Company NameHazelroyd Limited
DirectorMoses Rubin
Company StatusActive
Company Number05357884
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous NameCare Homes UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Moses Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(18 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Rear Room, 49 St. Kilda's Road
London
N16 5BS
Director NameIan Finch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 May 2005)
RoleAdministrator
Correspondence AddressCobblestone End
Llanddona
Gwynedd
LL58 8UB
Wales
Secretary NameItzhak Stone
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 2 days after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Imogen Court
Asgard Drive
Salford
Lancashire
M5 4TQ
Director NameMr David Salzman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(3 months after company formation)
Appointment Duration18 years, 1 month (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3h & 3i Grosvenor House Agecroft Enterprise
Swinton
Manchester
M27 8UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone08713764320
Telephone regionUnknown

Location

Registered AddressTop Floor, Rear Room
49 St. Kilda's Road
London
N16 5BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

102 at £1David Salzman
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,495
Cash£101,465
Current Liabilities£514,874

Accounts

Latest Accounts21 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 3 days from now)
Accounts CategoryMicro
Accounts Year End21 May

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

28 November 2018Delivered on: 10 December 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 November 2018Delivered on: 10 December 2018
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: 31-33 saville park road, halifax, HX1 2EN.
Outstanding
22 February 2006Delivered on: 25 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 33 savile park road,halifax,west yorkshire t/n WYK150216 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 February 2006Delivered on: 25 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a hazelroyd nursing home,33 savile park road,halifax t/n WYK150216. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

29 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
18 August 2023Micro company accounts made up to 21 May 2022 (3 pages)
7 June 2023Appointment of Mr Moses Rubin as a director on 7 June 2023 (2 pages)
7 June 2023Termination of appointment of David Salzman as a director on 7 June 2023 (1 page)
7 June 2023Registered office address changed from 77 Windsor Road Prestwich Manchester M25 0DB England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 7 June 2023 (1 page)
19 May 2023Previous accounting period shortened from 22 May 2022 to 21 May 2022 (1 page)
20 February 2023Confirmation statement made on 20 February 2023 with updates (3 pages)
20 February 2023Previous accounting period shortened from 23 May 2022 to 22 May 2022 (1 page)
17 August 2022Micro company accounts made up to 23 May 2021 (3 pages)
17 May 2022Previous accounting period shortened from 24 May 2021 to 23 May 2021 (1 page)
26 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 February 2022Previous accounting period shortened from 25 May 2021 to 24 May 2021 (1 page)
11 August 2021Termination of appointment of Jacob Sorotzkin as a director on 29 July 2021 (1 page)
1 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 25 May 2020 (10 pages)
25 November 2020Previous accounting period extended from 25 November 2019 to 25 May 2020 (1 page)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 August 2019Unaudited abridged accounts made up to 25 November 2018 (7 pages)
23 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 December 2018Registration of charge 053578840004, created on 28 November 2018 (20 pages)
10 December 2018Registration of charge 053578840003, created on 28 November 2018 (20 pages)
29 November 2018Change of details for Saville Park Care Home Limited as a person with significant control on 14 December 2017 (2 pages)
28 November 2018Cessation of Jacob Sorotzkin as a person with significant control on 14 December 2017 (1 page)
28 November 2018Notification of Saville Park Care Home Limited as a person with significant control on 14 December 2017 (1 page)
31 August 2018Unaudited abridged accounts made up to 26 November 2017 (8 pages)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
30 May 2018Registered office address changed from Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW to 77 Windsor Road Prestwich Manchester M25 0DB on 30 May 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
14 December 2017Notification of Jacob Sorotzkin as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Cessation of David Salzman as a person with significant control on 14 December 2017 (1 page)
14 December 2017Notification of Jacob Sorotzkin as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Cessation of David Salzman as a person with significant control on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Jacob Sorotzkin as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Jacob Sorotzkin as a director on 14 December 2017 (2 pages)
31 August 2017Total exemption small company accounts made up to 27 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 27 November 2016 (4 pages)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 February 2017Amended total exemption small company accounts made up to 30 November 2014 (8 pages)
9 February 2017Amended total exemption small company accounts made up to 30 November 2014 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2015 (8 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
23 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
23 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
31 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
4 July 2016Satisfaction of charge 2 in part (2 pages)
4 July 2016Satisfaction of charge 2 in part (2 pages)
22 June 2016Satisfaction of charge 1 in full (4 pages)
22 June 2016Satisfaction of charge 1 in full (4 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 102
(3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 102
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 102
(3 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 102
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 102
(3 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 102
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 17 August 2010 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
30 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
3 April 2009Director's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/02/2008 (1 page)
3 April 2009Return made up to 09/02/09; full list of members (3 pages)
3 April 2009Director's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/02/2008 (1 page)
3 April 2009Return made up to 09/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
16 December 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
18 September 2008Appointment terminated secretary itzhak stone (1 page)
18 September 2008Appointment terminated secretary itzhak stone (1 page)
19 March 2008Return made up to 09/02/08; full list of members (3 pages)
19 March 2008Return made up to 09/02/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 March 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
23 February 2007Return made up to 09/02/07; full list of members (3 pages)
5 October 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
5 October 2006Ad 01/03/05--------- £ si 1@1 (2 pages)
12 June 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
12 June 2006Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
25 April 2006Company name changed care homes uk LIMITED\certificate issued on 25/04/06 (2 pages)
25 April 2006Company name changed care homes uk LIMITED\certificate issued on 25/04/06 (2 pages)
8 March 2006Return made up to 09/02/06; full list of members (2 pages)
8 March 2006Return made up to 09/02/06; full list of members (2 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Registered office changed on 08/12/05 from: c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
8 December 2005Registered office changed on 08/12/05 from: c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
25 February 2005Ad 18/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Ad 18/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 February 2005Registered office changed on 25/02/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page)
9 February 2005Incorporation (19 pages)
9 February 2005Incorporation (19 pages)