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

HOLLYBLUE HEALTHCARE (ULSTER) LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
09729778
Private Limited Company
Liquidation

Company Overview

About Hollyblue Healthcare (ulster) Ltd
HOLLYBLUE HEALTHCARE (ULSTER) LIMITED was founded on 2015-08-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Hollyblue Healthcare (ulster) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOLLYBLUE HEALTHCARE (ULSTER) LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
 
Previous Names
HOLLYBLUE (HEALTHCARE (ULSTER) LIMITED12/08/2015
Filing Information
Company Number 09729778
Company ID Number 09729778
Date formed 2015-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 23/12/2020
Account next due 23/09/2022
Latest return 
Return next due 09/09/2016
Type of accounts SMALL
Last Datalog update: 2024-02-06 20:26:03
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 HOLLYBLUE HEALTHCARE (ULSTER) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CARDWELL GLOWASKY
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY LEE PLIMMER
Director 2015-08-12 2015-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CARDWELL GLOWASKY NORTON LEES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY ST GEORGES HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY CHORLEY LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY HASLINGDEN HALL AND LODGE LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY (FINANCE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE (FINANCE 2) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (RED HILL) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED Director 2016-12-05 CURRENT 2016-12-05 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (VOYAGE CARE) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY ASPRIS (ARDEN) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY MINSTER CARE CHEANEY LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (CARRICK GLEN) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY MPT STIRLING LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (GISBURNE PARK) LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (AMORE) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (LONDON) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (SPRING) LIMITED Director 2015-08-13 CURRENT 2015-08-12 Active
MATTHEW CARDWELL GLOWASKY BUTTERFLY CUMBRIA PROPERTIES LIMITED Director 2015-07-09 CURRENT 2015-07-07 Liquidation
MATTHEW CARDWELL GLOWASKY AMICURA HASLINGDEN LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MATTHEW CARDWELL GLOWASKY ECG DOMICILLARY CARE LIMITED Director 2015-02-03 CURRENT 2009-06-12 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY STIRLING GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY ECG GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Active - Proposal to Strike off
MATTHEW CARDWELL GLOWASKY EAGLE VIEW CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY PRIMROSE CARE HOME LIMITED Director 2015-02-03 CURRENT 2002-11-20 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE CARE DEVELOPMENTS LIMITED Director 2015-02-03 CURRENT 2008-02-18 Dissolved 2018-01-02
MATTHEW CARDWELL GLOWASKY SOVEREIGN GUEST SERVICES LIMITED Director 2015-02-03 CURRENT 2010-04-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXPRESS CARE (GUEST SERVICES) LIMITED Director 2015-02-03 CURRENT 2002-10-15 Liquidation
MATTHEW CARDWELL GLOWASKY EXECUTIVE HEALTH CARE LIMITED Director 2015-02-03 CURRENT 2003-07-31 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1334) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1333) LIMITED Director 2015-02-03 CURRENT 2013-07-24 Liquidation
MATTHEW CARDWELL GLOWASKY SYSTEM CYCLE LIMITED Director 2015-02-03 CURRENT 1995-04-19 Liquidation
MATTHEW CARDWELL GLOWASKY WINDMILL HILLS CARE HOME LIMITED Director 2015-02-03 CURRENT 1996-02-23 Liquidation
MATTHEW CARDWELL GLOWASKY SALCO HOMES LIMITED Director 2015-02-03 CURRENT 1997-07-28 Liquidation
MATTHEW CARDWELL GLOWASKY WORLD TRADE PROPERTIES LIMITED Director 2015-02-03 CURRENT 2005-11-09 Liquidation
MATTHEW CARDWELL GLOWASKY HILLCREST CARE HOMES LIMITED Director 2015-02-03 CURRENT 1993-01-15 Liquidation
MATTHEW CARDWELL GLOWASKY MARIPOSA CARE LIMITED Director 2015-02-03 CURRENT 1994-03-02 Active
MATTHEW CARDWELL GLOWASKY ASPENFRAME LIMITED Director 2015-02-03 CURRENT 1997-07-23 Liquidation
MATTHEW CARDWELL GLOWASKY CROSSCO (1332) LIMITED Director 2015-02-03 CURRENT 2013-06-26 Liquidation
MATTHEW CARDWELL GLOWASKY NORTHWIND LEISURE LIMITED Director 2015-02-03 CURRENT 2000-10-09 In Administration/Administrative Receiver
MATTHEW CARDWELL GLOWASKY EXPRESS CARE LIMITED Director 2015-02-03 CURRENT 2006-02-27 Liquidation
MATTHEW CARDWELL GLOWASKY HOLLYBLUE HEALTHCARE (ST. GEORGES) LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active
