HIGHCLIFFE CARE CENTRE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 9BS

Company number 05905521
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address 3 CYGNET DRIVE, SWAN VALLEY, NORTHAMPTON, NN4 9BS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of HIGHCLIFFE CARE CENTRE LIMITED are www.highcliffecarecentre.co.uk, and www.highcliffe-care-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Highcliffe Care Centre Limited is a Private Limited Company. The company registration number is 05905521. Highcliffe Care Centre Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Highcliffe Care Centre Limited is 3 Cygnet Drive Swan Valley Northampton Nn4 9bs. . PROCTOR, Matthew Frederick is a Secretary of the company. MATTHEWS, Ian is a Director of the company. PROCTOR, Matthew Frederick is a Director of the company. STROWBRIDGE, John Michael Barrie is a Director of the company. Secretary WATSON, Andrea has been resigned. Secretary WATT, Elizabeth has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CROCKETT, Keith has been resigned. Director HAMBLETT, Kay has been resigned. Director MCCAFFERTY, Mark John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PROCTOR, Matthew Frederick
Appointed Date: 22 April 2014

Director
MATTHEWS, Ian
Appointed Date: 02 April 2009
76 years old

Director
PROCTOR, Matthew Frederick
Appointed Date: 16 May 2012
57 years old

Director
STROWBRIDGE, John Michael Barrie
Appointed Date: 02 April 2009
58 years old

Resigned Directors

Secretary
WATSON, Andrea
Resigned: 02 April 2009
Appointed Date: 03 April 2008

Secretary
WATT, Elizabeth
Resigned: 03 April 2008
Appointed Date: 14 August 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 April 2014
Appointed Date: 02 April 2009

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 02 April 2009
59 years old

Director
CROCKETT, Keith
Resigned: 16 July 2013
Appointed Date: 15 July 2013
53 years old

Director
HAMBLETT, Kay
Resigned: 02 April 2009
Appointed Date: 31 July 2008
64 years old

Director
MCCAFFERTY, Mark John
Resigned: 02 April 2009
Appointed Date: 14 August 2006
59 years old

Persons With Significant Control

Willowbrook Healthcare Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHCLIFFE CARE CENTRE LIMITED Events

06 Feb 2017
Audit exemption subsidiary accounts made up to 31 March 2016
06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
25 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
25 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 60 more events
04 Apr 2008
Appointment terminated secretary elizabeth watt
12 Sep 2007
Particulars of mortgage/charge
07 Sep 2007
Particulars of mortgage/charge
04 Sep 2007
Return made up to 14/08/07; full list of members
14 Aug 2006
Incorporation

HIGHCLIFFE CARE CENTRE LIMITED Charges

17 July 2013
Charge code 0590 5521 0005
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Willowbrook Properties Holdco Limited as Security Trustee
Description: L/H property in respect of highcliffe care centre…
11 April 2013
Charge code 0590 5521 0004
Delivered: 19 April 2013
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: The property known as highcliffe care centre, whitchurch…
2 April 2009
Accession deed
Delivered: 6 April 2009
Status: Satisfied on 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H highcliffe care centre whitchurch road sunderland t/no…
11 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 6 July 2013
Persons entitled: Barclays Bank PLC
Description: F/H land on the east of whitchurch road witherwack…
31 August 2007
Debenture
Delivered: 7 September 2007
Status: Satisfied on 6 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…