HIGHLEA CARE LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
HIGHLEA CARE LIMITED is a Private Limited Company from ACCRINGTON ENGLAND and has the status: Active.
HIGHLEA CARE LIMITED was incorporated 16 years ago on 13/08/2007 and has the registered number: 06341478. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
HIGHLEA CARE LIMITED was incorporated 16 years ago on 13/08/2007 and has the registered number: 06341478. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/12/2024.
HIGHLEA CARE LIMITED - ACCRINGTON
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
SUITE 22 THE GLOBE CENTRE
ACCRINGTON
BB5 0RE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL RANSON | Nov 1965 | British | Director | 2020-09-01 | CURRENT |
MR DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2018-01-04 | CURRENT |
MR JAMIL MAWJI | Aug 1972 | Canadian | Director | 2016-12-22 | CURRENT |
MRS KAREN LEWIS | Apr 1970 | British | Director | 2019-06-24 | CURRENT |
CLAIRE JANE LEAKE | May 1973 | British | Director | 2021-08-26 | CURRENT |
MR MICHAEL CLEASBY | Aug 1973 | British | Director | 2020-09-01 | CURRENT |
MR FAISAL LALANI | Jan 1977 | British | Director | 2016-12-22 | CURRENT |
MR JAMES ALLEN | Aug 1965 | British | Director | 2019-03-11 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-08-13 UNTIL 2007-08-14 | RESIGNED | ||
MR DAVID ALEXANDER STANHOPE | Jul 1968 | British | Director | 2018-03-23 UNTIL 2019-01-11 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-08-13 UNTIL 2007-08-14 | RESIGNED | ||
MRS CHLO?? MOORE | Jul 1979 | British | Director | 2019-03-01 UNTIL 2020-08-31 | RESIGNED |
ANNE BURRELL | Aug 1956 | British | Director | 2007-08-15 UNTIL 2016-12-22 | RESIGNED |
MR GARY ALAN GREALLY | Apr 1969 | British | Director | 2017-06-02 UNTIL 2018-02-02 | RESIGNED |
MICHELE MINFANWY MARGARET CATOR | Jan 1962 | British | Secretary | 2007-08-15 UNTIL 2016-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
National Care Group Ltd | 2022-07-22 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Highlea Homes Limited | 2016-04-06 - 2022-07-22 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Anne Burrell | 2016-04-06 - 2016-12-22 | 8/1956 | Derby Derbyshire |
Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HIGHLEA_CARE_LIMITED - Accounts | 2016-12-10 | 31-03-2016 | £106,184 Cash £39,734 equity |
Highlea Care Limited - Abbreviated accounts | 2015-06-04 | 31-03-2015 | £308,834 Cash |
Highlea Care Limited - Abbreviated accounts | 2014-08-30 | 31-03-2014 | £81,250 Cash |
Highlea Care Limited - Abbreviated accounts | 2014-08-29 | 31-03-2014 | £81,250 Cash |