HILLCREST CARE DEVELOPMENTS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

27/02/2527 February 2025 Appointment of Mrs Helen Elizabeth Lecky as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of David Jon Leatherbarrow as a director on 2025-02-14

View Document

27/02/2527 February 2025 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2025-02-14

View Document

27/02/2527 February 2025 Appointment of Mr Richard Power as a director on 2025-02-14

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2022-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2023-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2016-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2017-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2020-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2021-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2018-09-23

View Document

08/10/248 October 2024 Second filing of Confirmation Statement dated 2019-09-23

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

07/06/247 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/06/243 June 2024 Notification of P Bloom Limited as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Cessation of Hillcrest Childrens Services Limited as a person with significant control on 2024-05-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr David Jon Leatherbarrow on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

14/06/2314 June 2023 Director's details changed for Mr Jean-Luc Emmanuel Janet on 2023-06-14

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / HILLCREST CHILDRENS SERVICES LIMITED / 06/11/2020

View Document

10/11/2010 November 2020 SECRETARY APPOINTED MR CHRIS DUFFY

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM TURNPIKE GATE HOUSE ALCESTER HEATH ALCESTER B49 5JG ENGLAND

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

04/11/204 November 2020 Confirmation statement made on 2020-09-23 with no updates

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA NORTHALL

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

18/12/1918 December 2019 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

10/10/1910 October 2019 Confirmation statement made on 2019-09-23 with no updates

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

31/07/1931 July 2019 CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PSC

View Document

31/07/1931 July 2019 CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PSC

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLCREST CHILDRENS SERVICES LIMITED

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070274070004

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070274070003

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070274070004

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

03/10/183 October 2018 Confirmation statement made on 2018-09-23 with no updates

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER COLVIN

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 Confirmation statement made on 2017-09-23 with no updates

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT OPPORTUNITIES LIMITED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR GRAHAM BAKER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS REBECCA LOUISE NORTHALL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWELL

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM LANGSTONE GATE SOLENT ROAD HAVANT HAMPSHIRE PO9 1TR

View Document

21/10/1621 October 2016 23/09/16 Statement of Capital gbp 100

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 ADOPT ARTICLES 06/03/2016

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070274070003

View Document

08/03/168 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070274070002

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY SAMPSON

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070274070002

View Document

05/10/125 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 27/03/2012

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM COLVIN / 01/01/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENWELL / 01/01/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HUGH DUNBAR SAMPSON / 01/01/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 CURRSHO FROM 31/12/2010 TO 31/12/2009

View Document

25/09/0925 September 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

23/09/0923 September 2009 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