About

Registered Number: 06545256
Date of Incorporation: 26/03/2008 (16 years ago)
Company Status: Active
Registered Address: The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

Healthcare Homes Holdings Ltd was established in 2008, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation. 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
CHRISTIAN, Deborah Helen 01 October 2011 06 April 2017 1
GRASSBY, Michael Kevin Peter 26 March 2008 09 June 2015 1
HILL, Helen 01 October 2011 15 July 2016 1
SALTER, Mark 26 March 2008 09 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SALTER, Mark 26 March 2008 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 11 May 2020
AP01 - Appointment of director 11 May 2020
CS01 - N/A 28 March 2020
TM02 - Termination of appointment of secretary 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
PSC02 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 29 June 2017
RESOLUTIONS - N/A 08 May 2017
SH06 - Notice of cancellation of shares 08 May 2017
SH03 - Return of purchase of own shares 08 May 2017
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 20 April 2017
SH06 - Notice of cancellation of shares 20 April 2017
SH03 - Return of purchase of own shares 20 April 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
RESOLUTIONS - N/A 24 August 2016
SH06 - Notice of cancellation of shares 24 August 2016
SH03 - Return of purchase of own shares 24 August 2016
CH01 - Change of particulars for director 22 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 April 2016
AP01 - Appointment of director 14 April 2016
SH03 - Return of purchase of own shares 17 February 2016
SH05 - Notice of cancellation of treasury shares 16 February 2016
RESOLUTIONS - N/A 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 25 September 2015
AP01 - Appointment of director 17 August 2015
SH03 - Return of purchase of own shares 14 August 2015
RESOLUTIONS - N/A 08 July 2015
RESOLUTIONS - N/A 08 July 2015
SH06 - Notice of cancellation of shares 08 July 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 07 April 2014
RESOLUTIONS - N/A 16 October 2013
SH01 - Return of Allotment of shares 14 October 2013
AA - Annual Accounts 11 June 2013
MISC - Miscellaneous document 15 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 16 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 29 March 2012
SH01 - Return of Allotment of shares 29 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 13 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
SH01 - Return of Allotment of shares 31 March 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 11 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
123 - Notice of increase in nominal capital 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
Asignment of life policy 16 July 2008 Fully Satisfied

N/A

Assignment of life policy 16 July 2008 Fully Satisfied

N/A

Assignment of life policy 17 June 2008 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Guarantee & debenture 04 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.