Active
Company Information for HILLCREST CARE DEVELOPMENTS LTD
ATRIA, SPA ROAD, BOLTON, BL1 4AG,
|
Company Registration Number
07027407
Private Limited Company
Active |
Company Name | |
---|---|
HILLCREST CARE DEVELOPMENTS LTD | |
Legal Registered Office | |
ATRIA SPA ROAD BOLTON BL1 4AG Other companies in PO9 | |
Company Number | 07027407 | |
---|---|---|
Company ID Number | 07027407 | |
Date formed | 2009-09-23 | |
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 | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 05:37:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM BAKER |
||
REBECCA LOUISE NORTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER GRAHAM COLVIN |
Director | ||
RICHARD JAMES GREENWELL |
Director | ||
BARRY HUGH DUNBAR SAMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLCREST CHILDRENS SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2002-04-04 | Active | |
OPTIONS AUTISM (8) LIMITED | Director | 2017-08-31 | CURRENT | 2000-03-22 | Active | |
ACORN EDUCATION AND CARE SERVICES LTD | Director | 2017-08-31 | CURRENT | 2009-09-23 | Active | |
SURECARE 365 LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-04 | Active | |
HILLCREST CARE PROPERTIES LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-19 | Active | |
OPTIONS AUTISM (7) LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-21 | Active | |
HILLCREST LEARNING DISABILITY SERVICES LTD | Director | 2017-08-31 | CURRENT | 2009-09-23 | Active | |
SUMMACARE LIMITED | Director | 2017-08-31 | CURRENT | 2000-12-29 | Active | |
HILLCREST CHILDRENS SERVICES LIMITED | Director | 2017-08-31 | CURRENT | 2002-04-04 | Active | |
OPTIONS AUTISM (8) LIMITED | Director | 2017-08-31 | CURRENT | 2000-03-22 | Active | |
ACORN EDUCATION AND CARE SERVICES LTD | Director | 2017-08-31 | CURRENT | 2009-09-23 | Active | |
SURECARE 365 LIMITED | Director | 2017-08-31 | CURRENT | 2001-10-04 | Active | |
HILLCREST CARE PROPERTIES LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-19 | Active | |
OPTIONS AUTISM (7) LIMITED | Director | 2017-08-31 | CURRENT | 1999-01-21 | Active | |
HILLCREST LEARNING DISABILITY SERVICES LTD | Director | 2017-08-31 | CURRENT | 2009-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Termination of appointment of Chris Duffy on 2023-05-31 | ||
Termination of appointment of Chris Duffy on 2023-05-31 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14 | ||
Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05 | ||
Appointment of Mrs Mary Joanne Logue as company secretary on 2023-06-05 | ||
Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14 | ||
Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 31/08/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/19 | |
PSC05 | Change of details for Hillcrest Childrens Services Limited as a person with significant control on 2020-11-06 | |
AP03 | Appointment of Mr Chris Duffy as company secretary on 2020-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/20 FROM Turnpike Gate House Alcester Heath Alcester B49 5JG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE NORTHALL | |
AP01 | DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET | |
AP01 | DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18 | |
PSC02 | Notification of Hillcrest Childrens Services Limited as a person with significant control on 2019-07-30 | |
PSC07 | CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070274070003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070274070004 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM COLVIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
PSC02 | Notification of Management Opportunities Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GREENWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM Langstone Gate Solent Road Havant Hampshire PO9 1TR | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070274070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070274070002 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/05/2013 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SAMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070274070002 | |
AR01 | 23/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 27/03/2012 | |
AR01 | 23/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM COLVIN / 01/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | CURRSHO FROM 31/12/2010 TO 31/12/2009 | |
225 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAYMARKET FINANCIAL LLP 9AS SECURITY AGENT AND TRUSTEE) | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HILLCREST CARE DEVELOPMENTS LTD are:
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. |