Hd Care Homes Limited

DataGardener
live
Micro

Hd Care Homes Limited

10001391Private Limited With Share Capital

Riverside House Kings Reach Busi, Yew St, Stockport, SK42HD
Incorporated

11/02/2016

Company Age

10 years

Directors

3

Employees

3

SIC Code

87100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hd Care Homes Limited (10001391) is a private limited with share capital incorporated on 11/02/2016 (10 years old) and registered in stockport, SK42HD. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Micro
Incorporated 11/02/2016
SK42HD
3 employees

Financial Overview

Total Assets

£4.07M

Liabilities

£2.46M

Net Assets

£1.61M

Cash

£153.5K

Key Metrics

3

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

43
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Incorporation Company
Category:Incorporation
Date:11-02-2016

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date02/02/2026
Latest Accounts28/02/2025

Trading Addresses

117 Park Road, Hale, Altrincham, Cheshire, WA159JP
Riverside House Kings Reach Busi, Yew St, Stockport, Cheshire Sk4 2Hd, SK42HDRegistered

Contact

blackburncarehomes.co.uk
Riverside House Kings Reach Busi, Yew St, Stockport, SK42HD