Company NameNorthern Healthcare Limited
Company StatusActive
Company Number08344447
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Daniel Flaherty
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMs Anthea Diane Gribbin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr Ashley Peter Mancey-Johnson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMrs Dawn Cropper
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
Lancashire
M30 7NB
Director NameNicola Maria Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(11 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
Lancashire
M30 7NB
Director NameMr Alistair James Hannah-Briggs
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(11 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Hall Hardy Street
Eccles
Manchester
Lancashire
M30 7NB
Director NameMr Joe Preshur
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleHealthcare Manager
Country of ResidenceEngland
Correspondence Address1 Pennyblack Court
21a Barton Rd
Worsley
Greater Manchester
M28 2PD
Director NameGrant Chapman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Noel Joseph Tracey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Mark Edward Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Stuart Charles Holmes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr Bernard Francis Manning
StatusResigned
Appointed10 January 2017(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2021)
RoleCompany Director
Correspondence Address14 Rossmere Avenue
Rochdale
OL11 4BT

Location

Registered AddressBarton Hall Hardy Street
Eccles
Manchester
Lancashire
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

27 July 2022Delivered on: 28 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2021Delivered on: 19 March 2021
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
24 April 2017Delivered on: 26 April 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Thomas Leo Murphy

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
8 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
2 January 2020Director's details changed for Mr Mark Edward Evans on 15 November 2018 (2 pages)
2 January 2020Director's details changed for Grant Chapman on 1 February 2019 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 April 2019Director's details changed for Mr Noel Joseph Tracey on 1 March 2019 (2 pages)
30 April 2019Director's details changed for Mr Stuart Charles Holmes on 1 March 2019 (2 pages)
3 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
3 May 2018Registered office address changed from Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England to Barton Hall Hardy Street Eccles Manchester Lancashire M30 7NB on 3 May 2018 (1 page)
3 May 2018Change of details for Citipool Holdings Limited as a person with significant control on 3 May 2018 (2 pages)
11 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 April 2017Registration of charge 083444470002, created on 24 April 2017 (21 pages)
26 April 2017Registration of charge 083444470002, created on 24 April 2017 (21 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
18 January 2017Appointment of Mr Mark Edward Evans as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Stuart Charles Holmes as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Mark Edward Evans as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Stuart Charles Holmes as a director on 10 January 2017 (2 pages)
12 January 2017Appointment of Mr Bernard Francis Manning as a secretary on 10 January 2017 (2 pages)
12 January 2017Appointment of Mr Bernard Francis Manning as a secretary on 10 January 2017 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 July 2016Appointment of Mr Noel Joseph Tracey as a director on 19 July 2016 (2 pages)
20 July 2016Appointment of Mr Noel Joseph Tracey as a director on 19 July 2016 (2 pages)
6 July 2016Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ to Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG on 6 July 2016 (1 page)
17 May 2016Termination of appointment of Joe Preshur as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Joe Preshur as a director on 17 May 2016 (1 page)
4 May 2016Registration of charge 083444470001, created on 29 April 2016 (30 pages)
4 May 2016Registration of charge 083444470001, created on 29 April 2016 (30 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 October 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
9 October 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
28 September 2015Director's details changed for Grant Chapman on 16 September 2015 (2 pages)
28 September 2015Director's details changed for Grant Chapman on 16 September 2015 (2 pages)
23 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
23 June 2015Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
8 December 2014Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD to 3Rd Floor 82 King Street Manchester M2 4WQ on 8 December 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
2 January 2013Incorporation (37 pages)
2 January 2013Incorporation (37 pages)