HILLCREST CARE PROPERTIES LIMITED
Overview
| Company Name | HILLCREST CARE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03697821 |
| 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 PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HILLCREST CARE PROPERTIES LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HILLCREST CARE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HILLCREST HOMES FOR CARE LTD | Feb 11, 1999 | Feb 11, 1999 |
| GOLDFLINT LIMITED | Jan 19, 1999 | Jan 19, 1999 |
What are the latest accounts for HILLCREST CARE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for HILLCREST CARE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 03, 2026 |
| Overdue | No |
What are the latest filings for HILLCREST CARE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 03, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 8 pages | AA | ||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard Power as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 03, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 8 pages | AA | ||
Notification of P Bloom Limited as a person with significant control on May 31, 2024 | 2 pages | PSC02 | ||
Cessation of Hillcrest Childrens Services Limited as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Jon Leatherbarrow on Feb 02, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on Feb 02, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||
Previous accounting period shortened from Dec 30, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2019 | 2 pages | AA | ||
Who are the officers of HILLCREST CARE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 343337370001 | |||||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| BARKER, Jane Elizabeth | Secretary | 45 Peacock Close PO19 4YD Chichester West Sussex England | British | 62675130001 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276320530001 | |||||||
| GREENWELL, Richard James | Secretary | Paulus Court Somerstown PO19 6AJ Chichester 9 West Sussex Uk | British | 72890020004 | ||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310102900001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BAKER, Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 267968890001 | |||||
| COLVIN, Roger Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 91970840002 | |||||
| GREENWELL, Richard James | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 72890020007 | |||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 195420240001 | |||||
| NORTHALL, Rebecca Louise | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 237974870001 | |||||
| SAMPSON, Barry Hugh Dunbar | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 53247190009 | |||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of HILLCREST CARE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| P Bloom Limited | May 31, 2024 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hillcrest Childrens Services Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
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