Company NameH B Villages Group Ltd
Company StatusActive
Company Number08774226
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)
Previous NameHb Community Solutions Living Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Buchanan Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Jonathan Hayes Wrigley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(3 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Oliver John Carroll
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O H B Villages Ltd Market Court
20-24 Church Street
Altrincham
WA14 4DW
Director NameMiss Beverley Charlotte Graham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Neil Alister Mackrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSuite 1, 25 King Street
Knutsford
Cheshire
WA16 6DW
Director NameMr Nicholas Ralph Towe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Neil Geoffrey Fitzsimons
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Furnival Street
London
EC4A 1AB
Secretary NameMs Isobel Mary Nettleship
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 4-17 Market Place
London
W1W 8AJ
Director NameMr Alastair Peter Sheehan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Court 20-24 Church Street
Altrincham
WA14 4DW
Secretary NameMs Clare Sheridan
StatusResigned
Appointed31 May 2014(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Andrew John Powell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr David George Lane
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Steven Mark Breslin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr Steve Coleby
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park
Tamworth
Staffordshire
B78 3HN
Director NameMr David Edward Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(6 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Park Bonehill Road
Tamworth
Staffordshire
B78 3HN

Contact

Websitehealth.community-solutions.co.uk

Location

Registered AddressSuite 1
25 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Community Solutions Living LTD
9.09%
Preference
500 at £1Community Solutions Living LTD
45.45%
Ordinary B
168 at £1Howard Buchanan Graham
15.27%
Ordinary A
166 at £1Alastair Peter Sheehan
15.09%
Ordinary A
166 at £1Jonathan Hayes Wrigley
15.09%
Ordinary A

