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

HUNTERCOMBE (SP) LIMITED

NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU,
Company Registration Number
05458875
Private Limited Company
Active

Company Overview

About Huntercombe (sp) Ltd
HUNTERCOMBE (SP) LIMITED was founded on 2005-05-20 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Huntercombe (sp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HUNTERCOMBE (SP) LIMITED
 
Legal Registered Office
NORCLIFFE HOUSE
STATION ROAD
WILMSLOW
SK9 1BU
Other companies in SK9
 
Previous Names
FSHC (SP) LIMITED29/02/2016
Filing Information
Company Number 05458875
Company ID Number 05458875
Date formed 2005-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUNTERCOMBE (SP) LIMITED
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 HUNTERCOMBE (SP) LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL MATTISON
Company Secretary 2014-06-16
ROBERT NICOLAS BARR
Director 2016-02-15
RYAN STUART MACASKILL
Director 2017-11-20
VALERIE LOUISE MICHIE
Director 2016-02-15
GREGORY LAURENCE NEWMAN
Director 2017-11-20
MARK JAMES WILLIAMSON
Director 2016-02-15
LORCAN DEENEY WOODS
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN CLAIRE ROYSTON
Director 2013-12-13 2016-02-15
IAN RICHARD SMITH
Director 2013-11-04 2016-02-15
BENJAMIN ROBERT TABERNER
Director 2010-03-26 2016-02-15
DOMINIC JUDE KAY
Director 2005-06-30 2014-10-28
DOMINIC JUDE KAY
Company Secretary 2005-06-30 2014-06-16
PETER CALVELEY
Director 2008-06-24 2013-11-04
NICHOLAS JOHN MITCHELL
Director 2005-05-26 2010-04-01
ANTHONY GEORGE HEYWOOD
Director 2005-05-26 2007-12-13
GEOFFREY MICHAEL CROWE
Company Secretary 2005-05-26 2005-06-30
MARTIN ROBERT HENDERSON
Company Secretary 2005-05-20 2005-05-26
BIBI RAHIMA ALLY
Nominated Director 2005-05-20 2005-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICOLAS BARR FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 1999-07-08 Active
ROBERT NICOLAS BARR FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2016-02-15 CURRENT 2000-02-28 Active
ROBERT NICOLAS BARR FOUR SEASONS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2004-06-29 In Administration/Administrative Receiver
ROBERT NICOLAS BARR BARCHESTER (AM) LIMITED Director 2016-02-15 CURRENT 2014-02-26 Active
ROBERT NICOLAS BARR FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2016-02-15 CURRENT 2014-09-17 Active
ROBERT NICOLAS BARR PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2016-02-15 CURRENT 1997-10-10 Active
ROBERT NICOLAS BARR SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
ROBERT NICOLAS BARR GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
ROBERT NICOLAS BARR PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2016-02-15 CURRENT 1997-10-10 Active
ROBERT NICOLAS BARR MERICOURT LIMITED Director 2016-02-15 CURRENT 1998-09-17 Active
ROBERT NICOLAS BARR FSHC PROPERTIES (CH2) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
ROBERT NICOLAS BARR BRIGHTERKIND (PC) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Liquidation
ROBERT NICOLAS BARR BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
ROBERT NICOLAS BARR THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
ROBERT NICOLAS BARR HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
ROBERT NICOLAS BARR FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2016-02-15 CURRENT 2005-07-18 Active
ROBERT NICOLAS BARR BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
ROBERT NICOLAS BARR ELLI FINANCE (UK) PLC Director 2014-05-07 CURRENT 2012-06-06 In Administration
RYAN STUART MACASKILL TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
RYAN STUART MACASKILL LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
RYAN STUART MACASKILL LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
RYAN STUART MACASKILL CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
RYAN STUART MACASKILL BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL BARCHESTER LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
RYAN STUART MACASKILL HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
RYAN STUART MACASKILL LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON MANOR HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
RYAN STUART MACASKILL OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
RYAN STUART MACASKILL TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
RYAN STUART MACASKILL LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
RYAN STUART MACASKILL CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
RYAN STUART MACASKILL FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
RYAN STUART MACASKILL BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
RYAN STUART MACASKILL CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
RYAN STUART MACASKILL BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
