THE HOLLIES CARE SERVICES LTD
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 6HD

Company number 03080281
Status Active
Incorporation Date 17 July 1995
Company Type Private Limited Company
Address SNYDALE CARE HOME, NEW ROAD, PONTEFRACT, WEST YORKSHIRE, WF7 6HD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 1,010 . The most likely internet sites of THE HOLLIES CARE SERVICES LTD are www.theholliescareservices.co.uk, and www.the-hollies-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The Hollies Care Services Ltd is a Private Limited Company. The company registration number is 03080281. The Hollies Care Services Ltd has been working since 17 July 1995. The present status of the company is Active. The registered address of The Hollies Care Services Ltd is Snydale Care Home New Road Pontefract West Yorkshire Wf7 6hd. The company`s financial liabilities are £93.98k. It is £24.31k against last year. The cash in hand is £79.4k. It is £20.24k against last year. And the total assets are £138.43k, which is £25.94k against last year. HOLROYD, Stephen Michael is a Secretary of the company. HOLROYD, Stephen Michael is a Director of the company. HOLROYD, Tracey is a Director of the company. JENNINGS, Sally Ann Sherrie is a Director of the company. Secretary ALLOTT, Deborah has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director ALLOTT, Deborah has been resigned. Director ALLOTT, John Gilbert has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Residential care activities for the elderly and disabled".


the hollies care services Key Finiance

LIABILITIES £93.98k
+34%
CASH £79.4k
+34%
TOTAL ASSETS £138.43k
+23%
All Financial Figures

Current Directors

Secretary
HOLROYD, Stephen Michael
Appointed Date: 12 December 2008

Director
HOLROYD, Stephen Michael
Appointed Date: 12 December 2008
61 years old

Director
HOLROYD, Tracey
Appointed Date: 12 December 2008
60 years old

Director
JENNINGS, Sally Ann Sherrie
Appointed Date: 12 December 2008
60 years old

Resigned Directors

Secretary
ALLOTT, Deborah
Resigned: 12 December 2008
Appointed Date: 06 August 1995

Nominee Secretary
YOUNGER, Miriam
Resigned: 09 August 1995
Appointed Date: 17 July 1995

Director
ALLOTT, Deborah
Resigned: 12 December 2008
Appointed Date: 06 August 1995
62 years old

Director
ALLOTT, John Gilbert
Resigned: 12 December 2008
Appointed Date: 06 August 1995
70 years old

Nominee Director
YOUNGER, Norman
Resigned: 09 August 1995
Appointed Date: 17 July 1995
58 years old

Persons With Significant Control

Warmest Welcome Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE HOLLIES CARE SERVICES LTD Events

01 Jul 2016
Confirmation statement made on 1 July 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 August 2015
06 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,010

26 Jan 2015
Total exemption small company accounts made up to 31 August 2014
01 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,010

...
... and 65 more events
31 Aug 1995
Registered office changed on 31/08/95 from: 1ST floor suite 39A leicester road salford M7 4AS
31 Aug 1995
New secretary appointed;new director appointed
31 Aug 1995
New director appointed
15 Aug 1995
Company name changed fieldbroom LTD\certificate issued on 16/08/95
17 Jul 1995
Incorporation

THE HOLLIES CARE SERVICES LTD Charges

12 December 2008
Third party legal and general charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The hollies 11 & 15 eastmoor road, wakefield west yorkshire…
3 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 16 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 15 eastmoor road wakefield west yorkshire…
3 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 16 December 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 11 eastmoor road wakefield west yorkshire…