Company NameHarbour Healthcare 2 Limited
Company StatusActive
Company Number09006224
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Frederick Worsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMr Ashley Lloyd Worsley
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 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)
NationalityBritish
StatusCurrent
Appointed05 December 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
Cheshire
SK4 1RD
Director NameMr Dan David Fullick
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2020(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Dodge Hill
Stockport
Cheshire
SK4 1RD

Contact

Websiteharbourhealthcare.co.uk
Telephone0161 4290307
Telephone regionManchester

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

1000 at £1Harbour Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,365
Cash£2,104
Current Liabilities£74,469

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days 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

Filing History

19 December 2020Termination of appointment of Dan David Fullick as a director on 19 December 2020 (1 page)
19 November 2020Appointment of Mr Dan David Fullick as a director on 19 November 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
5 December 2019Appointment of Mr Simon Andrew Worsley as a director on 5 December 2019 (2 pages)
5 December 2019Appointment of Mr Ashley Lloyd Worsley as a director on 5 December 2019 (2 pages)
1 August 2019Accounts for a small company made up to 31 March 2018 (5 pages)
2 July 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Registered 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 2016Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages)
10 October 2016Registered 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 2016Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
12 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)