Company NameHolly House Care Home Limited
Company StatusActive
Company Number03911309
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Previous NameHighams Park Care Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameJohn Noel Holland
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High Street
Epping
Essex
CM16 4AY
Director NameMrs Mary Alexandra Holland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Epping
Essex
CM16 4AY
Secretary NameMrs Mary Alexandra Holland
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Epping
Essex
CM16 4AY
Director NameMrs Emily Rose Wilton-Keely
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Lichfield Road
London
E3 5AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehollyhousecarehome.co.uk
Telephone020 83607622
Telephone regionLondon

Location

Registered Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Emily Rose Wilton-keely
50.00%
Ordinary
50 at £1Mary Alexandra Holland
50.00%
Ordinary

Financials

Year2014
Net Worth£1,072,607
Cash£429,315
Current Liabilities£38,131

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Charges

9 September 2015Delivered on: 15 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 7 beach walk broadstairs kent.
Outstanding
25 August 2015Delivered on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 August 2000Delivered on: 26 August 2000
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £500,000.00 interest and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a holly house rch 24 qlueen annes place bush hill park enfield middlesex.
Outstanding
23 August 2000Delivered on: 26 August 2000
Persons entitled: Citibank International PLC

Classification: Legal charge
Secured details: £500,000.00 interest and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a ashleigh rest home 19 upper walthamstow road london.
Outstanding
23 August 2000Delivered on: 26 August 2000
Persons entitled: Citibank International 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.
Outstanding

Filing History

16 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Registration of charge 039113090005, created on 9 September 2015 (12 pages)
15 September 2015Registration of charge 039113090005, created on 9 September 2015 (12 pages)
15 September 2015Registration of charge 039113090005, created on 9 September 2015 (12 pages)
2 September 2015Registration of charge 039113090004, created on 25 August 2015 (18 pages)
2 September 2015Registration of charge 039113090004, created on 25 August 2015 (18 pages)
30 June 2015Appointment of Mrs Emily Rose Wilton-Keely as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mrs Emily Rose Wilton-Keely as a director on 30 June 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
20 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 January 2010Director's details changed for John Noel Holland on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages)
25 January 2010Director's details changed for John Noel Holland on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for John Noel Holland on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
22 January 2008Return made up to 21/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
24 January 2007Return made up to 21/01/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
23 January 2006Return made up to 21/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 February 2005Registered office changed on 11/02/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 February 2005Return made up to 21/01/05; full list of members (7 pages)
11 February 2005Registered office changed on 11/02/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 February 2003Return made up to 21/01/03; full list of members (7 pages)
20 February 2003Return made up to 21/01/03; full list of members (7 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
25 February 2002Return made up to 21/01/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 February 2001Return made up to 21/01/01; full list of members (6 pages)
2 February 2001Return made up to 21/01/01; full list of members (6 pages)
13 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
13 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 May 2000Memorandum and Articles of Association (11 pages)
26 May 2000Memorandum and Articles of Association (11 pages)
18 May 2000Company name changed highams park care homes LIMITED\certificate issued on 19/05/00 (2 pages)
18 May 2000Company name changed highams park care homes LIMITED\certificate issued on 19/05/00 (2 pages)
10 February 2000Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2000Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)