Company NameHaversham House Limited
Company StatusDissolved
Company Number02039404
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)
Previous NameMedichoice Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Morris
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 7 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
Imperial Point The Quays
Manchester
M50 3RB
Director NameMs Susan Klonin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(21 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 17 August 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
Imperial Point The Quays
Manchester
M50 3RB
Director NameMr Philip Morris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMr William Morris Jnr
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
Director NameMiss Susan Klonin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 1997)
RoleBarrister/Company Secretary
Correspondence Address16 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Secretary NameMiss Susan Klonin
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address16 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameKaren Bradley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 1994)
RoleRegistered Care Manager
Correspondence Address10 Consall Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8YW
Director NamePhilip Norman Bradley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1994)
RoleAdministration Manager
Correspondence Address10 Consall Grove
Trentham
Stoke On Trent
Staffordshire
ST4 8YW
Secretary NameBarrie Cyril Lomas
NationalityBritish
StatusResigned
Appointed17 December 1997(11 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address35 Ashbourne Road
Uttoxeter
Staffordshire
ST14 7BA
Director NameAnn Hill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2010)
RoleManaging Director
Correspondence Address10 Torridon Close
Trentham
Stoke On Trent
Staffordshire
ST4 8YA
Director NameMrs Caroline Foster
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(18 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Park House Chivelstone Grove
Trentham
Stoke-On-Trent
Staffs
ST4 8HN
Secretary NameMr William Morris
NationalityBritish
StatusResigned
Appointed01 November 2005(19 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
Imperial Point The Quays
Manchester
M50 3RB
Secretary NameAnn Hill
NationalityBritish
StatusResigned
Appointed25 January 2006(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 February 2010)
RoleCompany Director
Correspondence Address10 Torridon Close
Trentham
Stoke On Trent
Staffordshire
ST4 8YA
Secretary NameCaroline Foster
NationalityBritish
StatusResigned
Appointed19 February 2010(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 2016)
RoleCompany Director
Correspondence AddressNew Park House Chivelstone Grove
Trentham
Stoke-On-Trent
Staffs
ST4 8HN

Contact

Websitesafeharbor.co.uk
Email address[email protected]
Telephone01782 657664
Telephone regionStoke-on-Trent

Location

Registered Address4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Resimed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£786,705
Cash£218,516
Current Liabilities£200,119

Accounts

Latest Accounts29 April 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End29 April

Charges

18 May 2015Delivered on: 19 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 August 2003Delivered on: 29 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 August 2003Delivered on: 19 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haversham house longton road trentham stoke on trent t/n SF226185. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 July 1995Delivered on: 20 July 1995
Satisfied on: 2 March 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a haversham house longton road trentham stoke on trent with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1993Delivered on: 15 December 1993
Satisfied on: 2 March 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1991Delivered on: 19 February 1991
Satisfied on: 11 November 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a haversham house longton road trentham stoke on trent t/nsf 282194 & all buildings & fixtures thereon fixed & floating charges over plant machinery & the chattels.
Fully Satisfied

