HAYMARKET FINANCIAL LLP (AS SECURITY AGENT AND TRUSTEE)
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-30

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 HILLCREST CARE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HILLCREST CARE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLCREST CARE PROPERTIES LIMITED
Trademarks
We have not found any records of HILLCREST CARE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLCREST CARE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HILLCREST CARE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HILLCREST CARE PROPERTIES LIMITED 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 TypeProposal to Strike Off
Defending partyHILLCREST CARE PROPERTIES LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLCREST CARE PROPERTIES LIMITED 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 HILLCREST CARE PROPERTIES LIMITED 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.