HIGHLEA CARE LIMITED
Overview
Company Name | HIGHLEA CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06341478 |
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 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 Address | No |
What are the latest accounts for HIGHLEA CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for HIGHLEA CARE LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for HIGHLEA CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 063414780002 in full | 1 pages | MR04 | ||
Registration of charge 063414780003, created on Feb 18, 2025 | 115 pages | MR01 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 12 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2023 | 14 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2022 | 14 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||
Notification of National Care Group Ltd as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||
Cessation of Highlea Homes Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Claire Jane Leake as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Faisal Lalani on Aug 25, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHLEA CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, James Frank | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 193995190001 | ||||
CLEASBY, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Quality Director | 275393420001 | ||||
LALANI, Faisal | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | United Kingdom | British | Director | 241065850005 | ||||
LEAKE, Claire Jane | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | People Director | 287379500001 | ||||
LEWIS, Karen | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 202360740001 | ||||
MAWJI, Jamil | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | United Kingdom | Canadian | Director | 217397530001 | ||||
RANSON, Michael | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Commercial Director | 275764450001 | ||||
ROWE-BEWICK, David | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Accountant | 241790490001 | ||||
CATOR, Michele Minfanwy Margaret | Secretary | 11 Park Avenue Canney Hill DL14 8QH Bishop Auckland County Durham | British | Director | 109675300001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BURRELL, Anne | Director | Highlea House Gurney Valley, Close House DL14 8RP Bishop Auckland County Durham | England | British | Director | 68705230001 | ||||
GREALLY, Gary Alan | Director | Waterfold Park BL9 7BR Bury Unit B1, Waterfold House Greater Manchester England | United Kingdom | British | Director | 138432710002 | ||||
MOORE, Chloé | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 255857460001 | ||||
STANHOPE, David Alexander | Director | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | England | British | Director | 244629180001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of HIGHLEA CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Care Group Ltd | Jul 22, 2022 | St. James Square The Globe Centre BB5 0RE Accrington Suite 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Highlea Homes Limited | Apr 06, 2016 | The Globe Centre St James Square BB5 0RE Accrington Suite 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Anne Burrell | 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
|
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