Company Information for HOLLYWELL CARE LIMITED
191 ROSS WALK, LEICESTER, LEICESTERSHIRE, LE4 5HH,
|
Company Registration Number
03930131
Private Limited Company
Active |
Company Name | |
---|---|
HOLLYWELL CARE LIMITED | |
Legal Registered Office | |
191 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HH Other companies in LE4 | |
Company Number | 03930131 | |
---|---|---|
Company ID Number | 03930131 | |
Date formed | 2000-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 15:15:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHANDER CHAWLA |
||
SONIA CHAWLA BARNES |
||
CHANDER CHAWLA |
||
SHYAM DASS CHAWLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN LAWRENCE GOODE |
Director | ||
GIRDHARI LAL CHAWLA |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VINOLA (KNITWEAR) MANUFACTURING CO. LIMITED | Company Secretary | 1992-04-02 | CURRENT | 1986-07-09 | Active | |
LUKEGATE LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1979-06-21 | Active | |
DIAMOND RED LIMITED | Director | 2016-03-01 | CURRENT | 2010-03-22 | Active | |
VINOLA (KNITWEAR) MANUFACTURING CO. LIMITED | Director | 2016-03-01 | CURRENT | 1986-07-09 | Active | |
LUKEGATE LIMITED | Director | 2016-03-01 | CURRENT | 1979-06-21 | Active | |
ORTON ROAD APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2011-04-27 | CURRENT | 2007-09-17 | Active | |
DIAMOND RED LIMITED | Director | 2010-06-30 | CURRENT | 2010-03-22 | Active | |
VINOLA (KNITWEAR) MANUFACTURING CO. LIMITED | Director | 1992-04-02 | CURRENT | 1986-07-09 | Active | |
LUKEGATE LIMITED | Director | 1990-12-31 | CURRENT | 1979-06-21 | Active | |
DIAMOND RED LIMITED | Director | 2010-06-30 | CURRENT | 2010-03-22 | Active | |
VINOLA (KNITWEAR) MANUFACTURING CO. LIMITED | Director | 1992-04-02 | CURRENT | 1986-07-09 | Active | |
LUKEGATE LIMITED | Director | 1990-12-31 | CURRENT | 1979-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHYAM DASS CHAWLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHANDER CHAWLA on 2016-03-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM CHAWLA / 13/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDER CHAWLA / 13/03/2016 | |
AP01 | DIRECTOR APPOINTED MRS SONIA CHAWLA BARNES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 13/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: 1 WATERLOO WAY LEICESTER LEICESTERSHIRE LE1 6LP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HOLYWELL CARE LIMITED CERTIFICATE ISSUED ON 09/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.75 | 98 |
MortgagesNumMortOutstanding | 1.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.11 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled
Creditors Due After One Year | 2012-04-01 | £ 23,478 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 8,830 |
Creditors and other liabilities
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 HOLLYWELL CARE LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 90,650 |
Current Assets | 2012-04-01 | £ 118,519 |
Debtors | 2012-04-01 | £ 27,869 |
Fixed Assets | 2012-04-01 | £ 614 |
Shareholder Funds | 2012-04-01 | £ 86,825 |
Tangible Fixed Assets | 2012-04-01 | £ 614 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
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.
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. |