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

HESLEY CARE & EDUCATION LIMITED

CENTRAL SERVICES HESLEY HALL, TICKHILL, DONCASTER, SOUTH YORKSHIRE, DN11 9HH,
Company Registration Number
05150235
Private Limited Company
Active

Company Overview

About Hesley Care & Education Ltd
HESLEY CARE & EDUCATION LIMITED was founded on 2004-06-10 and has its registered office in Doncaster. The organisation's status is listed as "Active". Hesley Care & Education 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
HESLEY CARE & EDUCATION LIMITED
 
Legal Registered Office
CENTRAL SERVICES HESLEY HALL
TICKHILL
DONCASTER
SOUTH YORKSHIRE
DN11 9HH
Other companies in DN11
 
Previous Names
HESLEY HOLDINGS LIMITED31/10/2012
HESLEY HOLDINGS (NORTH) LIMITED 25/07/2006
CASTLEGATE 339 LIMITED17/12/2004
Filing Information
Company Number 05150235
Company ID Number 05150235
Date formed 2004-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:15:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESLEY CARE & EDUCATION 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 HESLEY CARE & EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRYAN MAYNARD
Director 2014-11-19
SUSAN MCLEAN
Director 2016-08-30
CHRISTOPHER MCSHARRY
Director 2007-11-07
ANTHONY GORDON ROBINSON
Director 2017-10-02
GRAHAM SMITH
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NOEL HAYDON
Director 2004-12-23 2018-02-16
STEPHEN ROBERT LLOYD
Director 2013-09-24 2018-02-16
RICHARD BRIAN ARDEN
Director 2016-08-01 2017-09-30
ROGER CHARLES QUEEN
Director 2012-10-31 2016-09-29
JOHN RODERICK LLOYD
Director 2005-11-17 2016-08-31
DAVID NOEL HAYDON
Company Secretary 2004-12-23 2014-01-16
GEOFFREY WELLS
Company Secretary 2012-07-02 2012-12-30
STEPHEN ROBERT LLOYD
Director 2004-12-16 2011-03-10
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2004-06-10 2005-03-08
CASTLEGATE DIRECTORS LIMITED
Director 2004-06-10 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRYAN MAYNARD HONOUR PROJECT HOLDCO LIMITED Director 2018-02-16 CURRENT 2018-01-23 Liquidation
DAVID BRYAN MAYNARD HESLEY HOLDINGS LIMITED Director 2014-11-19 CURRENT 2008-03-20 Active
DAVID BRYAN MAYNARD THE HESLEY GROUP LIMITED Director 2014-11-19 CURRENT 1991-11-22 Active
SUSAN MCLEAN HONOUR PROJECT HOLDCO LIMITED Director 2018-02-16 CURRENT 2018-01-23 Liquidation
SUSAN MCLEAN HESLEY SERVICES LIMITED Director 2016-08-30 CURRENT 1986-07-15 Active
SUSAN MCLEAN HESLEY HOLDINGS LIMITED Director 2016-08-30 CURRENT 2008-03-20 Active
SUSAN MCLEAN THE HESLEY GROUP LIMITED Director 2016-08-30 CURRENT 1991-11-22 Active
SUSAN MCLEAN HESLEY HALL LIMITED Director 2016-08-30 CURRENT 1974-12-12 Active
CHRISTOPHER MCSHARRY HESLEY SERVICES LIMITED Director 2013-09-24 CURRENT 1986-07-15 Active
CHRISTOPHER MCSHARRY HESLEY HALL LIMITED Director 2013-09-24 CURRENT 1974-12-12 Active
CHRISTOPHER MCSHARRY HESLEY HOLDINGS LIMITED Director 2008-05-06 CURRENT 2008-03-20 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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-16DIRECTOR APPOINTED MR SIMON JOSEPH HARRISON
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502350007
2022-04-14RES13Resolutions passed:Director’s conflict of interest/ amended senior facilities agreement and amended intercreditor agreement/ any action taken by any attorney, director, employee or agent of the company in connection with finance docs or any transacti...
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-30Previous accounting period extended from 31/12/20 TO 30/06/21
2021-12-30AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-26CH01Director's details changed for Mr Anthony Gordon Robinson on 2020-07-14
2020-11-26CH01Director's details changed for Mr Anthony Gordon Robinson on 2020-07-14
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-05-07CH01Director's details changed for Mrs Susan Mclean on 2018-08-13
2019-04-15CH01Director's details changed for Mr David Bryan Maynard on 2014-11-19
2019-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502350006
2018-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051502350005
2018-11-27RES01ADOPT ARTICLES 27/11/18
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25AD02Register inspection address changed to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2018-06-25AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
2018-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-05-30PSC02Notification of Hesley Holdings Limited as a person with significant control on 2018-02-16
2018-05-30PSC07CESSATION OF STEPHEN ROBERT LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYDON
