Highlea Care Limited ACCRINGTON


Highlea Care started in year 2007 as Private Limited Company with registration number 06341478. The Highlea Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Accrington at Suite 22 The Globe Centre. Postal code: BB5 0RE.

The company has 8 directors, namely Claire L., Michael C. and Michael R. and others. Of them, Jamil M., Faisal L. have been with the company the longest, being appointed on 22 December 2016 and Claire L. has been with the company for the least time - from 26 August 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michele C. who worked with the the company until 22 December 2016.

Highlea Care Limited Address / Contact

Office Address Suite 22 The Globe Centre
Office Address2 St James Square
Town Accrington
Post code BB5 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06341478
Date of Incorporation Mon, 13th Aug 2007
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th March
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Claire L.

Position: Director

Appointed: 26 August 2021

Michael C.

Position: Director

Appointed: 01 September 2020

Michael R.

Position: Director

Appointed: 01 September 2020

Karen L.

Position: Director

Appointed: 24 June 2019

James A.

Position: Director

Appointed: 11 March 2019

David R.

Position: Director

Appointed: 04 January 2018

Jamil M.

Position: Director

Appointed: 22 December 2016

Faisal L.

Position: Director

Appointed: 22 December 2016

Chloé M.

Position: Director

Appointed: 01 March 2019

Resigned: 31 August 2020

David S.

Position: Director

Appointed: 23 March 2018

Resigned: 11 January 2019

Gary G.

Position: Director

Appointed: 02 June 2017

Resigned: 02 February 2018

Michele C.

Position: Secretary

Appointed: 15 August 2007

Resigned: 22 December 2016

Anne B.

Position: Director

Appointed: 15 August 2007

Resigned: 22 December 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is National Care Group Ltd from Accrington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Highlea Homes Limited that put Accrington, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anne B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

National Care Group Ltd

Suite 22 St. James Square, The Globe Centre, Accrington, BB5 0RE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10080257
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Highlea Homes Limited

Suite 22 The Globe Centre, St James Square, Accrington, Greater Manchester, BB5 0RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03943091
Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anne B.

Notified on 6 April 2016
Ceased on 22 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth   66 04639 734
Balance Sheet
Cash Bank In Hand1 50730 12681 250308 834106 184
Current Assets188 303111 450213 430383 587325 210
Debtors186 79681 324132 18074 753219 026
Net Assets Liabilities Including Pension Asset Liability13 25416 73534 23966 045 
Tangible Fixed Assets    4 231
Reserves/Capital
Called Up Share Capital11111
Profit Loss Account Reserve13 25316 73434 23866 04439 733
Shareholder Funds   66 04639 734
Other
Bank Borrowings Overdrafts Secured13 08911 609   
Capital Employed13 25416 73534 23966 045 
Creditors Due Within One Year175 04994 715179 191317 541288 861
Net Current Assets Liabilities13 25416 73534 23966 04536 349
Number Shares Allotted 1111
Par Value Share 1111
Provisions For Liabilities Charges    846
Share Capital Allotted Called Up Paid11111
Total Assets Less Current Liabilities   66 04640 580

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 30, 2023
filed on: 15th, December 2023
Free Download (14 pages)

Company search

Advertisements