Highcleeve Limited GLOUCESTER


Highcleeve started in year 2003 as Private Limited Company with registration number 04627847. The Highcleeve company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Gloucester at Horton House. Postal code: GL1 3PX.

The firm has 3 directors, namely Jason O., Sheishrybye O. and Anouska O.. Of them, Sheishrybye O., Anouska O. have been with the company the longest, being appointed on 3 January 2003 and Jason O. has been with the company for the least time - from 12 November 2021. 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.

Highcleeve Limited Address / Contact

Office Address Horton House
Office Address2 1 Horton Road
Town Gloucester
Post code GL1 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04627847
Date of Incorporation Fri, 3rd Jan 2003
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jason O.

Position: Director

Appointed: 12 November 2021

Sheishrybye O.

Position: Director

Appointed: 03 January 2003

Anouska O.

Position: Director

Appointed: 03 January 2003

Benoy O.

Position: Director

Appointed: 03 January 2003

Resigned: 14 November 2019

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2003

Resigned: 03 January 2003

Anouska O.

Position: Secretary

Appointed: 03 January 2003

Resigned: 03 January 2003

Jason O.

Position: Director

Appointed: 03 January 2003

Resigned: 31 March 2015

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 January 2003

Resigned: 03 January 2003

Benoy O.

Position: Secretary

Appointed: 03 January 2003

Resigned: 14 November 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Anouska C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sheishrybye O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ben O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anouska C.

Notified on 24 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Sheishrybye O.

Notified on 15 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ben O.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 518162 834173 288317 651374 110
Current Assets72 991173 443177 332320 229398 262
Debtors6 47310 6094 0442 57824 152
Net Assets Liabilities13928 65899 879250 757368 071
Property Plant Equipment31 01228 38826 71226 75751 207
Other
Accumulated Amortisation Impairment Intangible Assets243 035244 430244 430244 430 
Accumulated Depreciation Impairment Property Plant Equipment24 01226 63629 01231 18534 855
Additions Other Than Through Business Combinations Property Plant Equipment  7002 21828 120
Administration Support Average Number Employees2925   
Average Number Employees During Period 25282930
Corporation Tax Payable   53 81342 453
Creditors105 259173 173104 16596 22981 398
Fixed Assets32 40728 388   
Increase From Amortisation Charge For Year Intangible Assets 1 395   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6242 3762 1733 670
Intangible Assets1 395    
Intangible Assets Gross Cost244 430244 430244 430244 430 
Net Current Assets Liabilities-32 26827073 167224 000316 864
Other Creditors49048 06029 02537 58033 862
Other Payables Accrued Expenses2 5002 4002 4002 4002 500
Other Remaining Borrowings92 77193 77140 3008501 150
Prepayments5 8235 6044 0442 5781 297
Property Plant Equipment Gross Cost55 02455 02455 72457 94286 062
Taxation Social Security Payable4 2984 379   
Total Borrowings92 77193 77140 3008501 150
Trade Debtors Trade Receivables6505 005  22 855
Unpaid Contributions To Pension Schemes 1 0731 0691 5861 433

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, July 2023
Free Download (11 pages)

Company search

Advertisements