Healthcare Homes Group Limited COLCHESTER


Healthcare Homes Group started in year 2005 as Private Limited Company with registration number 05507277. The Healthcare Homes Group company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Colchester at The Beeches, Apex 12 Old Ipswich Road. Postal code: CO7 7QR.

The company has 3 directors, namely Helen G., Gordon C. and Mathew K.. Of them, Mathew K. has been with the company the longest, being appointed on 1 July 2016 and Helen G. has been with the company for the least time - from 6 April 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Healthcare Homes Group Limited Address / Contact

Office Address The Beeches, Apex 12 Old Ipswich Road
Office Address2 Ardleigh
Town Colchester
Post code CO7 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05507277
Date of Incorporation Wed, 13th Jul 2005
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Helen G.

Position: Director

Appointed: 06 April 2017

Gordon C.

Position: Director

Appointed: 30 March 2017

Mathew K.

Position: Director

Appointed: 01 July 2016

Samantha D.

Position: Director

Appointed: 01 May 2017

Resigned: 30 September 2022

Michael O.

Position: Director

Appointed: 02 July 2015

Resigned: 10 March 2017

Sandie O.

Position: Director

Appointed: 01 November 2008

Resigned: 30 September 2009

Deborah C.

Position: Director

Appointed: 01 November 2008

Resigned: 06 April 2017

Helen H.

Position: Director

Appointed: 01 November 2008

Resigned: 15 July 2016

Graham L.

Position: Secretary

Appointed: 03 April 2008

Resigned: 31 October 2019

Charles A.

Position: Director

Appointed: 26 October 2005

Resigned: 04 April 2008

Philip R.

Position: Director

Appointed: 02 August 2005

Resigned: 04 April 2008

Richard C.

Position: Secretary

Appointed: 13 July 2005

Resigned: 04 April 2008

Graham L.

Position: Director

Appointed: 13 July 2005

Resigned: 31 October 2019

Richard C.

Position: Director

Appointed: 13 July 2005

Resigned: 30 April 2014

David B.

Position: Director

Appointed: 13 July 2005

Resigned: 31 October 2019

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Healthcare Homes Holdings Limited from Colchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Healthcare Homes Holdings Limited

The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06545256
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 14th, July 2023
Free Download (40 pages)

Company search

Advertisements