Stockport
Cheshire
SK4 1RD
Director Name | Mr Ashley Lloyd Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mr Simon Andrew Worsley |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Director Name | Mr Dan David Fullick |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House Dodge Hill Stockport Cheshire SK4 1RD |
Website | harbourhealthcare.co.uk |
---|---|
Telephone | 0161 4290307 |
Telephone region | Manchester |
Registered Address | The 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 | Over 10 other UK companies use this postal address |
1000 at £1 | Harbour Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,365 |
Cash | £2,104 |
Current Liabilities | £74,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
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: Not applicable. Outstanding |
---|
19 December 2020 | Termination of appointment of Dan David Fullick as a director on 19 December 2020 (1 page) |
---|---|
19 November 2020 | Appointment of Mr Dan David Fullick as a director on 19 November 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Appointment of Mr Simon Andrew Worsley as a director on 5 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Ashley Lloyd Worsley as a director on 5 December 2019 (2 pages) |
1 August 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Registered office address changed from C/O Harbour Healthcare Ltd 18 Holt Lane Halton Runcorn Cheshire WA7 2AY to The 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 | Registered office address changed from C/O Harbour Healthcare Ltd 18 Holt Lane Halton Runcorn Cheshire WA7 2AY to The 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) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 January 2016 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|