Company NameHavencare (Wirral) Limited
DirectorsSharron Anne Edwards and Jennifer Louise Crew
Company StatusActive
Company Number03713439
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sharron Anne Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202b Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director NameMrs Jennifer Louise Crew
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202b Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Secretary NameMelanie Hodson
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleAdministrator
Correspondence Address338 Ferry Road
Eastham
Wirral
Merseyside
CH62 0AT
Wales
Secretary NameValerie May Smith
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 13 June 2002)
RoleSecretary
Correspondence Address12 Riversdale Road
Wallasey
Merseyside
CH44 8DA
Wales
Secretary NameMr Anthony Rowan
NationalityBritish
StatusResigned
Appointed13 June 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland/Uk
Correspondence Address7 Silver Leigh
Liverpool
Merseyside
L17 5BL
Secretary NameKevin John Rowan
NationalityBritish
StatusResigned
Appointed19 October 2004(5 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 October 2019)
RoleCompany Director
Correspondence Address74 South Sudley Road
Mossley Hill
Liverpool
L19 9DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.havencarewirral.com/
Email address[email protected]
Telephone0151 3428969
Telephone regionLiverpool

Location

Registered Address202b Pensby Road
Heswall
Wirral
Merseyside
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Sharron Anne Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£454,337
Cash£144,943
Current Liabilities£83,897

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

24 March 1999Delivered on: 26 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
7 September 2020Appointment of Mrs Jennifer Louise Crew as a director on 1 September 2020 (2 pages)
25 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 October 2019Termination of appointment of Kevin John Rowan as a secretary on 30 October 2019 (1 page)
24 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
12 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
10 May 2010Registered office address changed from 202B Pensby Road Whitfield Buildings Heswall Wirral Cheshire CH60 7RJ on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 202B Pensby Road Whitfield Buildings Heswall Wirral Cheshire CH60 7RJ on 10 May 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 May 2009Secretary's change of particulars / kevin rowan / 20/05/2008 (1 page)
16 May 2009Return made up to 15/02/09; no change of members (14 pages)
16 May 2009Return made up to 15/02/09; no change of members (14 pages)
16 May 2009Secretary's change of particulars / kevin rowan / 20/05/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 June 2008Return made up to 15/02/08; no change of members (6 pages)
5 June 2008Return made up to 15/02/08; no change of members (6 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 15/02/07; full list of members (6 pages)
26 February 2007Return made up to 15/02/07; full list of members (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 202B pensby road whitfield buildings heswell wirral cheshire CH60 7RJ (1 page)
11 January 2006Registered office changed on 11/01/06 from: 202B pensby road whitfield buildings heswell wirral cheshire CH60 7RJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: whitfield buildings 192/200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: whitfield buildings 192/200 pensby road heswall wirral merseyside CH60 7RJ (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 March 2005Return made up to 15/02/05; full list of members (6 pages)
8 March 2005Return made up to 15/02/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 October 2004New secretary appointed (1 page)
27 October 2004New secretary appointed (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
8 April 2004Return made up to 15/02/04; full list of members (6 pages)
8 April 2004Return made up to 15/02/04; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 April 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
1 April 2003Return made up to 15/02/03; full list of members (6 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
27 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
27 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
1 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 March 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
15 February 1999Incorporation (10 pages)
15 February 1999Incorporation (10 pages)