UKBizDB.co.uk

HOWARD HOUSE CARE LIMITED

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

This company is commonly known as Howard House Care Limited. The company was founded 19 years ago and was given the registration number 05270880. The firm's registered office is in BEDLINGTON. You can find them at Howard House Care Ltd, Netherton Colliery, Bedlington, Northumberland. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:HOWARD HOUSE CARE LIMITED
Company Number:05270880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Howard House Care Ltd, Netherton Colliery, Bedlington, Northumberland, NE22 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alder Burn, Longhorsley, Morpeth, England, NE65 8TH

Secretary27 October 2004Active
Fairview House, Victoria Place, Carlisle, CA1 1HP

Director01 February 2017Active
Alder Burn, Longhorsley, Morpeth, England, NE65 8TH

Director27 October 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary27 October 2004Active
4 The Dene, Monkseaton, Whitley Bay, NE25 9AB

Director27 October 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director27 October 2004Active

People with Significant Control

Mr Allan O'Neil
Notified on:01 February 2017
Status:Active
Date of birth:April 1961
Nationality:British
Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Louise O'Neil
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Fairview House, Victoria Place, Carlisle, CA1 1HP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Gazette

Gazette dissolved liquidation.

Download
2023-06-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-12Address

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

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.