Healthcare Homes Holdings Limited COLCHESTER


Healthcare Homes Holdings started in year 2008 as Private Limited Company with registration number 06545256. The Healthcare Homes Holdings company has been functioning successfully for 16 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 firm has 3 directors, namely Helen G., Mathew K. and Gordon C.. Of them, Gordon C. has been with the company the longest, being appointed on 30 March 2017 and Helen G. has been with the company for the least time - from 11 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthcare Homes Holdings 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 06545256
Date of Incorporation Wed, 26th Mar 2008
Industry Activities of head offices
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Helen G.

Position: Director

Appointed: 11 May 2020

Mathew K.

Position: Director

Appointed: 28 September 2017

Gordon C.

Position: Director

Appointed: 30 March 2017

Michael O.

Position: Director

Appointed: 14 April 2016

Resigned: 10 March 2017

Philip G.

Position: Director

Appointed: 02 July 2015

Resigned: 11 May 2020

Allan W.

Position: Director

Appointed: 01 February 2013

Resigned: 09 June 2015

Helen H.

Position: Director

Appointed: 01 October 2011

Resigned: 15 July 2016

Deborah C.

Position: Director

Appointed: 01 October 2011

Resigned: 06 April 2017

Richard C.

Position: Director

Appointed: 04 April 2008

Resigned: 30 April 2014

David B.

Position: Director

Appointed: 04 April 2008

Resigned: 31 October 2019

Graham L.

Position: Director

Appointed: 04 April 2008

Resigned: 31 October 2019

Graham L.

Position: Secretary

Appointed: 04 April 2008

Resigned: 31 October 2019

Ron P.

Position: Director

Appointed: 03 April 2008

Resigned: 12 February 2009

Michael G.

Position: Director

Appointed: 26 March 2008

Resigned: 09 June 2015

Mark S.

Position: Secretary

Appointed: 26 March 2008

Resigned: 04 April 2008

Mark S.

Position: Director

Appointed: 26 March 2008

Resigned: 09 June 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Healthcare Homes (Genesis) Limited from Colchester, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Graham L. This PSC owns 25-50% shares. Moving on, there is David B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Healthcare Homes (Genesis) Limited

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

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12147947
Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham L.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 14th, July 2023
Free Download (32 pages)

Company search

Advertisements