Company NameHarbour Care (UK) Limited
Company StatusActive
Company Number07838042
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Previous NameOval (2244) Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameDavid James Hall
StatusCurrent
Appointed15 February 2012(3 months, 1 week after company formation)
Appointment Duration12 years, 2 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(9 years, 8 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(10 years, 1 month 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 NameMs Eve Mary Went
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Alder Hills
Poole
Dorset
BH12 4AJ
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Matthew Franzidis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2015)
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(3 years, 4 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 NameOval Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecraegmoor.co.uk
Telephone01905 828854
Telephone regionWorcester

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

3.4m at £1Craegmoor (Harbour Care) LTD
95.22%
Cumulative Redeemable Preference
127.6k at £1Craegmoor (Harbour Care) LTD
3.59%
Ordinary A
42.5k at £1Craegmoor (Harbour Care) LTD
1.20%
Ordinary B

Financials

Year2014
Turnover£4,523,000
Gross Profit£1,112,000
Net Worth-£1,550,000
Cash£15,000
Current Liabilities£420,000

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

31 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
31 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
31 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
31 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (24 pages)
28 June 2016Full accounts made up to 31 December 2015 (24 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)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,556,882
(5 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3,556,882
(5 pages)
28 September 2015Full accounts made up to 31 December 2014 (25 pages)
28 September 2015Full accounts made up to 31 December 2014 (25 pages)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 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)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,556,882
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,556,882
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,556,882
(5 pages)
21 October 2014Full accounts made up to 31 December 2013 (23 pages)
21 October 2014Full accounts made up to 31 December 2013 (23 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,556,882
(5 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,556,882
(5 pages)
2 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,556,882
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page)
5 July 2013Termination of appointment of Eve Went as a director (1 page)
5 July 2013Termination of appointment of Eve Went as a director (1 page)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages)
4 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages)
29 November 2012Appointment of Mr Matthew Franzidis as a director (2 pages)
29 November 2012Appointment of Mr Matthew Franzidis as a director (2 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
28 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/06/2013
(8 pages)
28 November 2012Termination of appointment of Philip Scott as a director (1 page)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 3,556,882.00
(7 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 3,556,882.00
(7 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 3,556,882.00
(7 pages)
12 March 2012Appointment of David James Hall as a secretary (1 page)
12 March 2012Appointment of David James Hall as a secretary (1 page)
9 March 2012Appointment of Jason David Lock as a director (2 pages)
9 March 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
9 March 2012Appointment of David James Hall as a director (2 pages)
9 March 2012Appointment of David James Hall as a director (2 pages)
9 March 2012Appointment of Mr Philip Henry Scott as a director (2 pages)
9 March 2012Appointment of Jason David Lock as a director (2 pages)
29 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3,261,000
(16 pages)
29 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3,261,000
(16 pages)
27 February 2012Notice of Restriction on the Company's Articles (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Registered office address changed from 15 Alder Hills Poole Dorset BH12 4AJ United Kingdom on 27 February 2012 (2 pages)
27 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2012Resolutions
  • RES13 ‐ Re directors decision making 15/02/2012
(2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2012Resolutions
  • RES13 ‐ Re directors decision making 15/02/2012
(2 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Registered office address changed from 15 Alder Hills Poole Dorset BH12 4AJ United Kingdom on 27 February 2012 (2 pages)
27 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 February 2012Notice of Restriction on the Company's Articles (2 pages)
27 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
27 February 2012Change of share class name or designation (2 pages)
22 December 2011Company name changed oval (2244) LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed oval (2244) LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(1 page)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-13
(1 page)
15 December 2011Change of name notice (2 pages)
15 December 2011Change of name notice (2 pages)
8 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
8 November 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
8 November 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
8 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
8 November 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
8 November 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
7 November 2011Incorporation (36 pages)
7 November 2011Incorporation (36 pages)