RYAN STUART MACASKILL BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
RYAN STUART MACASKILL THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
RYAN STUART MACASKILL LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
RYAN STUART MACASKILL ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
RYAN STUART MACASKILL HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
RYAN STUART MACASKILL HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
RYAN STUART MACASKILL BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
RYAN STUART MACASKILL ELLI MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2012-07-03 Active
RYAN STUART MACASKILL ELLI GROUP (UK) LIMITED Director 2017-10-04 CURRENT 2012-06-01 Active
RYAN STUART MACASKILL ELLI FINANCE (UK) PLC Director 2017-10-04 CURRENT 2012-06-06 In Administration
RYAN STUART MACASKILL HORTENSIUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
RYAN STUART MACASKILL CATULUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
VALERIE LOUISE MICHIE ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
VALERIE LOUISE MICHIE THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
VALERIE LOUISE MICHIE HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
VALERIE LOUISE MICHIE HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
VALERIE LOUISE MICHIE HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
VALERIE LOUISE MICHIE HUNTERCOMBE HOMES (ILKESTON) LIMITED Director 2016-02-15 CURRENT 2003-07-28 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (GRANBY ONE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
VALERIE LOUISE MICHIE THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
GREGORY LAURENCE NEWMAN TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
GREGORY LAURENCE NEWMAN LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
GREGORY LAURENCE NEWMAN CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
GREGORY LAURENCE NEWMAN BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN BARCHESTER LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
GREGORY LAURENCE NEWMAN HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
GREGORY LAURENCE NEWMAN LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON MANOR HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
GREGORY LAURENCE NEWMAN TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
GREGORY LAURENCE NEWMAN LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
GREGORY LAURENCE NEWMAN CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
GREGORY LAURENCE NEWMAN FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
GREGORY LAURENCE NEWMAN BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
GREGORY LAURENCE NEWMAN CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
GREGORY LAURENCE NEWMAN BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
GREGORY LAURENCE NEWMAN BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
GREGORY LAURENCE NEWMAN THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
GREGORY LAURENCE NEWMAN LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
GREGORY LAURENCE NEWMAN ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
GREGORY LAURENCE NEWMAN HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
GREGORY LAURENCE NEWMAN HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
GREGORY LAURENCE NEWMAN ELLI FINANCE (UK) PLC Director 2017-11-20 CURRENT 2012-06-06 In Administration
MARK JAMES WILLIAMSON ATLAS HEALTHCARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BAM) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON TAMSCOT CARE LIMITED Director 2016-02-15 CURRENT 1998-04-01 Active
MARK JAMES WILLIAMSON THG HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
MARK JAMES WILLIAMSON HUNTERCOMBE CENTRE (CREWE) LIMITED Director 2016-02-15 CURRENT 1996-02-29 Active
MARK JAMES WILLIAMSON HUNTERCOMBE PROPERTIES (FRENCHAY) LIMITED Director 2016-02-15 CURRENT 2000-01-12 Active
MARK JAMES WILLIAMSON HUNTERCOMBE HOMES NO.3 LIMITED Director 2016-02-15 CURRENT 2000-04-17 Active
MARK JAMES WILLIAMSON HUNTERCOMBE HOMES (ILKESTON) LIMITED Director 2016-02-15 CURRENT 2003-07-28 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (GRANBY ONE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 12) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NHP) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP LIMITED Director 2016-02-15 CURRENT 1992-02-18 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (BIR) LIMITED Director 2016-02-15 CURRENT 2005-05-20 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 13) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON HUNTERCOMBE (NO 14) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
MARK JAMES WILLIAMSON THE HUNTERCOMBE GROUP (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
MARK JAMES WILLIAMSON EBOR ACADEMY TRUST Director 2014-12-10 CURRENT 2013-12-09 Active

