HUNTERCOMBE CENTRE (CREWE) LIMITED
Overview
| Company Name | HUNTERCOMBE CENTRE (CREWE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03166187 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUNTERCOMBE CENTRE (CREWE) LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HUNTERCOMBE CENTRE (CREWE) LIMITED located?
| Registered Office Address | Carpenter Court, Maple Road Bramhall SK7 2DH Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUR SEASONS ROSEDALE LIMITED | Nov 15, 2005 | Nov 15, 2005 |
| BETTERCARE ROSEDALE LIMITED | Mar 13, 2000 | Mar 13, 2000 |
| EXTENDICARE ROSEDALE LIMITED | Apr 09, 1996 | Apr 09, 1996 |
| BASEALPHA LIMITED | Feb 29, 1996 | Feb 29, 1996 |
What are the latest accounts for HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
What are the latest filings for HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mrs Abigail Gemma Mattison on May 05, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Change of details for The Huntercombe Group (Leaseco) Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on May 05, 2025 | 1 pages | AD01 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Abigail Mattison as a director on Sep 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Phillip Gary Thomas as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 188573240001 | |||||||
| HAYWARD, Allan John | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 267325690065 | |||||
| MATTISON, Abigail Gemma | Director | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | United Kingdom | British | 300332480001 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| MURPHY, Marc | Secretary | 39 Cranmore Park BT9 6JF Belfast | Irish | 88620540001 | ||||||
| PATTERSON, James | Secretary | 19 Knockmore Park BT20 3SL Bangor County Down Northern Ireland | British | 65359270002 | ||||||
| RIDGWELL, David William | Secretary | 4 Browns Lane Hastoe HP23 6LX Tring Hertfordshire | British | 1691410001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| CALDWELL, Charles Anthony | Director | 26 Hampton Manor BT7 3EL Belfast County Antrim | Northern Ireland | British | 65779460001 | |||||
| CALKIN, Joy Durfee, Dr | Director | Suite 915, 610 Bullock Drive L3R 0G1 Unionville Ontario Canada | Canadian | 55624300001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| CARTER, James Wesley | Director | 28 Teddington Park Avenue Toronto M4N 2C3 Ontario Canada | Canadian | 48953740001 | ||||||
| COLCLOUGH, Sharon Jane | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205592210001 | |||||
| GEARY, Michael | Director | 20 Castlehill Road BT4 3GL Belfast | British | 143518040001 | ||||||
| HARRIS, Douglas James | Director | 14 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | Canadian | 39267910003 | ||||||
| HEHIR, Anthony Patrick | Director | Scolty Lodge 12 Oldfield Road Heswall CH60 6SE Wirral Merseyside | England | British | 111038070001 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| LAHEY, Michele | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | Canadian | 134575360003 | |||||
| LAMBERT, Richard Edwards | Director | 31 Hogback Wood Road HP9 1JT Beaconsfield Buckinghamshire | Uk | British | 149807760001 | |||||
| MICHIE, Valerie Louise | Director | Station Road SK9 1BU Wilmslow Norcliffe House | Scotland | British | 119480440002 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| ORESCHNICK, Robert | Director | Bankfield Cold Hill Lane New Mill HD9 7JX Huddersfield West Yorkshire | American | 82179080001 | ||||||
| PATTERSON, Gordon | Director | 6 Cultra Park BT18 0QE Holywood County Down | Northern Ireland | British | 65359330001 | |||||
| PATTERSON, Gordon | Director | No 5 Cultra Park BT18 0QE Holywood County Down Northern Ireland | British | 66574310004 | ||||||
| PATTERSON, James | Director | 19 Knockmore Park BT20 3SL Bangor County Down Northern Ireland | Northern Ireland | British | 65359270002 | |||||
| RHINELANDER, Melvin Gilbert | Director | 19 Aylesbury Road Toronto Ontario Canada | Canadian | 66168700001 | ||||||
| ROYSTON, Maureen Claire, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 181082310001 | |||||
| SMITH, Michael John | Director | 11 Lower Park Road IG10 4NB Loughton Essex | England | British | 641150001 | |||||
| TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 150511890001 | |||||
| TANG, Sylvia, Dr | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 264042690001 | |||||
| THOMAS, Phillip Gary | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | 205555240001 |
Who are the persons with significant control of HUNTERCOMBE CENTRE (CREWE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Huntercombe Group (Leaseco) Limited | Apr 06, 2016 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | 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