Bolton
BL1 4AG
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard John Cooke |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(25 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Ashley Pritchard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Penrheol Farm Croesyceiliog Carmarthen Carmarthenshire SA32 8DS Wales |
Director Name | Deborah Whalen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Deborah Whalen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stafford Road Ellesmere Park Monton Manchester M30 9HN |
Director Name | Grant Edward Hamilton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 1999) |
Role | Child Care |
Correspondence Address | Capernaum Old Glasgow Road Newbridge Dumfries DG2 0QX Scotland |
Secretary Name | Steven Alexander Whalen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(2 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Steven Alexander Whalen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2020) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Kirsty Penny |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2010(13 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Ms Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 03 March 2020(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | hightrees.org |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | David Whalen Discretionary Settlement No 1 24.94% Ordinary |
---|---|
25 at £1 | David Whalen Discretionary Settlement No 2 24.94% Ordinary |
25 at £1 | David Whalen Discretionary Settlement No 3 24.94% Ordinary |
25 at £1 | David Whalen Discretionary Settlement No 4 24.94% Ordinary |
25 at £0.01 | Royal Bank Of Scotland PLC 0.25% Preference |
Year | 2014 |
---|---|
Net Worth | £739,056 |
Cash | £969,242 |
Current Liabilities | £701,244 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
22 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: The Royal Bank of Scotland 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 |
3 March 2021 | Total exemption full accounts made up to 24 February 2020 (10 pages) |
---|---|
12 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
12 November 2020 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
12 November 2020 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX England to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page) |
12 November 2020 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages) |
22 October 2020 | Previous accounting period shortened from 25 February 2021 to 31 August 2020 (1 page) |
21 October 2020 | Previous accounting period shortened from 31 August 2020 to 25 February 2020 (1 page) |
10 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
17 August 2020 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
17 August 2020 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2020 | Director's details changed for Mr Richard Power on 17 June 2020 (2 pages) |
3 March 2020 | Appointment of Ms Helen Elizabeth Lecky as a secretary on 3 March 2020 (2 pages) |
3 March 2020 | Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
2 March 2020 | Appointment of Mr Richard Power as a director on 25 February 2020 (2 pages) |
2 March 2020 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 1 Merchants Place River Street Bolton Lancashire BL2 1BX on 2 March 2020 (1 page) |
26 February 2020 | Notification of Acorn Care and Education Limited as a person with significant control on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Steven Alexander Whalen as a secretary on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Kirsty Penny as a director on 25 February 2020 (1 page) |
26 February 2020 | Cessation of David Whalen Discretionary Settlement No 1 as a person with significant control on 25 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Steven Alexander Whalen as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 25 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Deborah Whalen as a director on 25 February 2020 (1 page) |
26 February 2020 | Appointment of Mr David Jon Leatherbarrow as a director on 25 February 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with updates (6 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
1 June 2018 | Notification of David Whalen Discretionary Settlement No 1 as a person with significant control on 5 February 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 February 2018 | Change of share class name or designation (2 pages) |
23 February 2018 | Resolutions
|
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Notification of a person with significant control statement (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Satisfaction of charge 1 in full (4 pages) |
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2015 (18 pages) |
17 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2015 (18 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 27 March 2015
|
11 February 2016 | Purchase of own shares. (3 pages) |
11 February 2016 | Cancellation of shares. Statement of capital on 27 March 2015
|
11 February 2016 | Resolutions
|
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Steven Alexander Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Kirsty Penny on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Director's details changed for Deborah Whalen on 1 January 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Steven Alexander Whalen on 1 January 2013 (1 page) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Appointment of Kirsty Penny as a director (2 pages) |
13 August 2010 | Appointment of Kirsty Penny as a director (2 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
5 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 November 2008 | Director appointed steven alexander whalen (2 pages) |
4 November 2008 | Director appointed steven alexander whalen (2 pages) |
14 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 January 2008 | Return made up to 07/08/07; full list of members (2 pages) |
9 January 2008 | Return made up to 07/08/07; full list of members (2 pages) |
22 June 2007 | Return made up to 07/08/06; full list of members (2 pages) |
22 June 2007 | Return made up to 07/08/06; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (6 pages) |
1 November 2005 | Return made up to 07/08/05; full list of members (6 pages) |
27 August 2004 | Return made up to 07/08/04; full list of members
|
27 August 2004 | Return made up to 07/08/04; full list of members
|
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
30 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
23 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 January 2002 | Return made up to 07/08/01; full list of members (6 pages) |
7 January 2002 | Return made up to 07/08/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
4 April 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 April 2000 | Director resigned (1 page) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 07/08/99; no change of members (6 pages) |
2 September 1999 | Return made up to 07/08/99; no change of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 February 1999 | Return made up to 07/08/98; full list of members (6 pages) |
22 February 1999 | Return made up to 07/08/98; full list of members (6 pages) |
2 February 1999 | Director resigned (2 pages) |
2 February 1999 | Director resigned (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
17 December 1998 | Ad 08/05/98--------- £ si 99@1=99 £ si [email protected] £ ic 1/100 (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | £ nc 100000/100001 08/05/98 (1 page) |
17 December 1998 | £ nc 100000/100001 08/05/98 (1 page) |
17 December 1998 | Ad 08/05/98--------- £ si 99@1=99 £ si [email protected] £ ic 1/100 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 152 city road london EC1V 2NX (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 152 city road london EC1V 2NX (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Incorporation (10 pages) |
7 August 1997 | Incorporation (10 pages) |