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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE | Director | 07 May 2013 | Active |
Mayfield House, 11 Queen Street, Cannock, England, WS11 1AE | Director | 07 May 2013 | Active |
59, King Street, Darlaston, Wednesbury, England, WS10 8DE | Director | 07 May 2013 | Active |
Fairview Cottage, Stowe Lane, Stowe-By-Chartley, Stafford, United Kingdom, ST18 0NA | Director | 01 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-07 | Officers | Change person director company with change date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Change account reference date company previous extended. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.