HIGHFIELDS CARE HOME LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewSatisfaction of charge 1 in full

View Document

27/08/2527 August 2025 NewSatisfaction of charge 044564960002 in full

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

30/09/2330 September 2023

View Document

30/09/2330 September 2023

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/10/2220 October 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/11/2123 November 2021

View Document

11/11/2111 November 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

14/02/2014 February 2020 CESSATION OF BRIGHTERKIND (CB) LIMITED AS A PSC

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / BRIGHTERKIND (MW) LIMITED / 08/01/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MICHAEL PATRICK O'REILLY

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, SECRETARY ABIGAIL MATTISON

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP THOMAS

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN MACASKILL

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY NEWMAN

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM NORCLIFFE HOUSE STATION ROAD WILMSLOW CHESHIRE SK9 1BU

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR PETE CALVELEY

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGHTERKIND (CB) LIMITED

View Document

07/02/197 February 2019 CESSATION OF ELLI FINANCE (UK) PLC AS A PSC

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RYAN STUART MACASKILL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 05/05/2014

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER

View Document

01/03/161 March 2016 DIRECTOR APPOINTED PHILLIP GARY THOMAS

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

09/01/159 January 2015 COMPANY NAME CHANGED MAJESTIC NUMBER TWO LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

12/06/1412 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

08/04/148 April 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN OAKES

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER PRATAP

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM MAJESTIC HOUSE 34 MANSFIELD ROAD HEANOR DERBYSHIRE DE75 7AQ

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ERICA HART

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DOMINIC JUDE KAY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN OAKES

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR DOMINIC JUDE KAY

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044564960002

View Document

27/03/1427 March 2014 PREVSHO FROM 30/09/2014 TO 31/12/2013

View Document

27/03/1427 March 2014 ADOPT ARTICLES 20/03/2014

View Document

15/02/1415 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 07/06/13 FOR FORM AR01

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 07/06/12 FOR FORM AR01

View Document

23/12/1323 December 2013 SECOND FILING WITH MUD 07/06/11 FOR FORM AR01

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 07/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA JAYNE HART / 07/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN CHRISTOPHER OAKES / 07/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM MOHAN PRATAP / 07/06/2010

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY FROOSTONE

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document

17/07/0917 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY NICHOLAS ROBERT TURNER LOGGED FORM

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED STEVEN CHRISTOPHER OAKES

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: MAJESTICARE LIMITED SPACES BUSINESS CENTRE RADWAR GREEN VENTURE PARK CREWE CHESHIRE CW2 5PR

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company