Birkenhead
CH41 4DB
Wales
Director Name | Mr John Farragher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Mrs Rachel Farragher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Ms Nicki Jane Stadames |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
Director Name | Michael Paul Sherrington |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Residential Care |
Correspondence Address | 1 Reepham Close Wigan Lancashire WN3 6HE |
Director Name | Denise Anne Webster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Residential Care |
Correspondence Address | 1 Crank Road Billinge Wigan Lancashire WN5 7DT |
Director Name | Mr Damian Alan Leslie Cummings |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | R M N Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Wyedale Road Haydock St. Helens WA11 0HW |
Director Name | Mrs Gillian Louise Gilmore |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | R M N Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saint Agnes Road Huyton Liverpool Merseyside L36 5TA |
Director Name | Mr David Hughes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Residential Care |
Country of Residence | United Kingdom |
Correspondence Address | 103 Soughers Lane Ashton In Makerfield Wigan Lancashire WN4 0JT |
Secretary Name | Mr David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Residential Care |
Country of Residence | United Kingdom |
Correspondence Address | 103 Soughers Lane Ashton In Makerfield Wigan Lancashire WN4 0JT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(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 | 28 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | segalgardens.com |
---|
Registered Address | 68 Grange Road West Birkenhead CH41 4DB Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Claughton |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Hcg St Helens Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,344 |
Cash | £44,378 |
Current Liabilities | £152,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
12 January 2001 | Delivered on: 22 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 436 fleet lane bold st helens t/n MS211099. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
4 December 2000 | Delivered on: 7 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
19 January 2024 | Resolutions
|
---|---|
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages) |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 December 2023 | Resolutions
|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
7 December 2023 | Registration of charge 039576340005, created on 30 November 2023 (75 pages) |
17 November 2023 | Registration of charge 039576340004, created on 17 November 2023 (13 pages) |
31 October 2023 | Registration of charge 039576340003, created on 31 October 2023 (49 pages) |
2 August 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
18 July 2023 | Memorandum and Articles of Association (11 pages) |
18 July 2023 | Resolutions
|
27 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
16 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 October 2022 | Satisfaction of charge 2 in full (1 page) |
5 October 2022 | Satisfaction of charge 1 in full (1 page) |
3 October 2022 | Termination of appointment of Damian Alan Leslie Cummings as a director on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of David Hughes as a secretary on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mrs Rachel Farragher as a director on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Ms Nicki Jane Stadames as a director on 30 September 2022 (2 pages) |
3 October 2022 | Notification of Potensial Ltd as a person with significant control on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of David Hughes as a director on 30 September 2022 (1 page) |
3 October 2022 | Appointment of Mr John Farragher as a director on 30 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Thomas George Arnold as a director on 30 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Gillian Louise Gilmore as a director on 30 September 2022 (1 page) |
3 October 2022 | Registered office address changed from 436 Fleet Lane Parr St Helens Merseyside WA9 2NH to 68 Grange Road West Birkenhead CH41 4DB on 3 October 2022 (1 page) |
3 October 2022 | Cessation of Hcg St Helens Limited as a person with significant control on 30 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
16 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
15 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
27 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 28/03/06; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 28/03/04; full list of members
|
4 May 2004 | Return made up to 28/03/04; full list of members
|
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
27 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 April 2001 | Return made up to 28/03/01; full list of members
|
30 April 2001 | Return made up to 28/03/01; full list of members
|
28 February 2001 | Registered office changed on 28/02/01 from: segal gardens 436 fleet lane st helens merseyside WA9 2NH (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: segal gardens 436 fleet lane st helens merseyside WA9 2NH (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 34 ellamsbridge road st. Helens merseyside WA9 3PY (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 34 ellamsbridge road st. Helens merseyside WA9 3PY (1 page) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 2000 | Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (10 pages) |
28 March 2000 | Incorporation (10 pages) |