Company NameHapton Care Homes Limited
DirectorsAlan Goldstein and Arieh Leib Levison
Company StatusActive
Company Number03267571
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed10 September 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleHealth Care Provider
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameSarah Michelle Goldstein
NationalityBritish
StatusCurrent
Appointed10 September 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(24 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameDr Harpreet Singh Cheema
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 10 September 2007)
RoleG.P.
Country of ResidenceEngland
Correspondence Address31 Cumberland Avenue
Fixby
Huddersfield
HD2 2JJ
Director NameDr Kanwalprit Singh Gill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 10 September 2007)
RoleDoctor
Correspondence Address19 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Secretary NameDr Harpreet Singh Cheema
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 10 September 2007)
RoleG.P.
Country of ResidenceEngland
Correspondence Address31 Cumberland Avenue
Fixby
Huddersfield
HD2 2JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitehaptoncarehomes.co.uk

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Sonara Heights Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due25 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 April

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

3 August 2011Delivered on: 16 August 2011
Satisfied on: 9 June 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 August 2011Delivered on: 16 August 2011
Satisfied on: 27 May 2014
Persons entitled: Barclays 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: F/H properties k/a 4 brookfield avenue castleford t/no WYK803403 and land and buildings on the south side of granville street t/no WYK594886.
Fully Satisfied
10 September 2007Delivered on: 13 September 2007
Satisfied on: 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
10 September 2007Delivered on: 13 September 2007
Satisfied on: 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 brookfield avenue castleford west yorkshire t/no WYK803403. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 September 2007Delivered on: 13 September 2007
Satisfied on: 13 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton lodge west yorkshire t/no WYK594886. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 July 2005Delivered on: 21 July 2005
Satisfied on: 3 August 2011
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: The f/h property being 4 brookfield avenue castleford. 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.
Fully Satisfied
31 July 1997Delivered on: 8 August 1997
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 July 1997Delivered on: 8 August 1997
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 carlton street normanton wakefield (land and buildings on the south side of granville street normanton) t/no;-WYK594886. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 November 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
30 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
1 November 2018Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page)
1 November 2018Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page)
1 November 2018Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page)
1 November 2018Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page)
1 November 2018Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 (2 pages)
1 November 2018Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page)
1 November 2018Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page)
1 November 2018Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
12 October 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
26 October 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (11 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (11 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page)
23 November 2015Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
9 June 2014Satisfaction of charge 8 in full (1 page)
9 June 2014Satisfaction of charge 8 in full (1 page)
27 May 2014Satisfaction of charge 7 in full (1 page)
27 May 2014Satisfaction of charge 7 in full (1 page)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 April 2012Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page)
24 April 2012Previous accounting period shortened from 26 April 2011 to 25 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page)
25 January 2012Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Previous accounting period shortened from 28 April 2010 to 27 April 2010 (1 page)
27 January 2011Previous accounting period shortened from 28 April 2010 to 27 April 2010 (1 page)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2010Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page)
22 April 2010Previous accounting period shortened from 29 April 2009 to 28 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
19 August 2009Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page)
19 August 2009Director's change of particulars / alan goldstein / 01/04/2008 (1 page)
19 August 2009Director's change of particulars / alan goldstein / 01/04/2008 (1 page)
19 August 2009Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 December 2008Return made up to 23/10/08; full list of members (3 pages)
19 December 2008Return made up to 23/10/08; full list of members (3 pages)
3 March 2008Return made up to 23/10/07; full list of members (3 pages)
3 March 2008Return made up to 23/10/07; full list of members (3 pages)
26 September 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
26 September 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
24 September 2007Registered office changed on 24/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
24 September 2007Resignation of director & secret (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Resignation of director & secret (1 page)
24 September 2007Registered office changed on 24/09/07 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
18 September 2007Declaration of assistance for shares acquisition (9 pages)
18 September 2007Declaration of assistance for shares acquisition (9 pages)
13 September 2007Particulars of mortgage/charge (8 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (8 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
16 November 2006Return made up to 23/10/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
28 October 2003Return made up to 23/10/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(7 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 October 2001Return made up to 23/10/01; full list of members (6 pages)
25 October 2001Return made up to 23/10/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 May 2001Registered office changed on 15/05/01 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
15 May 2001Registered office changed on 15/05/01 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
9 November 2000Return made up to 23/10/00; full list of members (6 pages)
9 November 2000Return made up to 23/10/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
15 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
22 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 November 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 October 1998Return made up to 23/10/98; no change of members (6 pages)
21 October 1998Return made up to 23/10/98; no change of members (6 pages)
26 October 1997Return made up to 23/10/97; full list of members (6 pages)
26 October 1997Return made up to 23/10/97; full list of members (6 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
31 October 1996Director resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Incorporation (10 pages)
23 October 1996Incorporation (10 pages)