HILLCREST CARE LTD.
Overview
Company Name | HILLCREST CARE LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03071992 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILLCREST CARE LTD.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HILLCREST CARE LTD. located?
Registered Office Address | Malvern View Saxon Business Park Hanbury Road B60 4AD Stoke Prior Bromsgrove England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLCREST CARE LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HILLCREST CARE LTD.?
Last Confirmation Statement Made Up To | Jul 19, 2025 |
---|---|
Next Confirmation Statement Due | Aug 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 19, 2024 |
Overdue | No |
What are the latest filings for HILLCREST CARE LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Oct 31, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Jo August on Apr 18, 2023 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Ogf Bidco as a person with significant control on Aug 10, 2021 | 3 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 30, 2020 | 15 pages | AA | ||||||||||||||
legacy | 47 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registered office address changed from Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England to Malvern View Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD on Aug 10, 2021 | 1 pages | AD01 | ||||||||||||||
Who are the officers of HILLCREST CARE LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUGUST, Jo | Director | Saxon Business Park Hanbury Road B60 4AD Stoke Prior Malvern View Bromsgrove England | England | British | Director | 236841960002 | ||||
CLARK, Jonathan David | Director | Saxon Business Park Hanbury Road B60 4AD Stoke Prior Malvern View Bromsgrove England | United Kingdom | British | Director | 124409610006 | ||||
BARKER, Jane Elizabeth | Secretary | 45 Peacock Close PO19 4YD Chichester West Sussex England | British | 62675130001 | ||||||
BEVIS, Michael George | Secretary | Little Oak West Way West Broyle PO19 3PW Chichester West Sussex | British | Solicitor | 39002790001 | |||||
BEVIS, Michael George | Secretary | Little Oak West Way West Broyle PO19 3PW Chichester West Sussex | British | Solicitor | 39002790001 | |||||
COLVIN, Roger Graham | Secretary | Belwood Cottage Emery Down SO43 7FH Lyndhurst Hampshire | British | Chief Exec & Chartered Accountant | 91970840002 | |||||
GREENWELL, Richard James | Secretary | 48 Barker Close Fishbourne PO18 8BJ Chichester West Sussex | British | Director | 72890020002 | |||||
MINNS, Moira | Secretary | 4 Norbren Avenue PO21 5HD Bognor Regis West Sussex | British | Company Secretary | 41441140001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLVIN, Roger Graham | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Chief Exec & Chartered Accountant | 91970840002 | ||||
COOPER, Venetia Lois | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Chief Financial Officer | 189111310001 | ||||
GATEHOUSE, Graham Gould | Director | 8 Orchard Lane KT8 0BN East Molesey Surrey | British | Consultant | 31674090002 | |||||
GREENWELL, Richard James | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Director | 72890020007 | ||||
KHAN, Rizwan | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Director | 103847830003 | ||||
SAMPSON, Barry Hugh Dunbar | Director | Bosham Hoe Bosham PO18 8ET Chichester Waterside West Sussex United Kingdom | England | British | Director | 53247190009 | ||||
THOMPSON, Paul Simon | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Chief Financial Officer | 171448700001 | ||||
TUNBRIDGE, Nicola Louise | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Director | 138253670001 | ||||
YOUNG, Elaine | Director | Ortensia Drive Wavendon MK17 8LX Milton Keynes Wavendon Tower England | England | British | Director | 133866650001 |
Who are the persons with significant control of HILLCREST CARE LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ogf Bidco | Apr 06, 2016 | Hanbury Road Stoke Prior B60 4AD Bromsgrove Malvern View, Saxon Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0