UKBizDB.co.uk

HAYWARDCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haywardcare Ltd. The company was founded 11 years ago and was given the registration number 08519035. The firm's registered office is in LICHFIELD. You can find them at South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HAYWARDCARE LTD
Company Number:08519035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England, WS14 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE

Director07 May 2013Active
Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE

Director07 May 2013Active
59, King Street, Darlaston, Wednesbury, England, WS10 8DE

Director07 May 2013Active
Fairview Cottage, Stowe Lane, Stowe-By-Chartley, Stafford, United Kingdom, ST18 0NA

Director01 January 2018Active

People with Significant Control

Mr Paul Mark Tilsley
Notified on:06 November 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Fairview Cottage, Stowe Lane, Stafford, United Kingdom, ST18 0NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Karen Manifold
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:12 Briars Way, Cannock, England, WS12 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carlton Stephen Hayward
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-04-15Address

Change registered office address company with date old address new address.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-09-07Persons with significant control

Change to a person with significant control.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Address

Change registered office address company with date old address new address.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.