Stockport
SK4 2LP
Secretary Name | Mr Farhat Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hg Care 107 Wellington Road North Stockport SK4 2LP |
Director Name | Mr Zeeshan Rashid Ahmed |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hg Care 107 Wellington Road North Stockport SK4 2LP |
Director Name | Mr Sharjeel Rashid Ahmed |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hg Care 987 Stockport Road Manchester M19 2SY |
Director Name | Mr Farhat Ahmed |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2007) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | 27 St Anns Road North Heald Green Cheadle Cheshire SK8 3SE |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | hgcareservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9755999 |
Telephone region | Manchester |
Registered Address | Hg Care 107 Wellington Road North Stockport SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
1 at £1 | Farhat J. Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Rashid Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,284 |
Cash | £39,378 |
Current Liabilities | £128,885 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
6 September 2017 | Delivered on: 11 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Hg Care 987 Stockport Road Manchester M19 2SY United Kingdom to Hg Care 107 Wellington Road North Stockport SK4 2LP on 27 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Change of details for Mr Rashid Ahmed as a person with significant control on 31 December 2017 (2 pages) |
13 February 2018 | Notification of Farhat Ahmed as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Change of details for Mr Rashid Ahmed as a person with significant control on 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 February 2018 | Appointment of Mr Sharjeel Rashid Ahmed as a director on 5 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from 18a the Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to Hg Care 987 Stockport Road Manchester M19 2SY on 7 February 2018 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Registration of charge 046262580001, created on 6 September 2017 (20 pages) |
11 September 2017 | Registration of charge 046262580001, created on 6 September 2017 (20 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Director's details changed for Mr Zeeshan Ahmed on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Zeeshan Ahmed on 23 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Zeeshan Ahmed as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Zeeshan Ahmed as a director on 22 February 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
26 March 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Secretary's details changed for Farhat Ahmed on 31 December 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Rashid Ahmed on 31 December 2009 (2 pages) |
15 March 2010 | Registered office address changed from a18 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Rashid Ahmed on 31 December 2009 (2 pages) |
15 March 2010 | Registered office address changed from a18 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Farhat Ahmed on 31 December 2009 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 27 st anns road north heald green cheadle cheshire SK8 3SE (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 27 st anns road north heald green cheadle cheshire SK8 3SE (1 page) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
26 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 August 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Resolutions
|
31 December 2002 | Incorporation (13 pages) |
31 December 2002 | Incorporation (13 pages) |