Company NameH.G. Care Services Limited
Company StatusActive
Company Number04626258
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Rashid Ahmed
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHg Care 107 Wellington Road North
Stockport
SK4 2LP
Secretary NameMr Farhat Ahmed
NationalityBritish
StatusCurrent
Appointed31 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHg Care 107 Wellington Road North
Stockport
SK4 2LP
Director NameMr Zeeshan Rashid Ahmed
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHg Care 107 Wellington Road North
Stockport
SK4 2LP
Director NameMr Sharjeel Rashid Ahmed
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHg Care 987 Stockport Road
Manchester
M19 2SY
Director NameMr Farhat Ahmed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2007)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address27 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitehgcareservices.co.uk
Email address[email protected]
Telephone0161 9755999
Telephone regionManchester

Location

Registered AddressHg Care
107 Wellington Road North
Stockport
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

1 at £1Farhat J. Ahmed
50.00%
Ordinary
1 at £1Rashid Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£86,284
Cash£39,378
Current Liabilities£128,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 September 2017Delivered on: 11 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Compulsory strike-off action has been discontinued (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Change of details for Mr Rashid Ahmed as a person with significant control on 31 December 2017 (2 pages)
13 February 2018Notification of Farhat Ahmed as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Change of details for Mr Rashid Ahmed as a person with significant control on 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 February 2018Appointment of Mr Sharjeel Rashid Ahmed as a director on 5 February 2018 (2 pages)
7 February 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Registration of charge 046262580001, created on 6 September 2017 (20 pages)
11 September 2017Registration of charge 046262580001, created on 6 September 2017 (20 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 February 2016Director's details changed for Mr Zeeshan Ahmed on 23 February 2016 (2 pages)
23 February 2016Director's details changed for Mr Zeeshan Ahmed on 23 February 2016 (2 pages)
22 February 2016Appointment of Mr Zeeshan Ahmed as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mr Zeeshan Ahmed as a director on 22 February 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 March 2013Amended accounts made up to 31 December 2011 (7 pages)
26 March 2013Amended accounts made up to 31 December 2011 (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 27 St. Anns Road North Heald Green Cheadle Cheshire SK8 3SE England on 4 October 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Secretary's details changed for Farhat Ahmed on 31 December 2009 (1 page)
15 March 2010Director's details changed for Mr Rashid Ahmed on 31 December 2009 (2 pages)
15 March 2010Registered office address changed from a18 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 15 March 2010 (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Rashid Ahmed on 31 December 2009 (2 pages)
15 March 2010Registered office address changed from a18 Riverview the Embankment Business Park Vale Road Stockport Cheshire SK4 3GN on 15 March 2010 (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Farhat Ahmed on 31 December 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 March 2009Registered office changed on 21/03/2009 from 27 st anns road north heald green cheadle cheshire SK8 3SE (1 page)
21 March 2009Registered office changed on 21/03/2009 from 27 st anns road north heald green cheadle cheshire SK8 3SE (1 page)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 November 2008Return made up to 31/12/07; full list of members (3 pages)
12 November 2008Return made up to 31/12/07; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
26 June 2007Return made up to 31/12/06; full list of members (3 pages)
26 June 2007Return made up to 31/12/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Return made up to 31/12/04; full list of members (6 pages)
17 August 2005Return made up to 31/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 March 2004Return made up to 31/12/03; full list of members (6 pages)
23 March 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 January 2003Registered office changed on 07/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2002Incorporation (13 pages)
31 December 2002Incorporation (13 pages)