Company NameHelden Homes Limited
Company StatusActive
Company Number04490949
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address80 Hammersmith Road
London
W14 8UD
Secretary NameMr David James Hall
StatusCurrent
Appointed18 July 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressFifth Floor 80, Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(18 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMiss Helena Claire Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Dale 63 Pentre Poeth Road
Bassaleg
Newport
NP10 8LN
Wales
Secretary NameMiss Helena Claire Jones
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Dale 63 Pentre Poeth Road
Bassaleg
Newport
NP10 8LN
Wales
Secretary NameMiss Denise Margaret Martin
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Dale 63 Pentrepoeth Road
Bassaleg
Newport
NP10 8LN
Wales
Director NameMiss Denise Margaret Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Dale 63 Pentrepoeth Road
Bassaleg
Newport
NP10 8LN
Wales
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Priory Rehabilitation Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£951,000
Gross Profit£306,000
Net Worth£1,599,000
Cash£1,000
Current Liabilities£134,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

16 February 2006Delivered on: 18 February 2006
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 eveswell park road newport south wales t/no WA107400. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2006Delivered on: 1 February 2006
Satisfied on: 20 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
7 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
7 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
19 March 2021Memorandum and Articles of Association (11 pages)
19 March 2021Resolutions
  • RES13 ‐ Company business 23/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
2 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
9 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
9 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
7 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
7 December 2016Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Full accounts made up to 31 December 2015 (21 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
14 December 2015Appointment of Mr David James Hall as a director on 18 July 2013 (2 pages)
14 December 2015Appointment of Mr David James Hall as a director on 18 July 2013 (2 pages)
23 October 2015Full accounts made up to 31 December 2014 (23 pages)
23 October 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
30 July 2015Full accounts made up to 18 July 2014 (23 pages)
30 July 2015Full accounts made up to 18 July 2014 (23 pages)
29 July 2015Compulsory strike-off action has been suspended (1 page)
29 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
30 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
30 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
30 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
30 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
16 January 2015Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page)
24 November 2014Current accounting period shortened from 18 July 2015 to 31 December 2014 (1 page)
24 November 2014Current accounting period shortened from 18 July 2015 to 31 December 2014 (1 page)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 18 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 18 July 2013 (8 pages)
4 September 2013Appointment of Mr Matthew Franzidis as a director (2 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Appointment of Mr Matthew Franzidis as a director (2 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(4 pages)
4 September 2013Appointment of Mr Tom Riall as a director (2 pages)
4 September 2013Appointment of Mr Tom Riall as a director (2 pages)
3 September 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 3 September 2013 (1 page)
5 August 2013Appointment of Mr David James Hall as a secretary (2 pages)
5 August 2013Appointment of Mr David James Hall as a secretary (2 pages)
1 August 2013Appointment of Mr Jason Lock as a director (2 pages)
1 August 2013Termination of appointment of Denise Martin as a director (1 page)
1 August 2013Termination of appointment of Helena Jones as a secretary (1 page)
1 August 2013Termination of appointment of Helena Jones as a secretary (1 page)
1 August 2013Termination of appointment of Denise Martin as a director (1 page)
1 August 2013Termination of appointment of Helena Jones as a director (1 page)
1 August 2013Appointment of Mr Jason Lock as a director (2 pages)
1 August 2013Termination of appointment of Helena Jones as a director (1 page)
23 July 2013Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW on 23 July 2013 (1 page)
23 July 2013Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW on 23 July 2013 (1 page)
20 July 2013Satisfaction of charge 2 in full (4 pages)
20 July 2013Satisfaction of charge 2 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
20 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Previous accounting period shortened from 31 August 2013 to 18 July 2013 (1 page)
19 July 2013Previous accounting period shortened from 31 August 2013 to 18 July 2013 (1 page)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 October 2009Registered office address changed from Bartondale 63 Pentrepoeth Road Basseleg Newport NP10 8LN on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Bartondale 63 Pentrepoeth Road Basseleg Newport NP10 8LN on 20 October 2009 (1 page)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 22/07/08; full list of members (4 pages)
5 January 2009Return made up to 22/07/08; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 February 2008Return made up to 22/07/07; full list of members (5 pages)
12 February 2008Return made up to 22/07/07; full list of members (5 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
7 September 2006Return made up to 22/07/06; full list of members (7 pages)
7 September 2006Return made up to 22/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
3 August 2005Return made up to 22/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
15 November 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
20 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed;new director appointed (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (17 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Incorporation (17 pages)