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-14DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-14AP01DIRECTOR APPOINTED MRS ABIGAIL MATTISON
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP GARY THOMAS
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CH01Director's details changed for on
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054588750010
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-25MR05
2021-03-09AP01DIRECTOR APPOINTED PHILLIP GARY THOMAS
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG
2020-07-14AP01DIRECTOR APPOINTED DR SYLVIA TANG
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE LOUISE MICHIE
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-03PSC02Notification of Mericourt Limited as a person with significant control on 2019-07-16
2020-01-03PSC02Notification of Mericourt Limited as a person with significant control on 2019-07-16
2019-06-12PSC07CESSATION OF ELLI FINANCE (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31PSC05Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN STUART MACASKILL
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LORCAN DEENEY WOODS
2018-04-11RES01ADOPT ARTICLES 11/04/18
2017-11-20AP01DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN
2017-11-20AP01DIRECTOR APPOINTED MR RYAN STUART MACASKILL
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 750001
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054588750008
2017-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2017-05-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054588750008
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054588750009
2017-02-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 054588750008
2017-02-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6
2017-01-23CH01Director's details changed for Maureen Claire Royston on 2014-02-21
2017-01-20CH01Director's details changed for Mr Lorcan Deeney Woods on 2016-02-15
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 750001
2016-06-21AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-29RES15CHANGE OF NAME 14/02/2016
2016-02-29CERTNMCompany name changed fshc (sp) LIMITED\certificate issued on 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-29AP01DIRECTOR APPOINTED MR ROBERT NICOLAS BARR
2016-02-26AP01DIRECTOR APPOINTED MR MARK JAMES WILLIAMSON
2016-02-26AP01DIRECTOR APPOINTED MS VALERIE LOUISE MICHIE
2016-02-26AP01DIRECTOR APPOINTED LORCAN DEENEY WOODS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ROYSTON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TABERNER
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054588750008
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 750001
2015-05-21AR0120/05/15 FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY
2014-06-16AP03SECRETARY APPOINTED MRS ABIGAIL MATTISON
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 750001
2014-05-23AR0120/05/14 FULL LIST
2014-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM EMERSON COURT, ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX
2014-01-15AP01DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY
2013-11-11AP01DIRECTOR APPOINTED IAN RICHARD SMITH
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0120/05/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2012-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-22AR0120/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0120/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0120/05/10 FULL LIST
2010-05-04AP01DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-26288aDIRECTOR APPOINTED PETER CALVELEY
2008-05-21363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-12-23288bDIRECTOR RESIGNED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-10123NC INC ALREADY ADJUSTED 19/10/06
2006-11-10RES04£ NC 1000/751000 19/10
2006-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-10RES13LOAN AGREE FACIL AGREE 19/10/06
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-1088(2)RAD 19/10/06--------- £ SI 750000@1=750000 £ IC 1/750001
2006-10-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY
2005-07-19RES13RE FINANCE DOCUMENTS 27/06/05
2005-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-18288bSECRETARY RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-06-06288bDIRECTOR RESIGNED
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2005-06-06225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HUNTERCOMBE (SP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUNTERCOMBE (SP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-03 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2015-10-07 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
STANDARD SECURITY 2012-08-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-08-20 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
SECURITY DEED 2006-09-06 Satisfied CREDIT SUISSE,LONDON BRANCH
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 19 SEPTEMBER 2006 AND 2006-09-06 Satisfied CREDIT SUISSE, LONDON BRANCH
ASSIGNATION OF RENTS 2005-06-28 Satisfied GS MORTGAGE FUNDING NO 1 LIMITED AS SECURITY AGENT FOR ITSELF AND ON BEHALF OF THEBENEFICIARIES (THE SECURITY AGENTS)
DEBENTURE 2005-06-28 Satisfied GS MORTGAGE FUNDING NO. 1 LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST JULY 2005 AND 2005-06-28 Satisfied GS MORTGAGE FUNDING NO 1 LIMITED AS SECURITY AGENT FOR ITSELF AND ON BEHALF OF THE BENEFICIARIES (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HUNTERCOMBE (SP) LIMITED

Intangible Assets
Patents
We have not found any records of HUNTERCOMBE (SP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUNTERCOMBE (SP) LIMITED
Trademarks
We have not found any records of HUNTERCOMBE (SP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUNTERCOMBE (SP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HUNTERCOMBE (SP) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HUNTERCOMBE (SP) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUNTERCOMBE (SP) 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 HUNTERCOMBE (SP) 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.