HAZELWOOD HOMECARE LIMITED
Status | ACTIVE |
Company No. | 01927764 |
Category | Private Limited Company |
Incorporated | 02 Jul 1985 |
Age | 38 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HAZELWOOD HOMECARE LIMITED is an active private limited company with number 01927764. It was incorporated 38 years, 10 months, 30 days ago, on 02 July 1985. The company address is 237 Bacup Road, Rossendale, BB4 7PF, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 20 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-31
Made up date: 2022-03-30
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leanne Reeder
Appointment date: 2022-11-14
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-14
Officer name: Mrs Jodie Nolan
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 14 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-14
Officer name: Mr Matthew Kendall
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Notification of a person with significant control
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-07
Psc name: Lifestyle by Homecare Services (Hcs) Ltd
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-07
Officer name: Sara Hughes
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mrs Fallon Natalie Ann Godwin
Documents
Cessation of a person with significant control
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sara Hughes
Cessation date: 2021-06-07
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
New address: 237 Bacup Road Rossendale Lancashire BB4 7PF
Old address: The Old Bank 564 Burnley Road Crawshawbooth Lancashire BB4 8AJ England
Change date: 2021-06-09
Documents
Appoint person director company with name date
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-07
Officer name: Mr Ryan John Godwin
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Cessation of a person with significant control
Date: 25 Oct 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-09
Psc name: Ramsey Mahgoub
Documents
Capital name of class of shares
Date: 19 Feb 2018
Category: Capital
Type: SH08
Documents
Termination director company
Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 12 Feb 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Ramsey Mahgoub
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Mortgage satisfy charge full
Date: 11 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
New address: The Old Bank 564 Burnley Road Crawshawbooth Lancashire BB4 8AJ
Old address: 3B Bank Street Rawtenstall Lancashire BB4 6QS
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change sail address company with old address new address
Date: 11 Nov 2015
Category: Address
Type: AD02
Old address: C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom
New address: C/O Fs Accountants Ltd 44 York Street Clitheroe Lancashire BB7 2DL
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ramsey Mahgoub
Change date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ramsey Mahgoub
Change date: 2014-10-01
Documents
Change person director company with change date
Date: 04 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Sara Hughes
Documents
Change sail address company with old address new address
Date: 23 Oct 2014
Category: Address
Type: AD02
Old address: Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
New address: C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Mortgage satisfy charge full
Date: 29 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Old address: Kingfisher Business Centre Futures Park Stacksteads Bacup Lancashire OL13 0BB
Change date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-30
Documents
Termination director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mahgoub
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ramsey Mahgoub
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Hughes
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ramsey Mahgoub
Documents
Legacy
Date: 28 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 30 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Change account reference date company previous shortened
Date: 06 Jan 2011
Action Date: 30 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-30
Made up date: 2010-03-31
Documents
Legacy
Date: 20 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change account reference date company previous extended
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Move registers to sail company
Date: 24 May 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 03 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 02 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 04 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 02 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 13/07/04 from: 7-9 irwell terrace bacup lancashire OL13 9AJ
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2002
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Certificate change of name company
Date: 14 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hazelwood rest homes LIMITED\certificate issued on 14/06/01
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 11 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Accounts with accounts type small
Date: 02 Apr 1997
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Some Companies
BLACK PROPERTY DEVELOPMENT LIMITED
130 HIGH STREET,WETHERBY,LS23 6BW
Number: | 09812475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARIS HOUSE WOBURN PARK,WOBURN,MK17 9QP
Number: | 08691336 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERHOUSE REMOVALS AND STORAGE LTD
10 COLLINGHAM GREEN,LITTLE SUTTON,CH66 4NX
Number: | 07168668 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF RAYDEAN HOUSE,BARNET,EN5 1AH
Number: | 06226975 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | OC332974 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR PUERORUM HOUSE,LONDON,WC2B 5BL
Number: | 04978283 |
Status: | ACTIVE |
Category: | Private Limited Company |