MATTHEW CARDWELL GLOWASKY AMICURA CHORLEY LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active
MATTHEW CARDWELL GLOWASKY SOVEREIGN CARE HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Liquidation
MATTHEW CARDWELL GLOWASKY BUTTERFLY GROUP HEALTHCARE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
MATTHEW CARDWELL GLOWASKY MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD Director 2014-07-28 CURRENT 2012-07-11 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
2024-02-01Final Gazette dissolved via compulsory strike-off
2023-08-15CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-07-19Removal of liquidator by court order
2023-07-18Appointment of a voluntary liquidator
2022-11-11Register inspection address changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2022-11-11Registers moved to registered inspection location of The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2022-11-11AD03Registers moved to registered inspection location of The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2022-11-11AD02Register inspection address changed to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England
2022-11-02LIQ01Voluntary liquidation declaration of solvency
2022-11-02600Appointment of a voluntary liquidator
2022-11-02LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-18
2022-09-08CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/20
2021-01-26MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23AP01DIRECTOR APPOINTED MR DAVID JOHN YALDRON
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CARLOS DIAZ-SANCHEZ
2020-12-23AP04Appointment of Jtc (Uk) Limited as company secretary on 2020-12-23
2020-12-23PSC02Notification of Impact Property 6 Limited as a person with significant control on 2020-12-23
2020-12-23PSC07CESSATION OF HOLLYBLUE HEALTHCARE (FINANCE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AA01Previous accounting period shortened from 31/12/20 TO 23/12/20
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 2 Merchants Drive Parkhouse Carlisle Cumbria CA3 0JW England
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Jose Carlos Diaz-Sanchez on 2020-10-10
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097297780001
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-07-16AP01DIRECTOR APPOINTED MR JOSE CARLOS DIAZ-SANCHEZ
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM 11Thfloor Two Snowhill Birmingham B4 6WR England
2018-09-18AP01DIRECTOR APPOINTED MR PHILIP ANTONY SMITH
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-22PSC02Notification of Hollyblue Healthcare (Finance) Limited as a person with significant control on 2016-09-30
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-12CH01Director's details changed for Mr Matthew Cardwell Glowasky on 2017-07-03
2017-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-06ANNOTATIONOther
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 097297780002
2016-10-04ANNOTATIONOther
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 097297780001
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 4591708
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 4591708
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-02-24Annotation
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 4591708
2015-08-25SH0124/08/15 STATEMENT OF CAPITAL GBP 4591708
2015-08-14AP01DIRECTOR APPOINTED MR MATTHEW CARDWELL GLOWASKY
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACY LEE PLIMMER
2015-08-13AA01Current accounting period extended from 31/08/16 TO 31/12/16
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 11th Floor Snowhill Birmingham B4 6WR England
2015-08-12RES15CHANGE OF NAME 12/08/2015
2015-08-12CERTNMCompany name changed hollyblue (healthcare (ulster) LIMITED\certificate issued on 12/08/15
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/15 FROM Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
2015-08-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to HOLLYBLUE HEALTHCARE (ULSTER) 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 HOLLYBLUE HEALTHCARE (ULSTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HOLLYBLUE HEALTHCARE (ULSTER) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOLLYBLUE HEALTHCARE (ULSTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLYBLUE HEALTHCARE (ULSTER) LIMITED
Trademarks
We have not found any records of HOLLYBLUE HEALTHCARE (ULSTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLYBLUE HEALTHCARE (ULSTER) 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 (87100 - Residential nursing care facilities) as HOLLYBLUE HEALTHCARE (ULSTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLLYBLUE HEALTHCARE (ULSTER) 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 HOLLYBLUE HEALTHCARE (ULSTER) 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 HOLLYBLUE HEALTHCARE (ULSTER) 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.