Company NameHarbour Healthcare Ltd.
Company StatusActive
Company Number07864027
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Andrew Frederick Worsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressLodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMr Ashley Lloyd Worsley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMr Simon Andrew Worsley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMrs Margaret Christine Worsley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence AddressLodge House Dodge Hill
Stockport
Cheshire
SK4 1RD

Contact

Websiteharbourhealthcare.co.uk
Telephone0161 4290307
Telephone regionManchester

Location

Registered AddressLodge House
Dodge Hill
Stockport
Cheshire
SK4 1RD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Andrew Worsley
51.00%
Ordinary
50 at £1Adam Worsley
5.00%
Ordinary C
50 at £1Ashley Worsley
5.00%
Ordinary A
50 at £1Simon Worsley
5.00%
Ordinary B
340 at £1Margaret Worsley
34.00%
Ordinary

Financials

Year2014
Net Worth£425,016
Cash£34,237
Current Liabilities£228,398

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Charges

12 November 2019Delivered on: 20 November 2019
Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Freehold land known as land at the old vicarage, fir tree lane, burtonwood, warrington WA5 4NN registered at the land registry under title number CH271707. For more details please refer to the instrument.
Outstanding
12 November 2019Delivered on: 20 November 2019
Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 November 2019Delivered on: 20 November 2019
Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties.

Classification: A registered charge
Particulars: Freehold land known as grosvenor hall, dodge hill, stockport SK4 1RD registered at the land registry under title number GM527097.
Outstanding
20 November 2015Delivered on: 23 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The old vicarage nursing home. Fir tree lane. Burtonwood. Warrington. Cheshire. WA5 4NN.
Outstanding
24 July 2015Delivered on: 12 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 8 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Hilltop hall nursing home, dodge hill, heaton norris, stockport SK4 1RD and hilltop court care home, dodge hill, heaton norris, stockport SK4 1RD, registered at the land registry under freehold title number: GM527097.
Outstanding
22 May 2013Delivered on: 24 May 2013
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited

Classification: A registered charge
Particulars: The premises being the old vicarage, fir tree lane, burtonwood being the l/h premises t/no: CH575155. Notification of addition to or amendment of charge.
Outstanding
23 March 2023Delivered on: 27 March 2023
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The property known as belle vue, 8 belle vue road, paignton, TQ4 6ER registered at the land registry under title number DN66625. Please refer to the debenture for further property details.
Outstanding
23 November 2021Delivered on: 24 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the south side of springfield road, elburton registered at hm land registry under title number DN56894.
Outstanding
23 November 2021Delivered on: 24 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the west side of pick pie drive, woolwell registered at hm land registry under title number DN237139.
Outstanding
22 September 2021Delivered on: 4 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as ty gwynno care home, hafod lane, pontypridd, CF37 2SD registered at the land registry with title number WA860219.
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the undertaking and all its property and assets present and future.
Outstanding

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (22 pages)
3 December 2019Satisfaction of charge 078640270005 in full (1 page)
3 December 2019Satisfaction of charge 078640270003 in full (1 page)
3 December 2019Satisfaction of charge 078640270004 in full (1 page)
3 December 2019Satisfaction of charge 078640270006 in full (1 page)
20 November 2019Registration of charge 078640270008, created on 12 November 2019 (93 pages)
20 November 2019Registration of charge 078640270009, created on 12 November 2019 (48 pages)
20 November 2019Registration of charge 078640270007, created on 12 November 2019 (48 pages)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
2 October 2019Auditor's resignation (1 page)
4 September 2019Satisfaction of charge 078640270002 in full (4 pages)
4 September 2019Satisfaction of charge 1 in full (4 pages)
8 August 2019Accounts for a small company made up to 31 March 2018 (27 pages)
26 April 2019Appointment of Mr Ashley Lloyd Worsley as a director on 26 April 2019 (2 pages)
26 April 2019Appointment of Mr Simon Andrew Worsley as a director on 26 April 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
26 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 December 2017Termination of appointment of Margaret Christine Worsley as a director on 29 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
10 October 2016Registered office address changed from 18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY to Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY to Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
23 November 2015Registration of charge 078640270006, created on 20 November 2015 (39 pages)
23 November 2015Registration of charge 078640270006, created on 20 November 2015 (39 pages)
12 August 2015Registration of charge 078640270005, created on 24 July 2015 (33 pages)
12 August 2015Registration of charge 078640270005, created on 24 July 2015 (33 pages)
8 August 2015Registration of charge 078640270004, created on 23 July 2015 (36 pages)
8 August 2015Registration of charge 078640270004, created on 23 July 2015 (36 pages)
4 August 2015Registration of charge 078640270003, created on 31 July 2015 (33 pages)
4 August 2015Registration of charge 078640270003, created on 31 July 2015 (33 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Change of share class name or designation (2 pages)
24 May 2013Registration of charge 078640270002 (25 pages)
24 May 2013Registration of charge 078640270002 (25 pages)
18 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
26 September 2012Change of share class name or designation (2 pages)
26 September 2012Change of share class name or designation (2 pages)
12 July 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)