UKBizDB.co.uk

HEALTHCARE HOMES HOLDINGS LIMITED

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

This company is commonly known as Healthcare Homes Holdings Limited. The company was founded 16 years ago and was given the registration number 06545256. The firm's registered office is in COLCHESTER. You can find them at The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEALTHCARE HOMES HOLDINGS LIMITED
Company Number:06545256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director30 March 2017Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director11 May 2020Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director28 September 2017Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Secretary04 April 2008Active
Garden Flat, 17 Hampstead Hill Gardens, London, NW3 2PH

Secretary26 March 2008Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director04 April 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director01 October 2011Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director04 April 2008Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director02 July 2015Active
5 Campden Hill Court, Campden Hill Road, London, W8 7HX

Director26 March 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director01 October 2011Active
The Beeches, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director04 April 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director14 April 2016Active
Grange Farm, Cranford Road, Barton Seagrave, NN15 5JL

Director03 April 2008Active
31, Denning Road, London, NW3 1ST

Director26 March 2008Active
Lodge House, Lodge Lane, Langham, Colchester, CO4 5NE

Director01 February 2013Active

People with Significant Control

Healthcare Homes (Genesis) Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:The Beeches Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Bates
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Beeches, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Charles Lomer
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Beeches, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Officers

Termination secretary company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-24Accounts

Accounts with accounts type group.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.