Company NameHuntercombe (KS) Limited
DirectorsAllan John Hayward and Abigail Gemma Mattison
Company StatusActive
Company Number09696713
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameAbigail Mattison
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Allan John Hayward
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Abigail Gemma Mattison
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Sharon Jane Colclough
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMichele Lahey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMrs Valerie Louise Michie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Mark James Williamson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Sylvia Tang
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU

Contact

Websitehuntercombe.com
Telephone01625 417827
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 July 2020Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages)
6 July 2020Full accounts made up to 31 December 2018 (25 pages)
3 July 2020Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page)
3 January 2020Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
12 June 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page)
31 May 2019Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
7 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
2 October 2017Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Notification of The Huntercombe Group (Leaseco) Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
30 November 2016Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2016Full accounts made up to 31 December 2015 (26 pages)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
23 September 2016Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Michele Lahey as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
26 February 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page)
26 February 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
26 February 2016Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages)
26 February 2016Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages)
10 August 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
10 August 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
27 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(32 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(32 pages)