UKBizDB.co.uk

HAZELWOOD HOMECARE LIMITED

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

This company is commonly known as Hazelwood Homecare Limited. The company was founded 38 years ago and was given the registration number 01927764. The firm's registered office is in CRAWSHAWBOOTH. You can find them at The Old Bank, 564 Burnley Road, Crawshawbooth, Lancashire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HAZELWOOD HOMECARE LIMITED
Company Number:01927764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Bank, 564 Burnley Road, Crawshawbooth, Lancashire, England, BB4 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237, Bacup Road, Rossendale, England, BB4 7PF

Director07 June 2021Active
237, Bacup Road, Rossendale, England, BB4 7PF

Director07 June 2021Active
237, Bacup Road, Rossendale, England, BB4 7PF

Director14 November 2022Active
237, Bacup Road, Rossendale, England, BB4 7PF

Director14 November 2022Active
237, Bacup Road, Rossendale, England, BB4 7PF

Director14 November 2022Active
The Chase 449 Bolton Road West, Holcombe Brook, Ramsbottom, BL0 9RN

Secretary-Active
The Chase, 449 Bolton Road West, Holcombe Brook, Lancashire, BL0 9RN

Secretary20 July 2007Active
237, Bacup Road, Rossendale, England, BB4 7PF

Director18 July 2011Active
42 Redmere Drive, Bury, BL9 9GB

Director-Active
The Chase 449 Bolton Road West, Holcombe Brook, Ramsbottom, BL0 9RN

Director-Active
The Old Bank, 564 Burnley Road, Crawshawbooth, England, BB4 8AJ

Director18 July 2011Active

People with Significant Control

Lifestyle By Homecare Services (Hcs) Ltd
Notified on:07 June 2021
Status:Active
Country of residence:England
Address:237, Bacup Road, Rossendale, England, BB4 7PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sara Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:237, Bacup Road, Rossendale, England, BB4 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ramsey Mahgoub
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:The Old Bank, 564 Burnley Road, Crawshawbooth, England, BB4 8AJ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Change account reference date company previous extended.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Address

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

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Persons with significant control

Cessation of a person with significant control.

Download
2018-02-19Capital

Capital name of class of shares.

Download
2018-02-13Officers

Termination director company.

Download
2018-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.