Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(22 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Joe O'Connor |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 26 Beveridge Road Kirkcaldy Fife KY1 1UY Scotland |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2005) |
Role | Chairman |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Timothy William Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Charlwood Road Putney London SW15 1QA |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Lorcan Deeney Woods |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 2019(20 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Wk Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2005) |
Correspondence Address | 5 & 6 Northumberland Building Queen Square Bath Avon BA1 2JE |
Website | huntercombe.com |
---|---|
Telephone | 01625 417827 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
17k at £1 | Fino Seniorco LTD 99.99% Ordinary |
---|---|
1 at £1 | Fino (Jersey) Newco 2 LTD 0.01% Preference |
Year | 2014 |
---|---|
Turnover | £3,935,000 |
Gross Profit | £57,000 |
Net Worth | -£234,548,000 |
Current Liabilities | £496,342,000 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
20 June 2007 | Delivered on: 26 July 2007 Persons entitled: Quercus (Nursing Homes) Limited (as Trustee for the Partners) Classification: Standard security which was presented for registration in scotland on 20 july 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A lease between quintain estates and development PLC, grampian care limited and grampian corporation limited dated 23 march and 20 april 1998. see the mortgage charge document for full details. Outstanding |
---|---|
20 June 2006 | Delivered on: 6 July 2007 Persons entitled: Quercus (Nursing Homes) Limited Classification: A standard security which was presented for registration in scotland on 27 june 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole a lease relating to whitecraigs nursing home thornliebank road glasgow t/no GLA144115. See the mortgage charge document for full details. Outstanding |
14 March 2018 | Delivered on: 3 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2022 | Delivered on: 1 February 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 August 2012 | Delivered on: 17 August 2012 Persons entitled: Barclays Bank PLC Classification: Share pledge dated 8 august 2012 and creation Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title, interest and benefit in and to the shares in the company being whitefield nursing home limited and all corresponding related rights see image for full details. Outstanding |
30 October 2006 | Delivered on: 17 November 2006 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse London Branch Classification: A security deed Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 January 2006 | Delivered on: 18 January 2006 Satisfied on: 29 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 1999 | Delivered on: 26 November 1999 Satisfied on: 4 October 2004 Persons entitled: Quercus Nominees Limited Classification: A standard security which was presented for registration in scotland on the 18 november 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease of whitecraigs nursing homes thornliebank road glasgow. See the mortgage charge document for full details. Fully Satisfied |
26 September 1999 | Delivered on: 23 November 1999 Satisfied on: 4 October 2004 Persons entitled: Quercus Nominees Limited Classification: A standard security which was presented for registration in scotland on the 10 november 1999 and Secured details: All monies due or to become due from the company to the chargee under the provisions of the charge. Particulars: Lease dated 23/3/98 and 20/4/98 relating to inverness grampian nursing home kingsmills park inverness. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 4 October 2004 Persons entitled: Permitobtain Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 4 October 2004 Persons entitled: Quercus Nominees Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
28 March 2008 | Delivered on: 8 April 2008 Satisfied on: 20 July 2012 Persons entitled: Credit Suisse London Branch as Security Trustee Classification: Share pledge dated 8 february 2008 and creation Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole right title interest and benefit in and to the shares and/or other securities being 135,000 ordinary £1 shares in whitefield nursing home limited and all other shares stocks together with any dividends see image for full details. Fully Satisfied |
31 August 1999 | Delivered on: 7 September 1999 Satisfied on: 4 October 2004 Persons entitled: Quercus Nominees Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (6 pages) |
---|---|
19 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
18 January 2017 | Director's details changed for Mr Lorcan Deeney Woods on 15 February 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
21 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
16 March 2016 | Appointment of Mr Robert Nicolas Barr as a director on 15 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
15 March 2016 | Appointment of Mr Lorcan Deeney Woods as a director on 15 February 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
12 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
27 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Full accounts made up to 31 December 2007 (50 pages) |
30 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 September 2008 | Ad 16/09/08\gbp si 1@1=1\gbp ic 16951/16952\ (2 pages) |
18 September 2008 | Statement of affairs (30 pages) |
10 September 2008 | Court order (cross border merger with fino gmbh into mericourt LIMITED (31 pages) |
12 August 2008 | Appointment terminate, director matthew press logged form (1 page) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
27 May 2008 | Duplicate mortgage certificatecharge no:10 (6 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 April 2008 | Resolutions
|
3 April 2008 | Form cbm 12 notice of cross border merger & draft terms (27 pages) |
18 March 2008 | Appointment terminated director tim street (1 page) |
23 December 2007 | Director resigned (1 page) |
18 December 2007 | Resolutions
|
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
26 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Particulars of mortgage/charge (13 pages) |
10 November 2006 | Memorandum and Articles of Association (7 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Memorandum and Articles of Association (5 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Statement of affairs (2 pages) |
3 November 2006 | Ad 31/08/06--------- £ si 16949@1 (2 pages) |
30 October 2006 | Memorandum and Articles of Association (13 pages) |
30 October 2006 | Nc inc already adjusted 31/08/06 (1 page) |
30 October 2006 | Resolutions
|
29 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
13 September 2006 | New director appointed (2 pages) |
18 January 2006 | Particulars of mortgage/charge (19 pages) |
18 November 2005 | Resolutions
|
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New secretary appointed;new director appointed (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (6 pages) |
18 April 2005 | New director appointed (6 pages) |
8 December 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members
|
3 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Return made up to 17/09/03; full list of members (7 pages) |
1 November 2002 | Memorandum and Articles of Association (13 pages) |
1 November 2002 | Resolutions
|
4 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
1 March 2000 | Location of register of members (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: 5-6 northumberland buildings queen square bath avon BA1 2JE (1 page) |
14 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
26 November 1999 | Particulars of mortgage/charge (6 pages) |
23 November 1999 | Particulars of mortgage/charge (6 pages) |
11 October 1999 | Return made up to 17/09/99; full list of members
|
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Auditor's resignation (1 page) |
15 July 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | New director appointed (3 pages) |
12 November 1998 | New secretary appointed (2 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 September 1998 | Incorporation (17 pages) |