Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED
Company Information for

HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED

2 MERCHANTS DRIVE, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0JW,
Company Registration Number
09890829
Private Limited Company
Active

Company Overview

About Hollyblue Healthcare (carrick Glen) Ltd
HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED was founded on 2015-11-26 and has its registered office in Carlisle. The organisation's status is listed as "Active". Hollyblue Healthcare (carrick Glen) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED
 
Legal Registered Office
2 MERCHANTS DRIVE
PARKHOUSE
CARLISLE
CUMBRIA
CA3 0JW
 
Filing Information
Company Number 09890829
Company ID Number 09890829
Date formed 2015-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 24/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:07:18
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 HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ULSTER) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Active
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 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
2023-10-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-20Memorandum articles filed
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-17APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARDWELL GLOWASKY
2022-12-21Withdrawal of a person with significant control statement on 2022-12-21
2022-12-21Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 2022-12-14
2022-12-21PSC02Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 2022-12-14
2022-12-21PSC09Withdrawal of a person with significant control statement on 2022-12-21
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Jose Carlos Diaz-Sanchez on 2020-10-10
2020-08-18SH20Statement by Directors
2020-08-18SH19Statement of capital on 2020-08-18 GBP 571,088
2020-08-18CAP-SSSolvency Statement dated 04/08/20
2020-08-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-09SH20Statement by Directors
2020-06-09SH19Statement of capital on 2020-06-09 GBP 742,088
2020-06-09CAP-SSSolvency Statement dated 01/06/20
2020-06-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-14SH20Statement by Directors
2020-02-14CAP-SSSolvency Statement dated 13/02/20
2020-02-14SH19Statement of capital on 2020-02-14 GBP 840,088
2020-02-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-10-31SH20Statement by Directors
2019-10-31SH19Statement of capital on 2019-10-31 GBP 855,088
2019-10-31CAP-SSSolvency Statement dated 30/10/19
2019-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19SH20Statement by Directors
2019-08-19SH19Statement of capital on 2019-08-19 GBP 902,088
2019-08-19CAP-SSSolvency Statement dated 05/08/19
2019-08-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-16AP01DIRECTOR APPOINTED MR PHILIP ANTONY SMITH
2019-05-02SH20Statement by Directors
2019-05-02SH19Statement of capital on 2019-05-02 GBP 998,088
2019-05-02CAP-SSSolvency Statement dated 30/04/19
2019-05-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England
2019-02-11SH20Statement by Directors
2019-02-11SH19Statement of capital on 2019-02-11 GBP 1,088,088
2019-02-11CAP-SSSolvency Statement dated 06/02/19
2019-02-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-02SH20Statement by Directors
2018-11-02SH19Statement of capital on 2018-11-02 GBP 1,174,088.00
2018-11-02CAP-SSSolvency Statement dated 30/10/18
2018-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-10SH20Statement by Directors
2018-08-10SH19Statement of capital on 2018-08-10 GBP 1,248,088
2018-08-10CAP-SSSolvency Statement dated 08/08/18
2018-08-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
2017-04-25SH19Statement of capital on 2017-04-25 GBP 1,331,088
2017-04-25SH20Statement by Directors
2017-04-25CAP-SSSolvency Statement dated 24/04/17
2017-04-25RES06REDUCE ISSUED CAPITAL 24/04/2017
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-29SH20STATEMENT BY DIRECTORS
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 1541088.00
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 29/09/16
2016-09-29RES06REDUCE ISSUED CAPITAL 29/09/2016
2016-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 098908290003
2016-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 098908290002
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 098908290001
2016-02-24Annotation
2016-02-04AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1564171
2016-01-07SH0118/12/15 STATEMENT OF CAPITAL GBP 1564171
2015-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED
Trademarks
We have not found any records of HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYBLUE HEALTHCARE (CARRICK GLEN) 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 (87100 - Residential nursing care facilities) as HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLYBLUE HEALTHCARE (CARRICK GLEN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLYBLUE HEALTHCARE (CARRICK GLEN) 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 HOLLYBLUE HEALTHCARE (CARRICK GLEN) 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.