Company NameHarbour Healthcare 3 Limited
Company StatusActive
Company Number10078279
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month 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
Appointed22 March 2016(same day as company formation)
RoleCompany 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
Appointed05 December 2019(3 years, 8 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(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
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

Accounts

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

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

9 March 2020Delivered on: 27 March 2020
Persons entitled: Aedifica UK Limited

Classification: A registered charge
Particulars: Pine meadows nursing home, park road, leek, ST13 8XP (title number SF422088); rosedale manor nursing home, sherborne road, crewe CW1 4LP; bickleigh down nursing home, pick pie drive, woolwell road, plymouth, PL6 7JW; springfield nursing home, springfield road, elburton, plymouth PL9 8EJ.
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
30 May 2016Delivered on: 6 June 2016
Persons entitled:
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited

Classification: A registered charge
Particulars: L/H rosedale manor hursing home sherbourne road crewe cheshire.
Outstanding
30 May 2016Delivered on: 6 June 2016
Persons entitled:
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited

Classification: A registered charge
Particulars: L/H pine meadows nursing home park road leek staffordshire t/no SF422088.
Outstanding
30 May 2016Delivered on: 6 June 2016
Persons entitled:
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited

Classification: A registered charge
Particulars: Ll/h bickleigh down nursing home pick pie drive woolwell road plymouth devon t/no DN425980.
Outstanding
30 May 2016Delivered on: 6 June 2016
Persons entitled:
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited
Quercus (Nursing Homes No.2) Limited
Quercus (Nursing Homes) Limited

Classification: A registered charge
Particulars: L/H springfield nursing home springfield road elburton plymouth devon t/no DN425979.
Outstanding

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
6 April 2023Satisfaction of charge 100782790005 in full (1 page)
10 March 2023Full accounts made up to 31 March 2022 (21 pages)
5 September 2022Change of share class name or designation (2 pages)
2 September 2022Notification of Harbour Healthcare Holdings Ltd as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Cessation of Andrew Worsley as a person with significant control on 2 September 2022 (1 page)
16 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 31 March 2021 (20 pages)
5 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (18 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 March 2020Registration of charge 100782790006, created on 9 March 2020 (44 pages)
6 January 2020Full accounts made up to 31 March 2019 (19 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)
20 November 2019Registration of charge 100782790005, created on 12 November 2019 (93 pages)
2 October 2019Auditor's resignation (1 page)
1 August 2019Accounts for a small company made up to 31 March 2018 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 April 2019Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Notification of Andrew Worsley as a person with significant control on 31 May 2016 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 December 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2016Director's details changed for Mr Andrew Frederick Worsley on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY 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 Village Runcorn Cheshire WA7 2AY England 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)
6 June 2016Registration of charge 100782790003, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790001, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790001, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790002, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790004, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790002, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790004, created on 30 May 2016 (40 pages)
6 June 2016Registration of charge 100782790003, created on 30 May 2016 (40 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)