About

Registered Number: 04577158
Date of Incorporation: 30/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Exchange, 5 Bank Street, Bury, BL9 0DN

 

Healey Care Ltd was founded on 30 October 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcelherron, Diane Maria, Mcelherron, Conor Cruise for Healey Care Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCELHERRON, Conor Cruise 09 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MCELHERRON, Diane Maria 30 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 07 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 03 November 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 04 November 2016
SH01 - Return of Allotment of shares 08 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 05 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 07 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 07 December 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 03 October 2003
225 - Change of Accounting Reference Date 10 March 2003
CERTNM - Change of name certificate 05 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.