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

THE FRIENDLY HEALTHCARE ORGANISATION LIMITED

HOLGATE PARK DRIVE, YORK, NORTH YORKSHIRE, YO26 4GG,
Company Registration Number
04114359
Private Limited Company
Active

Company Overview

About The Friendly Healthcare Organisation Ltd
THE FRIENDLY HEALTHCARE ORGANISATION LIMITED was founded on 2000-11-24 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". The Friendly Healthcare Organisation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE FRIENDLY HEALTHCARE ORGANISATION LIMITED
 
Legal Registered Office
HOLGATE PARK DRIVE
YORK
NORTH YORKSHIRE
YO26 4GG
Other companies in YO26
 
Filing Information
Company Number 04114359
Company ID Number 04114359
Date formed 2000-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 14:46:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHNSTON
Company Secretary 2012-07-18
ROBERT KENNETH ANDREWS
Director 2018-01-04
HELEN CHAMBERLAIN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL BARKER
Director 2017-07-06 2018-01-04
IAN PAUL BLANCHARD
Director 2017-07-06 2017-10-31
IAN SPENCER BLACK
Director 2011-07-20 2017-07-06
PETER CHARLES ROBINSON
Director 2015-07-09 2017-07-06
HELEN LOUISE SMITH
Director 2016-01-01 2017-07-06
MARC ANTHONY NICOLAS BELL
Director 2009-02-12 2017-04-06
LAWRENCE JOHN CHRISTENSEN
Director 2013-10-23 2017-02-28
RICHARD JONATHAN CRAVEN
Director 2012-11-02 2015-06-19
MARTIN RICHARD IGOE
Director 2013-07-11 2015-06-12
PETER JULIAN DOYLE
Director 2013-07-11 2014-06-26
JEAN SCOTT
Director 2011-07-20 2013-10-23
GRAHAM RICHARD HADFIELD OBE
Director 2009-10-01 2013-07-11
DIANA JUNE LEE
Director 2011-07-20 2013-06-28
TERESA EILEEN MULLARKEY
Director 2010-08-04 2013-01-30
JAMES WILLIAM GIBBON
Company Secretary 2001-03-12 2012-04-04
NEIL STANHOPE NORFOLK
Director 2001-03-12 2011-06-24
MICHAEL BRYANT
Director 2007-08-02 2010-01-31
CALLUM MACPHAIL ALLAN
Director 2001-03-12 2009-11-12
PETER ADRIAN DILSMORE GRIFFITHS
Director 2007-08-02 2009-11-12
DIANE JUNE LEE
Director 2008-11-05 2009-11-12
DOROTHY MARY FLOWER
Director 2001-03-12 2008-11-05
ALISON MARY TAIT
Director 2006-03-29 2008-06-18
DUNCAN BRADSHAW
Director 2001-03-12 2008-02-19
CLIVE ANTONY STUART
Director 2006-03-29 2007-08-01
PATRICIA ANN ELIZABETH COCKS
Director 2006-03-29 2007-07-11
PETER ADRIAN DILSMORE GRIFFITHS
Director 2005-07-15 2006-03-29
MICHAEL HIGGINS
Director 2001-03-12 2006-02-28
STANLEY BLANEY
Director 2001-03-12 2005-07-15
ADRIAN MERVYN REES
Director 2001-03-12 2004-06-08
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Company Secretary 2000-11-24 2001-03-12
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Director 2000-11-24 2001-03-12
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Director 2000-11-24 2001-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KENNETH ANDREWS BENENDEN WELLBEING LIMITED Director 2018-02-20 CURRENT 2012-10-29 Active
ROBERT KENNETH ANDREWS BEST HEALTH LIMITED Director 2018-01-04 CURRENT 2000-11-24 Active
ROBERT KENNETH ANDREWS THE BENENDEN HOSPITAL TRUST Director 2018-01-01 CURRENT 1997-10-23 Active
ROBERT KENNETH ANDREWS SHEEPTOWN BREWERY LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
ROBERT KENNETH ANDREWS WHITE HILLS CONSULTING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
HELEN CHAMBERLAIN BEST HEALTH LIMITED Director 2017-11-01 CURRENT 2000-11-24 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
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNETH ANDREWS
2023-11-29CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-04AP01DIRECTOR APPOINTED MR ROBERT KENNETH ANDREWS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BARKER
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-02AP01DIRECTOR APPOINTED MRS HELEN CHAMBERLAIN
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL BLANCHARD
2017-08-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREGILLUS
2017-07-07AP01DIRECTOR APPOINTED MR IAN PAUL BLANCHARD
2017-07-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BARKER
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER BLACK
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES WEBSTER
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC BELL
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CHRISTENSEN
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03SH20Statement by Directors
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1.001385
2016-05-03SH19Statement of capital on 2016-05-03 GBP 1.001385
2016-05-03CAP-SSSolvency Statement dated 13/04/16