Filing History

17 March 2021Accounts for a small company made up to 29 April 2020 (10 pages)
15 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2020Registered office address changed from C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to C/O Agnes and Arthur Limited Moorland View Bradley Stoke-on-Trent Staffordshire ST6 7NG on 7 July 2020 (1 page)
9 March 2020Accounts for a small company made up to 29 April 2019 (9 pages)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
13 November 2019Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom to C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 13 November 2019 (1 page)
4 February 2019Accounts for a small company made up to 30 April 2018 (9 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 April 2018Registered office address changed from C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom to C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 26 April 2018 (1 page)
14 March 2018Registered office address changed from New Park House Chivelstone Grove Trentham Stoke on Trent Staffs ST4 8HN to C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG on 14 March 2018 (1 page)
1 February 2018Current accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 September 2016Termination of appointment of Caroline Foster as a secretary on 14 September 2016 (1 page)
28 September 2016Termination of appointment of Caroline Foster as a secretary on 14 September 2016 (1 page)
28 September 2016Termination of appointment of Caroline Foster as a director on 14 September 2016 (1 page)
28 September 2016Termination of appointment of Caroline Foster as a director on 14 September 2016 (1 page)
14 September 2016Satisfaction of charge 4 in full (2 pages)
14 September 2016Satisfaction of charge 4 in full (2 pages)
14 September 2016Satisfaction of charge 5 in full (1 page)
14 September 2016Satisfaction of charge 5 in full (1 page)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(7 pages)
19 May 2015Registration of charge 020394040006, created on 18 May 2015 (23 pages)
19 May 2015Registration of charge 020394040006, created on 18 May 2015 (23 pages)
27 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(7 pages)
6 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
20 February 2014Secretary's details changed for Caroline Ankers on 19 December 2013 (1 page)
20 February 2014Director's details changed for Mrs Caroline Ankers on 19 December 2013 (3 pages)
20 February 2014Director's details changed for Mrs Caroline Ankers on 19 December 2013 (3 pages)
20 February 2014Secretary's details changed for Caroline Ankers on 19 December 2013 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 November 2012Director's details changed for Mr Philip Morris on 20 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Philip Morris on 20 November 2012 (2 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 March 2012Appointment of Mr William Morris Jnr as a director (2 pages)
14 March 2012Appointment of Mr Philip Morris as a director (2 pages)
14 March 2012Appointment of Mr Philip Morris as a director (2 pages)
14 March 2012Appointment of Mr William Morris Jnr as a director (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
8 September 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 April 2010Appointment of Caroline Ankers as a secretary (3 pages)
9 April 2010Appointment of Caroline Ankers as a secretary (3 pages)
18 March 2010Termination of appointment of Ann Hill as a director (1 page)
18 March 2010Termination of appointment of Ann Hill as a secretary (1 page)
18 March 2010Termination of appointment of Ann Hill as a secretary (1 page)
18 March 2010Termination of appointment of Ann Hill as a director (1 page)
15 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
15 March 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 February 2008Director appointed ms susan klonin (1 page)
29 February 2008Director appointed ms susan klonin (1 page)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 October 2006Declaration of mortgage charge released/ceased (1 page)
20 October 2006Declaration of mortgage charge released/ceased (1 page)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006Registered office changed on 13/02/06 from: haversham house longton road trentham stoke on trent ST4 8JD (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: haversham house longton road trentham stoke on trent ST4 8JD (1 page)
13 February 2006Secretary resigned (1 page)
8 February 2006Company name changed medichoice LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed medichoice LIMITED\certificate issued on 08/02/06 (2 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 June 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
10 June 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
19 August 2003Particulars of mortgage/charge (3 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
18 September 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
8 March 2001Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 1998 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Secretary resigned;director resigned (1 page)
20 October 1997Accounts for a small company made up to 30 April 1996 (5 pages)
20 October 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 June 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
30 June 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
24 April 1997Return made up to 31/12/96; no change of members (4 pages)
24 April 1997Return made up to 31/12/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Accounts for a small company made up to 30 April 1994 (4 pages)
1 September 1995Accounts for a small company made up to 30 April 1994 (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
15 December 1993Particulars of mortgage/charge (5 pages)
6 April 1992Accounts for a small company made up to 30 April 1991 (3 pages)
6 April 1992Accounts for a small company made up to 30 April 1991 (3 pages)
19 February 1991Particulars of mortgage/charge (3 pages)
19 February 1991Particulars of mortgage/charge (3 pages)
9 December 1988Accounts for a small company made up to 30 April 1988 (3 pages)
9 December 1988Accounts for a small company made up to 30 April 1988 (3 pages)
22 July 1986Incorporation (15 pages)
22 July 1986Incorporation (15 pages)
22 July 1986Certificate of Incorporation (1 page)
22 July 1986Certificate of Incorporation (1 page)