Hylands House Care Ltd

DataGardener
live
Small

Hylands House Care Ltd

08058810Private Limited With Share Capital

1A City Gate 185 Dyke Road, Hove, BN31TL
Incorporated

04/05/2012

Company Age

13 years

Directors

1

Employees

23

SIC Code

87300

Risk

very low risk

Company Overview

Registration, classification & business activity

Hylands House Care Ltd (08058810) is a private limited with share capital incorporated on 04/05/2012 (13 years old) and registered in hove, BN31TL. The company operates under SIC code 87300 - residential care activities for the elderly and disabled.

Private Limited With Share Capital
SIC: 87300
Small
Incorporated 04/05/2012
BN31TL
23 employees

Financial Overview

Total Assets

£2.33M

Liabilities

£881.0K

Net Assets

£1.44M

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£151.0K

Key Metrics

23

Employees

1

Directors

1

Shareholders

1

PSCs

Board of Directors

1
director

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

84
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2020
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Resolution
Category:Resolution
Date:30-11-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-02-2019
Resolution
Category:Resolution
Date:26-02-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:22-02-2019
Legacy
Category:Miscellaneous
Date:30-01-2019
Legacy
Category:Miscellaneous
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2018
Legacy
Category:Return
Date:18-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Capital Allotment Shares
Category:Capital
Date:15-02-2017
Resolution
Category:Resolution
Date:28-12-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2016
Resolution
Category:Resolution
Date:31-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:09-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Resolution
Category:Resolution
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2012
Incorporation Company
Category:Incorporation
Date:04-05-2012

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

1A City Gate 185 Dyke Road, Hove, BN31TLRegistered

Contact