2016-05-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-05AP01DIRECTOR APPOINTED MRS HELEN LOUISE SMITH
2015-12-14AR0124/11/15 FULL LIST
2015-08-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-14AP01DIRECTOR APPOINTED MR PETER CHARLES ROBINSON
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAVEN
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN IGOE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2601000
2014-11-25AR0124/11/14 FULL LIST
2014-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANTHONY NICOLAS BELL / 17/04/2014
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25AP01DIRECTOR APPOINTED MR WILLIAM TREGILLUS
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2601000
2013-12-05AR0124/11/13 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR LAWRENCE JOHN CHRISTENSEN
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SCOTT
2013-08-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-22AP01DIRECTOR APPOINTED DR PETER JULIAN DOYLE
2013-07-18AP01DIRECTOR APPOINTED MR MARTIN RICHARD IGOE
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LEE
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HADFIELD OBE
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GRANT / 08/03/2013
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MULLARKEY
2012-11-26AR0124/11/12 FULL LIST
2012-11-02AP01DIRECTOR APPOINTED RICHARD JONATHAN HILTON CRAVEN
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JUNE LEE / 14/09/2012
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WHITEHOUSE
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-01AP01DIRECTOR APPOINTED MR GRAHAM RICHARD HADFIELD OBE
2012-07-25AP03SECRETARY APPOINTED MR RICHARD JOHNSTON
2012-05-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-22RES01ADOPT ARTICLES 02/05/2012
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES GIBBON
2012-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03RES04NC INC ALREADY ADJUSTED 13/12/2011
2012-01-03SH0113/12/11 STATEMENT OF CAPITAL GBP 2601000
2011-12-01AR0124/11/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MRS JEAN GRANT
2011-10-04AP01DIRECTOR APPOINTED MR GILES EDMUND WEBSTER
2011-10-03AP01DIRECTOR APPOINTED MRS DIANA JUNE LEE
2011-10-03AP01DIRECTOR APPOINTED MR IAN SPENCER BLACK
2011-10-03AP01DIRECTOR APPOINTED MR FRANK WHITEHOUSE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NORFOLK
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0124/11/10 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MRS TERESA EILEEN MULLARKEY
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STANHOPE NORFOLK / 12/11/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY NICOLAS BELL / 12/11/2009
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANE LEE
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM ALLAN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT
2009-11-25AR0124/11/09 FULL LIST
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-06288aDIRECTOR APPOINTED MARC ANTHONY NICOLAS BELL
2008-12-01363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY FLOWER
2008-11-11288aDIRECTOR APPOINTED DIANE JUNE LEE
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ALISON TAIT
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN BRADSHAW
2007-12-06363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-08-04288bDIRECTOR RESIGNED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
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 THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE FRIENDLY HEALTHCARE ORGANISATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 94,251
Other Creditors Due Within One Year 2012-01-01 £ 81,927
Trade Creditors Within One Year 2012-01-01 £ 12,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 THE FRIENDLY HEALTHCARE ORGANISATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,601,000
Cash Bank In Hand 2012-01-01 £ 1,642,207
Current Assets 2012-01-01 £ 1,768,554
Debtors 2012-01-01 £ 126,347
Fixed Assets 2012-01-01 £ 37,726
Shareholder Funds 2012-01-01 £ 1,712,029
Tangible Fixed Assets 2012-01-01 £ 37,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FRIENDLY HEALTHCARE ORGANISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FRIENDLY HEALTHCARE ORGANISATION LIMITED
Trademarks
We have not found any records of THE FRIENDLY HEALTHCARE ORGANISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION 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 THE FRIENDLY HEALTHCARE ORGANISATION 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.