Company NameHalliwell Homes (Midlands Division) Limited
Company StatusActive
Company Number11839967
CategoryPrivate Limited Company
Incorporation Date21 February 2019(5 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mathew Hargreaves
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(same day as company formation)
RoleHead Of Education
Country of ResidenceEngland
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMiss Fenella Quinn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Paul Bliss
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RolePractice Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Robert Douglas McKay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr Rob Douglas McKay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tape Street
Cheadle
Stoke-On-Trent
ST10 1BB
Director NameMrs Judith Ann James
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleHead Of Customer Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Tape Street
Cheadle
Stoke-On-Trent
ST10 1BB
Director NameMr Andrew Paul Constable
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameKaren Mitchell Mellor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF
Director NameMr David Sheffield
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearce House 80 Cawdor Street
Eccles
Manchester
M30 0QF

Location

Registered AddressPearce House
80 Cawdor Street
Eccles
Manchester
M30 0QF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

31 May 2022Delivered on: 14 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the freehold properties known as: (1) 207 weston road, stoke-on-trent (ST3 6AT) and registered at hm land registry under title number SF98861; (2) 209 weston road, stoke-on-trent (ST3 6AT) and registered at hm land registry under title number SF228251; and (3) park view, 15 mill road, cheadle, stoke-on-trent (ST10 1NG) and registered at hm land registry under title number SF392411. For more details, please refer to schedule 1 of the instrument.
Outstanding
30 September 2020Delivered on: 8 October 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold properties known as (1) 207 weston road, stoke-on-trent (ST3 6AT) registered at hm land registry under title number SF98861; (2) 209 weston road, stoke-on-trent (ST3 6AT) registered at hm land registry under title number SF228251; and (3) park view, 15 mill road, cheadle, stoke-on-trent (ST10 1NG) registered at hm land registry under title number SF392411.
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal charge over park view, 15 mill road, cheadle, ST10 1NG registered with title number SF392411 at h m land registry.
Outstanding
12 June 2020Delivered on: 15 June 2020
Persons entitled:
Andrew Constable
Karen Mitchell-Mellor

Classification: A registered charge
Particulars: A legal charge over the freehold property known as park view, 15 mill road, cheadle, ST10 1NG registered at the land registry under title number SF392411.
Outstanding
27 April 2020Delivered on: 27 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over 207 and 209 weston road, stoke on trent, ST3 6AT registered with title numbers SF98861 and SF228251.
Outstanding
2 January 2020Delivered on: 6 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2023Confirmation statement made on 23 November 2022 with updates (5 pages)
18 January 2023Appointment of Mr Paul Bliss as a director on 1 April 2021 (2 pages)
26 August 2022Accounts for a small company made up to 31 August 2021 (11 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2022Memorandum and Articles of Association (10 pages)
14 June 2022Registration of charge 118399670006, created on 31 May 2022 (34 pages)
9 June 2022Cessation of Halliwell Homes Limited as a person with significant control on 30 May 2022 (1 page)
9 June 2022Termination of appointment of Andrew Paul Constable as a director on 31 May 2022 (1 page)
9 June 2022Termination of appointment of Karen Mitchell Mellor as a director on 31 May 2022 (1 page)
9 June 2022Notification of Halliwell Care Holding Limited as a person with significant control on 30 May 2022 (2 pages)
23 November 2021Confirmation statement made on 23 November 2021 with updates (5 pages)
4 August 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
12 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 April 2021Registered office address changed from 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB United Kingdom to Pearce House 80 Cawdor Street Eccles Manchester M30 0QF on 19 April 2021 (1 page)
13 October 2020Satisfaction of charge 118399670004 in full (1 page)
13 October 2020Satisfaction of charge 118399670001 in full (1 page)
13 October 2020Satisfaction of charge 118399670002 in full (1 page)
8 October 2020Registration of charge 118399670005, created on 30 September 2020 (33 pages)
16 September 2020Director's details changed for Mr Andrew Paul Constable on 14 September 2020 (2 pages)
29 July 2020Termination of appointment of Judith Ann James as a director on 13 July 2020 (1 page)
29 July 2020Appointment of Ms Fenella Quinn as a director on 13 July 2020 (2 pages)
27 July 2020Satisfaction of charge 118399670003 in full (1 page)
24 July 2020Registration of charge 118399670004, created on 23 July 2020 (8 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
26 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
26 June 2020Previous accounting period shortened from 28 February 2020 to 31 August 2019 (1 page)
15 June 2020Registration of charge 118399670003, created on 12 June 2020 (20 pages)
10 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Change of share class name or designation (2 pages)
10 June 2020Memorandum and Articles of Association (21 pages)
27 April 2020Registration of charge 118399670002, created on 27 April 2020 (8 pages)
6 January 2020Registration of charge 118399670001, created on 2 January 2020 (8 pages)
22 July 2019Change of details for Halliwell Homes Limited as a person with significant control on 15 April 2019 (2 pages)
22 July 2019Termination of appointment of Robert Douglas Mckay as a director on 15 April 2019 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
27 June 2019Director's details changed for Mr Andrew Paul Constable on 26 June 2019 (2 pages)
21 February 2019Incorporation
Statement of capital on 2019-02-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)