Background WavePink WaveYellow Wave

HALTON SERVICES LIMITED (03122943)

HALTON SERVICES LIMITED (03122943) is an active UK company. incorporated on 7 November 1995. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HALTON SERVICES LIMITED has been registered for 30 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
03122943
Status
active
Type
ltd
Incorporated
7 November 1995
Age
30 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON SERVICES LIMITED

HALTON SERVICES LIMITED is an active company incorporated on 7 November 1995 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HALTON SERVICES LIMITED was registered 30 years ago.(SIC: 87100)

Status

active

Active since 30 years ago

Company No

03122943

LTD Company

Age

30 Years

Incorporated 7 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Russell House Oxford Road Bournemouth BH8 8EX England
From: 5 June 2017To: 24 April 2025
1 Bridge Lane Suite 1a London NW11 0EA
From: 5 February 2015To: 5 June 2017
First Floor 19 Highfield Road London NW11 9LS
From: 7 November 1995To: 5 February 2015
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Nov 10
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 20
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 15 Apr 2025

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 15 Apr 2025

SMITH, David Martin

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 15 Apr 2025

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Secretary
Appointed 03 Apr 2018
Resigned 14 Apr 2025

GERTNER, Moises

Resigned
Fordgate House, LondonNW1 5LF
Secretary
Appointed 10 Jan 1996
Resigned 18 Dec 2004

GROSZMAN, Shelley

Resigned
91 Bridge Lane, LondonNW11 0EE
Secretary
Appointed 18 Dec 2004
Resigned 23 May 2017

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 07 Nov 1995
Resigned 10 Jan 1996

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 23 May 2017
Resigned 03 Apr 2018

BATES, Stephen Charles

Resigned
Oxford Road, BournemouthBH8 8EX
Born July 1965
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2025

COONEY, Brian Patrick

Resigned
Oxford Road, BournemouthBH8 8EX
Born August 1965
Director
Appointed 23 May 2017
Resigned 14 Apr 2025

CUMMINGS, Christian N

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1973
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

GROSZMAN, Bernard

Resigned
91 Bridge Lane, LondonNW11 0EE
Born June 1960
Director
Appointed 10 Jan 1996
Resigned 23 May 2017

GROSZMAN, Shelley

Resigned
Highfield Road, LondonNW11 9LS
Born November 1962
Director
Appointed 18 Dec 2009
Resigned 23 May 2017

LAMBERT, Barry Michael

Resigned
Oxford Road, BournemouthBH8 8EX
Born June 1950
Director
Appointed 23 May 2017
Resigned 17 Nov 2020

MACKAY, Laird William

Resigned
Oxford Road, BournemouthBH8 8EX
Born October 1964
Director
Appointed 24 Jul 2019
Resigned 14 Apr 2025

WOOD, Brian K

Resigned
Oxford Road, BournemouthBH8 8EX
Born April 1962
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 07 Nov 1995
Resigned 10 Jan 1996

Persons with significant control

3

1 Active
2 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017

Mr Bernard Groszman

Ceased
Oxford Road, BournemouthBH8 8EX
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017

Mrs Shelley Groszman

Ceased
Oxford Road, BournemouthBH8 8EX
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

136

Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Statement Of Companys Objects
23 March 2018
CC04CC04
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Accounts Amended With Accounts Type Group
12 April 2017
AAMDAAMD
Change Account Reference Date Company Previous Extended
3 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Miscellaneous
30 January 2014
MISCMISC
Second Filing Of Form With Form Type
28 January 2014
RP04RP04
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Legacy
28 March 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Legacy
8 March 2011
MG01MG01
Legacy
8 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
17 February 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
30 March 2004
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
23 January 2004
AAMDAAMD
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
16 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
2 February 1996
287Change of Registered Office
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Incorporation Company
7 November 1995
NEWINCIncorporation