Company NameHarbour Healthcare 1 Ltd
Company StatusActive
Company Number08062705
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Andrew Frederick Worsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 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(6 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 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(6 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMrs Margaret Christine Worsley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleDirector Of Care
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
Cheshire
SK4 1RD

Location

Registered AddressThe Lodge House
Dodge Hill
Stockport
Cheshire
SK4 1RD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 10 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£487,576
Cash£20,721
Current Liabilities£672,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

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: 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: Leasehold land known as st. Michaels mount, springwood avenue, woolton liverpool L25 7UW registered at the land registry under title number MS336053.
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 2 peel moat road, stockport SK4 4PL registered at the land registry under title number GM357233.
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: Leasehold land known as st. Michaels manor, springwood avenue, wootton liverpool L25 7UW registered at the land registry under title number MS286960.
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
24 July 2015Delivered on: 12 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as st michael's manor and mount, woolton, liverpool, L25 7UW registered at hm land registry under title numbers MS286960 and MS336053.
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as peel moat care home, 2 peel moat road, heaton moor, stockport, SK4 4PL registered at hm land registry under title number GM357233.
Outstanding

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 December 2019Satisfaction of charge 080627050004 in full (1 page)
3 December 2019Satisfaction of charge 080627050003 in full (1 page)
3 December 2019Satisfaction of charge 080627050001 in full (1 page)
3 December 2019Satisfaction of charge 080627050002 in full (1 page)
27 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 November 2019Registration of charge 080627050006, created on 12 November 2019 (48 pages)
20 November 2019Registration of charge 080627050005, created on 12 November 2019 (93 pages)
20 November 2019Registration of charge 080627050007, created on 12 November 2019 (48 pages)
20 November 2019Registration of charge 080627050008, created on 12 November 2019 (48 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)
20 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 January 2019Confirmation 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 (6 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 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 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 The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England to The Lodge House Dodge Hill Stockport Cheshire SK4 1rd on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 18 Holt Lane Halton Runcorn Cheshire WA7 2AY to The Lodge House Dodge Hill Cheshire Stockport 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)
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 Runcorn Cheshire WA7 2AY to The Lodge House Dodge Hill Cheshire Stockport SK4 1rd on 10 October 2016 (1 page)
10 October 2016Registered office address changed from The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England to The 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)
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
(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
(5 pages)
12 August 2015Registration of charge 080627050004, created on 24 July 2015 (64 pages)
12 August 2015Registration of charge 080627050004, created on 24 July 2015 (64 pages)
4 April 2015Registration of charge 080627050003, created on 25 March 2015 (44 pages)
4 April 2015Registration of charge 080627050003, created on 25 March 2015 (44 pages)
1 April 2015Registration of charge 080627050002, created on 31 March 2015 (39 pages)
1 April 2015Registration of charge 080627050002, created on 31 March 2015 (39 pages)
1 April 2015Registration of charge 080627050001, created on 31 March 2015 (41 pages)
1 April 2015Registration of charge 080627050001, created on 31 March 2015 (41 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
(6 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
(6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,000
(5 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)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
6 August 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)