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

HOLLYDENE CARE LIMITED

Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT,
Company Registration Number
05152012
Private Limited Company
Liquidation

Company Overview

About Hollydene Care Ltd
HOLLYDENE CARE LIMITED was founded on 2004-06-11 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Hollydene Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLYDENE CARE LIMITED
 
Legal Registered Office
Sussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
Other companies in DA15
 
Filing Information
Company Number 05152012
Company ID Number 05152012
Date formed 2004-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-02-08 13:00:10
Primary Source:Companies House
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 HOLLYDENE CARE LIMITED

Current Directors
Officer Role Date Appointed
TAYFUN ALI YILMAZ
Company Secretary 2004-06-11
MUSTAFA YILMAZ ALI
Director 2006-10-20
SUAT ALI YILMAZ
Director 2013-06-30
TAYFUN ALI YILMAZ
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUAT ALI YILMAZ
Director 2004-06-11 2010-03-31
TAYFUN ALI YILMAZ
Director 2004-06-11 2010-03-31
NOMINEE COMPANY SECRETARIES LIMITED
Company Secretary 2004-06-11 2004-06-11
NOMINEE COMPANY DIRECTORS LIMITED
Director 2004-06-11 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSTAFA YILMAZ ALI OVERSEAS COLLECTION LIMITED Director 2016-08-01 CURRENT 2015-12-16 Active
SUAT ALI YILMAZ ASSISTANCE DIRECT LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2016-11-22
SUAT ALI YILMAZ TERRANCE HOUSE CARE LIMITED Director 2007-10-30 CURRENT 2007-10-30 Active
SUAT ALI YILMAZ MINARA PROPERTIES LIMITED Director 2003-01-08 CURRENT 2002-12-05 Active
SUAT ALI YILMAZ GRENHAM BAY CARE LIMITED Director 2002-07-03 CURRENT 2002-06-12 Active
SUAT ALI YILMAZ BEDSTONE LIMITED Director 2000-11-01 CURRENT 2000-09-18 Active
SUAT ALI YILMAZ AVIDAN LIMITED Director 1997-10-10 CURRENT 1997-09-17 Dissolved 2014-02-25
TAYFUN ALI YILMAZ CEDARWOOD HOUSE LIMITED Director 2006-10-11 CURRENT 2006-10-11 Active
TAYFUN ALI YILMAZ CEDARS CARE (WINSCOMBE HALL) LIMITED Director 2005-09-05 CURRENT 2005-09-05 Active
TAYFUN ALI YILMAZ ASH CROFT CARE LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
TAYFUN ALI YILMAZ WOODLANDS MANOR LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
TAYFUN ALI YILMAZ ELLENBOROUGH CARE LIMITED Director 2004-09-14 CURRENT 2004-09-14 Active
TAYFUN ALI YILMAZ CEDAR GRANGE LTD Director 2003-08-26 CURRENT 2003-08-26 Active
TAYFUN ALI YILMAZ CEDARS CARE GROUP LIMITED Director 2003-08-26 CURRENT 2003-08-26 Active
TAYFUN ALI YILMAZ DERWENT RESIDENTIAL CARE LIMITED Director 2002-12-03 CURRENT 2002-12-03 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
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Voluntary liquidation. Notice of members return of final meeting
2022-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-01-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-04Appointment of a voluntary liquidator
2022-01-04Voluntary liquidation declaration of solvency
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
2022-01-04LIQ01Voluntary liquidation declaration of solvency
2022-01-04600Appointment of a voluntary liquidator
2022-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-14
2021-11-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CH01Director's details changed for Mr Mustafa Yilmaz Ali on 2018-01-01
2021-09-24PSC04Change of details for Mr Mustafa Ali Yilmaz as a person with significant control on 2018-01-01
2021-09-20PSC07CESSATION OF TAYFUN ALI YILMAZ AS A PERSON OF SIGNIFICANT CONTROL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH UPDATES
2021-09-10SH02Sub-division of shares on 2021-08-17
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-03-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-04AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-01AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-04AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR SUAT ALI YILMAZ
2014-04-14AP01DIRECTOR APPOINTED MR TAYFUN ALI YILMAZ
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0111/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0111/06/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0111/06/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TAYFUN YILMAZ
2010-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUAT YILMAZ
2010-08-03AR0111/06/10 ANNUAL RETURN FULL LIST
2010-08-03CH01Director's details changed for Mustafa Yilmaz Ali on 2010-01-01
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-15190LOCATION OF DEBENTURE REGISTER
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM C/O BROUGHTON & CO 3 HIGH STREET CHISLEHURST KENT BR7 5AB
2009-06-15353LOCATION OF REGISTER OF MEMBERS
2009-02-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM ADELPHI CHAMBERS 30 HIGHTON STREET SOUTHPORT PR9 0NZ
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-08-06288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-09-21225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-1588(2)RAD 16/06/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-15288bSECRETARY RESIGNED
2004-06-15288bDIRECTOR RESIGNED
2004-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to HOLLYDENE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-12-22
Resolution2021-12-22
Appointmen2021-12-22
Fines / Sanctions
No fines or sanctions have been issued against HOLLYDENE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-07-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-09-30

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 HOLLYDENE CARE LIMITED

Intangible Assets
Patents
We have not found any records of HOLLYDENE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYDENE CARE LIMITED
Trademarks
We have not found any records of HOLLYDENE CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYDENE CARE 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 (86102 - Medical nursing home activities) as HOLLYDENE CARE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HOLLYDENE CARE 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 TypeNotices to
Defending partyHOLLYDENE CARE LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeResolution
Defending partyHOLLYDENE CARE LIMITEDEvent Date2021-12-22
 
Initiating party Event TypeAppointmen
Defending partyHOLLYDENE CARE LIMITEDEvent Date2021-12-22
Company Number: 05152012 Name of Company: HOLLYDENE CARE LIMITED Nature of Business: Medical nursing home activities Registered office: The registered office of the Company will be changed to 257b Cro…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYDENE CARE 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 HOLLYDENE CARE 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.