Company NameHalliwell Care Holding Limited
Company StatusActive
Company Number14128512
CategoryPrivate Limited Company
Incorporation Date24 May 2022(1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mathew Hargreaves
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(same day as company formation)
RoleEducation Director
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
Appointed24 May 2022(same day as company formation)
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
Appointed24 May 2022(same day as company formation)
RoleDirector Of Practice
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(1 year, 5 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 David Sheffield
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(same day as company formation)
RoleCompany 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

Next Accounts Due24 February 2024 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month from now)

Charges

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

Classification: A registered charge
Particulars: None as at the date of the instrument.
Outstanding

Filing History

21 November 2023Appointment of Mr Robert Douglas Mckay as a director on 17 November 2023 (2 pages)
21 November 2023Termination of appointment of David Sheffield as a director on 17 November 2023 (1 page)
24 October 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 439
(4 pages)
17 October 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 October 2023Previous accounting period extended from 31 May 2023 to 31 August 2023 (1 page)
3 August 2023Confirmation statement made on 24 May 2023 with updates (6 pages)
15 July 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 3,585.5
(4 pages)
20 June 2022Memorandum and Articles of Association (47 pages)
20 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 June 2022Registration of charge 141285120001, created on 31 May 2022 (33 pages)
9 June 2022Cessation of Karen Mitchell-Mellor as a person with significant control on 31 May 2022 (1 page)
9 June 2022Notification of Halliwell Homes Eot Limited as a person with significant control on 31 May 2022 (2 pages)
9 June 2022Cessation of Andrew Paul Constable as a person with significant control on 31 May 2022 (1 page)
30 May 2022Statement by Directors (2 pages)
30 May 2022Statement of capital on 30 May 2022
  • GBP 1,829.50
(5 pages)
30 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 May 2022Solvency Statement dated 30/05/22 (2 pages)
24 May 2022Incorporation
Statement of capital on 2022-05-24
  • GBP 2
(25 pages)