HIGHLEA CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGHLEA CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06341478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHLEA CARE LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is HIGHLEA CARE LIMITED located?

    Registered Office Address
    Suite 22 The Globe Centre
    St James Square
    BB5 0RE Accrington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLEA CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for HIGHLEA CARE LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2026
    Next Confirmation Statement DueJan 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2025
    OverdueNo

    What are the latest filings for HIGHLEA CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 063414780002 in full

    1 pagesMR04

    Registration of charge 063414780003, created on Feb 18, 2025

    115 pagesMR01

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    12 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2023

    14 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Mar 30, 2022

    14 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 07, 2023 with updates

    4 pagesCS01

    Notification of National Care Group Ltd as a person with significant control on Jul 22, 2022

    2 pagesPSC02

    Cessation of Highlea Homes Limited as a person with significant control on Jul 22, 2022

    1 pagesPSC07

    Accounts for a small company made up to Mar 30, 2021

    12 pagesAA

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Appointment of Claire Jane Leake as a director on Aug 26, 2021

    2 pagesAP01

    Director's details changed for Mr Faisal Lalani on Aug 25, 2021

    2 pagesCH01

    Accounts for a small company made up to Mar 30, 2020

    17 pagesAA

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Who are the officers of HIGHLEA CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, James Frank
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector193995190001
    CLEASBY, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishQuality Director275393420001
    LALANI, Faisal
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomBritishDirector241065850005
    LEAKE, Claire Jane
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishPeople Director287379500001
    LEWIS, Karen
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector202360740001
    MAWJI, Jamil
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    United KingdomCanadianDirector217397530001
    RANSON, Michael
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishCommercial Director275764450001
    ROWE-BEWICK, David
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishAccountant241790490001
    CATOR, Michele Minfanwy Margaret
    11 Park Avenue
    Canney Hill
    DL14 8QH Bishop Auckland
    County Durham
    Secretary
    11 Park Avenue
    Canney Hill
    DL14 8QH Bishop Auckland
    County Durham
    BritishDirector109675300001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BURRELL, Anne
    Highlea House
    Gurney Valley, Close House
    DL14 8RP Bishop Auckland
    County Durham
    Director
    Highlea House
    Gurney Valley, Close House
    DL14 8RP Bishop Auckland
    County Durham
    EnglandBritishDirector68705230001
    GREALLY, Gary Alan
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    Director
    Waterfold Park
    BL9 7BR Bury
    Unit B1, Waterfold House
    Greater Manchester
    England
    United KingdomBritishDirector138432710002
    MOORE, Chloé
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector255857460001
    STANHOPE, David Alexander
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Director
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    EnglandBritishDirector244629180001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of HIGHLEA CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 22
    England
    Jul 22, 2022
    St. James Square
    The Globe Centre
    BB5 0RE Accrington
    Suite 22
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10080257
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Highlea Homes Limited
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Apr 06, 2016
    The Globe Centre
    St James Square
    BB5 0RE Accrington
    Suite 22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03943091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Anne Burrell
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    England
    Apr 06, 2016
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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