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2017-10-17AP01DIRECTOR APPOINTED MR ANTHONY GORDON ROBINSON
2017-10-17AP01DIRECTOR APPOINTED MR ANTHONY GORDON ROBINSON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIAN ARDEN
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR GRAHAM SMITH
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2016-12-20Annotation
2016-09-30AP01DIRECTOR APPOINTED MRS SUSAN MCLEAN
2016-09-30AP01DIRECTOR APPOINTED MR RICHARD BRIAN ARDEN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES QUEEN
2016-08-03MEM/ARTSARTICLES OF ASSOCIATION
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051502350005
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 312
2016-07-05AR0110/06/16 FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOEL HAYDON / 28/04/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOEL HAYDON / 28/04/2015
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 312
2015-07-06AR0110/06/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-27AP01DIRECTOR APPOINTED MR DAVID BRYAN MAYNARD
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOEL HAYDON / 13/08/2014
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 312
2014-06-17AR0110/06/14 FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24AUDAUDITOR'S RESIGNATION
2014-02-04RES01ADOPT ARTICLES 20/01/2014
2014-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAYDON
2013-10-03AP01DIRECTOR APPOINTED MR STEPHEN ROBERT LLOYD
2013-06-11AR0110/06/13 FULL LIST
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WELLS
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WELLS
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26RES01ALTER ARTICLES 06/11/2012
2012-11-06AP01DIRECTOR APPOINTED MR ROGER CHARLES QUEEN
2012-10-31RES15CHANGE OF NAME 19/10/2012
2012-10-31CERTNMCOMPANY NAME CHANGED HESLEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/12
2012-10-24RES15CHANGE OF NAME 19/10/2012
2012-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AP03SECRETARY APPOINTED GEOFFREY WELLS
2012-06-14AR0110/06/12 FULL LIST
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOEL HAYDON / 09/07/2011
2012-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NOEL HAYDON / 09/07/2011
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM THE COACH HOUSE HESLEY HALL TICKHILL DONCASTER SOUTH YORKSHIRE DN11 9HH
2011-06-13AR0110/06/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MCSHARRY / 13/06/2011
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD
2010-08-09AR0110/06/10 FULL LIST
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-22RES01ADOPT ARTICLES 11/09/2008
2008-09-22RES04GBP NC 1000/1048 11/09/2008
2008-09-22123NC INC ALREADY ADJUSTED 11/09/08
2008-09-2288(2)AD 11/09/08 GBP SI 48@1=48 GBP IC 264/312
2008-06-11363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-11-20288aNEW DIRECTOR APPOINTED
2007-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25CERTNMCOMPANY NAME CHANGED HESLEY HOLDINGS (NORTH) LIMITED CERTIFICATE ISSUED ON 25/07/06
2006-07-05363sRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-13288aNEW DIRECTOR APPOINTED
2005-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-03-15288bSECRETARY RESIGNED
2005-01-24SASHARES AGREEMENT OTC
2005-01-2488(2)RAD 31/12/04--------- £ SI 263@1=263 £ IC 1/264
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-05225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2004-12-17CERTNMCOMPANY NAME CHANGED CASTLEGATE 339 LIMITED CERTIFICATE ISSUED ON 17/12/04
2004-06-10NEWINCINCORPORATION 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
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HESLEY CARE & EDUCATION 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 HESLEY CARE & EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-21 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
DEBENTURE 2009-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-21 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-01-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HESLEY CARE & EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESLEY CARE & EDUCATION LIMITED
Trademarks
We have not found any records of HESLEY CARE & EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HESLEY CARE & EDUCATION 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 (87900 - Other residential care activities n.e.c.) as HESLEY CARE & EDUCATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HESLEY CARE & EDUCATION 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 HESLEY CARE & EDUCATION 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 HESLEY CARE & EDUCATION 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.