About

Registered Number: 02759609
Date of Incorporation: 28/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 107 Station Street, Burton-On-Trent, Staffordshire, DE14 1SZ,

 

Established in 1992, Healthcare At Home Ltd has its registered office in Staffordshire, it has a status of "Active". The companies directors are listed as Bradshaw, John, Asbridge, Jonathan Elliott, Bradshaw, John Richard, Williams, Gareth Simon, White, Graham Roger, White, Graham Roger, Booth, Jonathan Fenton, Clinton, Julia Mary, Cohen, Jonathan Edward, Hale, Arthur James, Doctor, Hallahane, Dennis William Patrick, Hodgson, Jonathan Andrew, Jones, Edward Gareth, Dr, Laverty, Charles Atcheson, Nicholls, Lorraine Tracey, Smith, Mark Robert, Strachan-hall, Elaine Mary, Dr, Walsh, Charles Anthony, Wolford, George Rodney at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASBRIDGE, Jonathan Elliott 28 July 2016 - 1
BRADSHAW, John Richard 19 January 2016 - 1
WILLIAMS, Gareth Simon 14 July 2017 - 1
BOOTH, Jonathan Fenton N/A 16 May 1994 1
CLINTON, Julia Mary 06 September 2010 31 January 2013 1
COHEN, Jonathan Edward 01 January 2004 28 February 2012 1
HALE, Arthur James, Doctor 01 June 1995 17 November 1998 1
HALLAHANE, Dennis William Patrick N/A 04 August 1997 1
HODGSON, Jonathan Andrew 27 February 2007 23 May 2011 1
JONES, Edward Gareth, Dr 31 March 2000 28 February 2012 1
LAVERTY, Charles Atcheson 24 November 1993 14 December 1994 1
NICHOLLS, Lorraine Tracey 19 January 2016 14 February 2018 1
SMITH, Mark Robert 15 July 2010 28 October 2011 1
STRACHAN-HALL, Elaine Mary, Dr 19 January 2016 08 July 2016 1
WALSH, Charles Anthony N/A 01 February 2012 1
WOLFORD, George Rodney 14 December 1994 02 January 1997 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1
WHITE, Graham Roger 14 January 1999 28 October 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 29 September 2020
AA - Annual Accounts 05 June 2020
MR05 - N/A 25 November 2019
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 23 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 October 2019
SH19 - Statement of capital 23 October 2019
CAP-SS - N/A 23 October 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 October 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 05 May 2017
AP01 - Appointment of director 27 April 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 17 November 2016
CS01 - N/A 08 November 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 03 August 2016
TM01 - Termination of appointment of director 26 July 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 29 April 2014
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AR01 - Annual Return 28 October 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AA - Annual Accounts 25 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 06 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 22 July 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
AA - Annual Accounts 22 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363s - Annual Return 12 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 13 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2007
RESOLUTIONS - N/A 10 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363s - Annual Return 11 November 2006
RESOLUTIONS - N/A 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
AA - Annual Accounts 16 August 2006
395 - Particulars of a mortgage or charge 30 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
AA - Annual Accounts 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 15 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 November 2004
363s - Annual Return 03 November 2004
395 - Particulars of a mortgage or charge 10 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
363s - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 29 December 2003
395 - Particulars of a mortgage or charge 16 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 04 September 2002
AUD - Auditor's letter of resignation 29 May 2002
363s - Annual Return 07 February 2002
395 - Particulars of a mortgage or charge 19 September 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 29 August 2000
AA - Annual Accounts 14 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 31 August 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
RESOLUTIONS - N/A 15 March 1999
123 - Notice of increase in nominal capital 15 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363s - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 22 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
RESOLUTIONS - N/A 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
123 - Notice of increase in nominal capital 29 August 1997
AA - Annual Accounts 29 August 1997
395 - Particulars of a mortgage or charge 27 February 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 31 October 1996
287 - Change in situation or address of Registered Office 25 February 1996
395 - Particulars of a mortgage or charge 11 January 1996
363s - Annual Return 30 November 1995
288 - N/A 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
RESOLUTIONS - N/A 21 June 1995
123 - Notice of increase in nominal capital 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1995
288 - N/A 21 June 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 14 November 1994
288 - N/A 27 May 1994
395 - Particulars of a mortgage or charge 29 March 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 16 January 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
363b - Annual Return 08 December 1993
RESOLUTIONS - N/A 15 November 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 1993
CERTNM - Change of name certificate 18 December 1992
288 - N/A 07 November 1992
MISC - Miscellaneous document 28 October 1992
NEWINC - New incorporation documents 28 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

Group debenture 01 February 2012 Outstanding

N/A

Security agreement 31 August 2007 Fully Satisfied

N/A

Fixed charge on non-vesting receivables and accruing receivables 09 January 2006 Fully Satisfied

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Rent deposit deed 28 September 2005 Outstanding

N/A

Fixed charge on non-vesting receivables and accruing receivables 27 January 2005 Fully Satisfied

N/A

Fixed and floating charge 06 April 2004 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Legal mortgage 05 September 2001 Fully Satisfied

N/A

All assets debenture deed 21 August 1998 Fully Satisfied

N/A

Rent deposit deed 20 January 1998 Fully Satisfied

N/A

Mortgage debenture 17 February 1997 Fully Satisfied

N/A

Rent deposit deed 29 December 1995 Fully Satisfied

N/A

Rent deposit deed 10 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.