Financials

Year2014
Net Worth-£79
Current Liabilities£640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
10 August 2023Registered office address changed from Suite 1 25 King Street Knutsford Cheshire WA16 6DW England to Suite 1, 25 King Street Knutsford Cheshire WA16 6DW on 10 August 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
10 January 2023Director's details changed for Miss Beverley Charlotte Graham on 15 September 2022 (2 pages)
10 January 2023Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 September 2022Director's details changed for Mr Howard Buchanan Graham on 22 September 2022 (2 pages)
22 September 2022Director's details changed for Mr Jonathan Hayes Wrigley on 22 September 2022 (2 pages)
22 September 2022Change of details for Jonathan Hayes Wrigley as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Change of details for Mr Howard Buchanan Graham as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mr Howard Buchanan Graham on 22 September 2022 (2 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2022Confirmation statement made on 13 November 2021 with updates (5 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 December 2021Memorandum and Articles of Association (22 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
4 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 June 2021Change of share class name or designation (2 pages)
30 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2021Cancellation of shares. Statement of capital on 18 March 2021
  • GBP 1,000
(4 pages)
12 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 January 2021Appointment of Mr Neil Alister Mackrell as a director on 8 January 2021 (2 pages)
22 January 2021Appointment of Miss Beverley Charlotte Graham as a director on 8 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Oliver John Carroll on 15 January 2021 (2 pages)
15 January 2021Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ England to Market Court 20-24 Church Street Altrincham WA14 4DW on 15 January 2021 (1 page)
11 January 2021Termination of appointment of Clare Sheridan as a secretary on 24 December 2020 (1 page)
11 January 2021Termination of appointment of David Edward Gough as a director on 24 December 2020 (1 page)
11 January 2021Notification of Howard Buchanan Graham as a person with significant control on 24 December 2020 (2 pages)
11 January 2021Termination of appointment of Steve Coleby as a director on 24 December 2020 (1 page)
11 January 2021Termination of appointment of Steven Mark Breslin as a director on 24 December 2020 (1 page)
11 January 2021Cessation of Community Solutions Living Limited as a person with significant control on 24 December 2020 (1 page)
11 January 2021Notification of Jonathan Hayes Wrigley as a person with significant control on 24 December 2020 (2 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
17 November 2020Director's details changed for Mr Richard John Dixon on 26 April 2019 (2 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 July 2020Appointment of Mr Oliver John Carroll as a director on 6 July 2020 (2 pages)
16 July 2020Termination of appointment of Alastair Peter Sheehan as a director on 3 July 2020 (1 page)
26 March 2020Appointment of Mr David Edward Gough as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Richard John Dixon as a director on 25 March 2020 (1 page)
26 March 2020Appointment of Mr Steve Coleby as a director on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of David George Lane as a director on 25 March 2020 (1 page)
26 March 2020Appointment of Mr Steven Mark Breslin as a director on 25 March 2020 (2 pages)
10 March 2020Director's details changed for Mr David George Lane on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Richard John Dixon on 9 March 2020 (2 pages)
27 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2020Memorandum and Articles of Association (20 pages)
9 January 2020Director's details changed for Mr Jonathan Hayes Wrigley on 10 October 2019 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
30 April 2019Termination of appointment of Nicholas Ralph Towe as a director on 23 April 2019 (1 page)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
8 August 2018Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page)
8 August 2018Appointment of Mr David George Lane as a director on 8 August 2018 (2 pages)
20 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 December 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
13 November 2017Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
13 November 2017Director's details changed for Mr Andrew John Powell on 9 July 2015 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
5 July 2017Director's details changed for Mr Richard John Dixon on 2 May 2017 (2 pages)
5 July 2017Director's details changed for Mr Richard John Dixon on 2 May 2017 (2 pages)
13 March 2017Full accounts made up to 31 December 2015 (18 pages)
13 March 2017Full accounts made up to 31 December 2015 (18 pages)
6 December 2016Director's details changed for Jonathan Hayes Wrigley on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Jonathan Hayes Wrigley on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Howard Buchanan Graham on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Howard Buchanan Graham on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Howard Buchanan Graham on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Howard Buchanan Graham on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Jonathan Hayes Wrigley on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Jonathan Hayes Wrigley on 5 December 2016 (2 pages)
28 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (3 pages)
28 November 2016Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (3 pages)
18 November 2016Director's details changed for Alastair Peter Sheehan on 1 August 2014 (2 pages)
18 November 2016Director's details changed for Alastair Peter Sheehan on 1 August 2014 (2 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Registered office address changed from Kent House 4-17 Market Place London W1W 8AJ to Kent House 14-17 Market Place London W1W 8AJ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Kent House 4-17 Market Place London W1W 8AJ to Kent House 14-17 Market Place London W1W 8AJ on 16 November 2016 (1 page)
27 September 2016Appointment of Mr Richard John Dixon as a director on 21 September 2016 (2 pages)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
27 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 21 September 2016 (1 page)
27 September 2016Appointment of Mr Richard John Dixon as a director on 21 September 2016 (2 pages)
25 January 2016Full accounts made up to 31 December 2014 (17 pages)
25 January 2016Full accounts made up to 31 December 2014 (17 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,100
(10 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,100
(10 pages)
3 December 2015Appointment of Andrew John Powell as a director on 28 April 2015 (2 pages)
3 December 2015Appointment of Andrew John Powell as a director on 28 April 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Mr Nicholas Ralph Towe on 9 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Geoffrey Fitzsimons as a director on 27 April 2015 (1 page)
16 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,100
(9 pages)
16 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,100
(9 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
5 February 2014Director's details changed for Jonathan Hayes Wrigley on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Howard Buchanan Graham on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Howard Buchanan Graham on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Alastair Peter Sheehan on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Jonathan Hayes Wrigley on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Alastair Peter Sheehan on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Howard Buchanan Graham on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Alastair Peter Sheehan on 5 December 2013 (2 pages)
5 February 2014Director's details changed for Jonathan Hayes Wrigley on 5 December 2013 (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 January 2014Appointment of Alastair Peter Sheehan as a director (3 pages)
8 January 2014Change of share class name or designation (2 pages)
8 January 2014Appointment of Howard Buchanan Graham as a director (3 pages)
8 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,100
(4 pages)
8 January 2014Appointment of Jonathan Hayes Wrigley as a director (3 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Appointment of Alastair Peter Sheehan as a director (3 pages)
8 January 2014Appointment of Jonathan Hayes Wrigley as a director (3 pages)
8 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,100
(4 pages)
8 January 2014Particulars of variation of rights attached to shares (2 pages)
8 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • GBP 1,100
(4 pages)
8 January 2014Appointment of Howard Buchanan Graham as a director (3 pages)
8 January 2014Change of share class name or designation (2 pages)
13 November 2013Incorporation (46 pages)
13 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
13 November 2013Incorporation (46 pages)