Stockport
Cheshire
SK4 1RD
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mr Simon Andrew Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 April 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mrs Margaret Christine Worsley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Healthcare |
Country of Residence | England |
Correspondence Address | Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Website | harbourhealthcare.co.uk |
---|---|
Telephone | 0161 4290307 |
Telephone region | Manchester |
Registered Address | Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Andrew Worsley 51.00% Ordinary |
---|---|
50 at £1 | Adam Worsley 5.00% Ordinary C |
50 at £1 | Ashley Worsley 5.00% Ordinary A |
50 at £1 | Simon Worsley 5.00% Ordinary B |
340 at £1 | Margaret Worsley 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,016 |
Cash | £34,237 |
Current Liabilities | £228,398 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
12 November 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 12 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 8 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered 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 2013 | Delivered 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 2023 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2012 | Delivered 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 |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
3 December 2019 | Satisfaction of charge 078640270005 in full (1 page) |
3 December 2019 | Satisfaction of charge 078640270003 in full (1 page) |
3 December 2019 | Satisfaction of charge 078640270004 in full (1 page) |
3 December 2019 | Satisfaction of charge 078640270006 in full (1 page) |
20 November 2019 | Registration of charge 078640270008, created on 12 November 2019 (93 pages) |
20 November 2019 | Registration of charge 078640270009, created on 12 November 2019 (48 pages) |
20 November 2019 | Registration of charge 078640270007, created on 12 November 2019 (48 pages) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 October 2019 | Auditor's resignation (1 page) |
4 September 2019 | Satisfaction of charge 078640270002 in full (4 pages) |
4 September 2019 | Satisfaction of charge 1 in full (4 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2018 (27 pages) |
26 April 2019 | Appointment of Mr Ashley Lloyd Worsley as a director on 26 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Simon Andrew Worsley as a director on 26 April 2019 (2 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
29 December 2017 | Termination of appointment of Margaret Christine Worsley as a director on 29 December 2017 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 October 2016 | Registered 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 2016 | Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Margaret Christine Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Registered 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 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 November 2015 | Registration of charge 078640270006, created on 20 November 2015 (39 pages) |
23 November 2015 | Registration of charge 078640270006, created on 20 November 2015 (39 pages) |
12 August 2015 | Registration of charge 078640270005, created on 24 July 2015 (33 pages) |
12 August 2015 | Registration of charge 078640270005, created on 24 July 2015 (33 pages) |
8 August 2015 | Registration of charge 078640270004, created on 23 July 2015 (36 pages) |
8 August 2015 | Registration of charge 078640270004, created on 23 July 2015 (36 pages) |
4 August 2015 | Registration of charge 078640270003, created on 31 July 2015 (33 pages) |
4 August 2015 | Registration of charge 078640270003, created on 31 July 2015 (33 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
24 May 2013 | Registration of charge 078640270002 (25 pages) |
24 May 2013 | Registration of charge 078640270002 (25 pages) |
18 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 September 2012 | Resolutions
|
26 September 2012 | Resolutions
|
26 September 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Change of share class name or designation (2 pages) |
12 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
29 November 2011 | Incorporation
|
29 November 2011 | Incorporation
|