Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHDALE CARE LIMITED
Company Information for

HEATHDALE CARE LIMITED

58 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04755875
Private Limited Company
Dissolved

Dissolved 2016-06-18

Company Overview

About Heathdale Care Ltd
HEATHDALE CARE LIMITED was founded on 2003-05-07 and had its registered office in 58 Spring Gardens. The company was dissolved on the 2016-06-18 and is no longer trading or active.

Key Data
Company Name
HEATHDALE CARE LIMITED
 
Legal Registered Office
58 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 04755875
Date formed 2003-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2016-06-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 02:58:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATHDALE CARE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SARTORIA
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS JACKSON-CROKER
Company Secretary 2003-05-07 2012-08-13
MICHAEL FRANCIS JACKSON-CROKER
Director 2003-05-07 2012-08-13
MARTHA ELLEN BROWN
Director 2003-05-07 2012-07-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-12-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2015
2015-12-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-10-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2015
2015-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2015
2014-12-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2014
2014-12-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2014
2014-06-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2013
2013-08-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-06-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 5A CO OPERATIVE BUILDINGS SEATON DELAVAL TYNE AND WEAR NE25 0AS
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA BROWN
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON-CROKER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON-CROKER
2012-07-10AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-30LATEST SOC30/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-30AR0107/05/12 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS JACKSON-CROKER / 01/05/2012
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS JACKSON-CROKER / 01/05/2012
2011-06-27AR0107/05/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SARTORIA / 01/10/2010
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS JACKSON-CROKER / 01/10/2010
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA ELLEN BROWN / 01/10/2010
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FRANCIS JACKSON-CROKER / 01/10/2010
2011-04-19AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-06AR0107/05/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-12AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-27363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JACKSON-CROKER / 01/02/2009
2008-12-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-05363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS
2008-04-15AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-18363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/06
2006-05-24363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-29363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-09-23225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04
2004-09-16287REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 12 COWGARTH HILL STANHOPE BISHOP AUCKLAND DURHAM DL13 2PA
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-23363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to HEATHDALE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-06-18
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against HEATHDALE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-08-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-08-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-23 Outstanding LLOYDS TSB BANK PLC
LEGAL AND GENERAL CHARGE 2006-09-06 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2004-09-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEATHDALE CARE LIMITED

Intangible Assets
Patents
We have not found any records of HEATHDALE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHDALE CARE LIMITED
Trademarks
We have not found any records of HEATHDALE CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHDALE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2014-2 GBP £0 Adults Social Care
Newcastle City Council 2013-3 GBP £2,125
Newcastle City Council 2013-1 GBP £2,125
Hull City Council 2012-12 GBP £0 Social Care
Newcastle City Council 2012-12 GBP £2,125
Hull City Council 2012-11 GBP £1,268 Social Care
Newcastle City Council 2012-11 GBP £2,125
Hull City Council 2012-10 GBP £1,268 Social Care
Newcastle City Council 2012-10 GBP £2,125
Hull City Council 2012-9 GBP £1,268 Social Care
Newcastle City Council 2012-9 GBP £2,125
Hull City Council 2012-8 GBP £2,655 Social Care
Newcastle City Council 2012-8 GBP £2,343 Social Services-Carefirst
Hull City Council 2012-7 GBP £1,237 Social Care
Newcastle City Council 2012-7 GBP £3,274
Hull City Council 2012-6 GBP £1,237 Social Care
Newcastle City Council 2012-6 GBP £4,422
Newcastle City Council 2012-5 GBP £4,431
Hull City Council 2012-5 GBP £1,237 Social Care
Hull City Council 2012-4 GBP £1,244 Social Care
Newcastle City Council 2012-4 GBP £4,376
Hull City Council 2012-3 GBP £1,266 Social Care
Newcastle City Council 2012-3 GBP £4,372
Hull City Council 2012-2 GBP £1,266 Social Care
Newcastle City Council 2012-2 GBP £4,372
Hull City Council 2012-1 GBP £1,687 Social Care
Newcastle City Council 2012-1 GBP £4,372
Newcastle City Council 2011-11 GBP £7,651
Newcastle City Council 2011-10 GBP £4,372
Newcastle City Council 2011-9 GBP £4,372
Newcastle City Council 2011-8 GBP £8,744
Newcastle City Council 2011-7 GBP £4,372
Newcastle City Council 2011-6 GBP £4,412
Newcastle City Council 2011-5 GBP £4,339
Newcastle City Council 2011-4 GBP £4,326
Newcastle City Council 2011-3 GBP £4,321
Newcastle City Council 2011-2 GBP £4,321
Newcastle City Council 2011-1 GBP £4,321
Newcastle City Council 2010-11 GBP £4,079 Social Services-Carefirst
Newcastle City Council 2010-10 GBP £2,039 Social Services-Carefirst
Newcastle City Council 2010-9 GBP £2,279 Social Services-Carefirst
Newcastle City Council 2010-8 GBP £6,311 Social Services-Carefirst
Newcastle City Council 2010-7 GBP £3,094 Social Services-Carefirst
Newcastle City Council 2010-6 GBP £3,183 Social Services-Carefirst
Newcastle City Council 2010-5 GBP £3,183 Social Services-Carefirst
Newcastle City Council 2010-4 GBP £3,183 Social Services-Carefirst

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATHDALE CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHEATHDALE CARE LIMITEDEvent Date2013-06-11
In the High Court of Justice, Chancery Division Companies Court case number 4103 Sarah Helen Bell and Philip Francis Duffy (IP Nos 9406 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW, Tel: 0161 827 9000 Further details contact: Liam Hancock, Email: Liam.Hancock@duffandphelps.com Tel: 0161 827 9026 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHDALE CARE LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHDALE CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHDALE CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1