HEALTHCARE HOUSE LIMITED
Overview
Company Name | HEALTHCARE HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05771934 |
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 HEALTHCARE HOUSE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HEALTHCARE HOUSE LIMITED located?
Registered Office Address | 70-72 Kirkgate Silsden BD20 0PA Keighley West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTHCARE HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 29, 2025 |
Next Accounts Due On | Dec 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEALTHCARE HOUSE LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2026 |
---|---|
Next Confirmation Statement Due | Apr 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2025 |
Overdue | No |
What are the latest filings for HEALTHCARE HOUSE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 06, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Callum James Lockett as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Appointment of Miss Freya Elise Lockett as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to Snaygill Industrial Estate Keighley Road Skipton BD23 2QR | 1 pages | AD02 | ||
Director's details changed for Mrs Beverley Jane Lockett on Apr 06, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Timothy James Lockett on Apr 06, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Timothy James Lockett on Apr 06, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Beverley Jane Lockett on Apr 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Frances Lockett on Apr 06, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on Jul 15, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 06, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Adele Farquharson as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 057719340002 in full | 1 pages | MR04 | ||
Satisfaction of charge 057719340003 in full | 1 pages | MR04 | ||
Satisfaction of charge 057719340006 in full | 1 pages | MR04 | ||
Who are the officers of HEALTHCARE HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOCKETT, Timothy James | Secretary | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | British | Director | 4340780006 | |||||
LOCKETT, Beverley Jane | Director | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | England | British | Company Director | 164378900002 | ||||
LOCKETT, Callum James | Director | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | United Kingdom | British | Director | 317154610001 | ||||
LOCKETT, Frances | Director | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | England | British | Director | 137400480001 | ||||
LOCKETT, Freya Elise | Director | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | United Kingdom | British | Director | 317154590001 | ||||
LOCKETT, Timothy James | Director | Silsden BD20 0PA Keighley 70-72 Kirkgate West Yorkshire England | England | British | Director | 4340780006 | ||||
LOCKETT, Frances | Secretary | Main Street Burnsall BD23 6BU Skipton Riversyde Cottage North Yorkshire | British | 137400480001 | ||||||
LOCKETT, Nigel Jonathon, Dr | Secretary | 1 The Beeches Clapham LA2 8DT Lancaster North Yorkshire | British | University Lecturer | 64177470002 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
FARQUHARSON, Adele | Director | Snaygill Industrial Estate Keighley Road BD23 2QR Skipton Healthcare House North Yorkshire United Kingdom | England | British | Director | 253440850001 | ||||
GRAINGER, John Nigel | Director | Elmsley House Skipton Road BD20 6SQ Steeton West Yorkshire | British | Company Director | 39551310003 | |||||
HOLT, Simon Jeremy | Director | C/O Deliver Net Limited Snaygill Industrial Estate BD23 2QR Keighley Road Skipton North Yorkshire | England | British | Director | 34466350003 | ||||
LOCKETT, Nigel Jonathon, Dr | Director | 1 The Beeches Clapham LA2 8DT Lancaster North Yorkshire | United Kingdom | British | University Lecturer | 64177470002 | ||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of HEALTHCARE HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Healthcare House Holdings Limited | Nov 25, 2020 | Keighley Road BD23 2QR Skipton Snaygill Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Deliver Net Holdings Limited | Nov 12, 2020 | Keighley Road BD23 2QR Skipton Healthcare House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy James Lockett | Apr 06, 2016 | Main Street Burnsall BD23 6BU Skipton Riversyde Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Frances Lockett | Apr 06, 2016 | Main Street Burnsall BD23 6BU Skipton Riversyde Cottage North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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