Company number 04456496
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Director's details changed for Maureen Claire Royston on 5 May 2014; Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
GBP 100
. The most likely internet sites of HIGHFIELDS CARE HOME LIMITED are www.highfieldscarehome.co.uk, and www.highfields-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Highfields Care Home Limited is a Private Limited Company.
The company registration number is 04456496. Highfields Care Home Limited has been working since 07 June 2002.
The present status of the company is Active. The registered address of Highfields Care Home Limited is Norcliffe House Station Road Wilmslow Cheshire Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OAKES, Steven Christopher has been resigned. Secretary PRATAP, Roger William Mohan has been resigned. Secretary TURNER, Nicholas Robert has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director FROOSTONE, Sally Anne has been resigned. Director HART, Erica Jayne has been resigned. Director KAY, Dominic Jude has been resigned. Director OAKES, Steven Christopher has been resigned. Director PRATAP, Roger William Mohan has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director TURNER, Nicholas Robert has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 07 June 2002
Appointed Date: 07 June 2002
Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 20 March 2014
53 years old
HIGHFIELDS CARE HOME LIMITED Events
27 Jan 2017
Director's details changed for Maureen Claire Royston on 5 May 2014
09 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 64 more events
07 Apr 2003
Secretary's particulars changed;director's particulars changed
27 Jan 2003
Registered office changed on 27/01/03 from: majesticare LIMITED spaces business centre radwar green venture park crewe cheshire CW2 5PR
22 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
19 Jun 2002
Secretary resigned
07 Jun 2002
Incorporation
26 March 2014
Charge code 0445 6496 0002
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (B) Limited
Quercus Nursing Homes 2001 (A) Limited
Description: Highfields nursing home, station road, edingly l/h t/no…
16 October 2007
Debenture
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nuring Homes 2001 (B) Limited
Description: The whole of the chargor's undertaking and all its property…