Company NameH.W.C.G.S. Care Limited
Company StatusActive
Company Number03957634
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas George Arnold
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMr John Farragher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMrs Rachel Farragher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMs Nicki Jane Stadames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
Director NameMichael Paul Sherrington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleResidential Care
Correspondence Address1 Reepham Close
Wigan
Lancashire
WN3 6HE
Director NameDenise Anne Webster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleResidential Care
Correspondence Address1 Crank Road
Billinge
Wigan
Lancashire
WN5 7DT
Director NameMr Damian Alan Leslie Cummings
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleR M N Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Wyedale Road
Haydock
St. Helens
WA11 0HW
Director NameMrs Gillian Louise Gilmore
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleR M N Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Agnes Road
Huyton
Liverpool
Merseyside
L36 5TA
Director NameMr David Hughes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleResidential Care
Country of ResidenceUnited Kingdom
Correspondence Address103 Soughers Lane
Ashton In Makerfield
Wigan
Lancashire
WN4 0JT
Secretary NameMr David Hughes
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleResidential Care
Country of ResidenceUnited Kingdom
Correspondence Address103 Soughers Lane
Ashton In Makerfield
Wigan
Lancashire
WN4 0JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesegalgardens.com

Location

Registered Address68 Grange Road West
Birkenhead
CH41 4DB
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Hcg St Helens Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£260,344
Cash£44,378
Current Liabilities£152,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

12 January 2001Delivered 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 2000Delivered 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

Filing History

19 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (45 pages)
30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 December 2023Resolutions
  • RES13 ‐ Re: provisions of, and performance of the obligations set out in the documents listed in the appendix, which the company is proposing to enter into in connection with the financing arrangements to be entered into with barclays bank PLC, be and are hereby approved / notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company directors and/or secretary be and are hereby authorised and directed to execute, deliver and perform the obligations set out in the agreement and give or execute any or all notices, communications or other documents on behalf of the company pursuant to or in connection with the agreement for the company. 29/11/2023
(3 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
7 December 2023Registration of charge 039576340005, created on 30 November 2023 (75 pages)
17 November 2023Registration of charge 039576340004, created on 17 November 2023 (13 pages)
31 October 2023Registration of charge 039576340003, created on 31 October 2023 (49 pages)
2 August 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
18 July 2023Memorandum and Articles of Association (11 pages)
18 July 2023Resolutions
  • RES13 ‐ Company documents approved/re;director authority 04/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
16 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 October 2022Satisfaction of charge 2 in full (1 page)
5 October 2022Satisfaction of charge 1 in full (1 page)
3 October 2022Termination of appointment of Damian Alan Leslie Cummings as a director on 30 September 2022 (1 page)
3 October 2022Termination of appointment of David Hughes as a secretary on 30 September 2022 (1 page)
3 October 2022Appointment of Mrs Rachel Farragher as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Ms Nicki Jane Stadames as a director on 30 September 2022 (2 pages)
3 October 2022Notification of Potensial Ltd as a person with significant control on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of David Hughes as a director on 30 September 2022 (1 page)
3 October 2022Appointment of Mr John Farragher as a director on 30 September 2022 (2 pages)
3 October 2022Appointment of Mr Thomas George Arnold as a director on 30 September 2022 (2 pages)
3 October 2022Termination of appointment of Gillian Louise Gilmore as a director on 30 September 2022 (1 page)
3 October 2022Registered 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 2022Cessation of Hcg St Helens Limited as a person with significant control on 30 September 2022 (1 page)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
16 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
8 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 28/03/09; full list of members (4 pages)
9 April 2009Return made up to 28/03/09; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 28/03/07; full list of members (7 pages)
27 April 2007Return made up to 28/03/07; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
31 March 2006Return made up to 28/03/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 28/03/05; full list of members (7 pages)
15 April 2005Return made up to 28/03/05; full list of members (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
27 April 2003Return made up to 28/03/03; full list of members (9 pages)
27 April 2003Return made up to 28/03/03; full list of members (9 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 April 2002Return made up to 28/03/02; full list of members (8 pages)
15 April 2002Return made up to 28/03/02; full list of members (8 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2001Registered office changed on 28/02/01 from: segal gardens 436 fleet lane st helens merseyside WA9 2NH (1 page)
28 February 2001Registered office changed on 28/02/01 from: segal gardens 436 fleet lane st helens merseyside WA9 2NH (1 page)
16 February 2001Registered office changed on 16/02/01 from: 34 ellamsbridge road st. Helens merseyside WA9 3PY (1 page)
16 February 2001Registered office changed on 16/02/01 from: 34 ellamsbridge road st. Helens merseyside WA9 3PY (1 page)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
16 November 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 2000Ad 29/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Registered 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 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Director resigned (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (2 pages)
31 March 2000Registered 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 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000Incorporation (10 pages)
28 March 2000Incorporation (10 pages)