Heswall
Wirral
Merseyside
CH60 7RJ
Wales
Director Name | Mrs Jennifer Louise Crew |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 202b Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
Secretary Name | Melanie Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 338 Ferry Road Eastham Wirral Merseyside CH62 0AT Wales |
Secretary Name | Valerie May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2002) |
Role | Secretary |
Correspondence Address | 12 Riversdale Road Wallasey Merseyside CH44 8DA Wales |
Secretary Name | Mr Anthony Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England/Uk |
Correspondence Address | 7 Silver Leigh Liverpool Merseyside L17 5BL |
Secretary Name | Kevin John Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(5 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | 74 South Sudley Road Mossley Hill Liverpool L19 9DZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.havencarewirral.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 3428969 |
Telephone region | Liverpool |
Registered Address | 202b Pensby Road Heswall Wirral Merseyside CH60 7RJ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Pensby and Thingwall |
Built Up Area | Heswall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Sharron Anne Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,337 |
Cash | £144,943 |
Current Liabilities | £83,897 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 March 1999 | Delivered 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 |
---|
19 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
7 September 2020 | Appointment of Mrs Jennifer Louise Crew as a director on 1 September 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Kevin John Rowan as a secretary on 30 October 2019 (1 page) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
12 October 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Sharron Anne Edwards on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
10 May 2010 | Registered office address changed from 202B Pensby Road Whitfield Buildings Heswall Wirral Cheshire CH60 7RJ on 10 May 2010 (2 pages) |
10 May 2010 | Registered office address changed from 202B Pensby Road Whitfield Buildings Heswall Wirral Cheshire CH60 7RJ on 10 May 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 May 2009 | Secretary's change of particulars / kevin rowan / 20/05/2008 (1 page) |
16 May 2009 | Return made up to 15/02/09; no change of members (14 pages) |
16 May 2009 | Return made up to 15/02/09; no change of members (14 pages) |
16 May 2009 | Secretary's change of particulars / kevin rowan / 20/05/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
5 June 2008 | Return made up to 15/02/08; no change of members (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
26 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 202B pensby road whitfield buildings heswell wirral cheshire CH60 7RJ (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 202B pensby road whitfield buildings heswell wirral cheshire CH60 7RJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: whitfield buildings 192/200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: whitfield buildings 192/200 pensby road heswall wirral merseyside CH60 7RJ (1 page) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
8 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members
|
19 March 2002 | Return made up to 15/02/02; full list of members
|
19 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
27 March 2001 | Return made up to 15/02/01; full list of members
|
27 March 2001 | Return made up to 15/02/01; full list of members
|
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New secretary appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 March 2000 | Return made up to 15/02/00; full list of members
|
15 March 2000 | Return made up to 15/02/00; full list of members
|
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
15 February 1999 | Incorporation (10 pages) |
15 February 1999 | Incorporation (10 pages) |