Background WavePink WaveYellow Wave

HILLCREST CARE PROPERTIES LIMITED (03697821)

HILLCREST CARE PROPERTIES LIMITED (03697821) is an active UK company. incorporated on 19 January 1999. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLCREST CARE PROPERTIES LIMITED has been registered for 27 years.

Company Number
03697821
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST CARE PROPERTIES LIMITED

HILLCREST CARE PROPERTIES LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLCREST CARE PROPERTIES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03697821

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HILLCREST HOMES FOR CARE LTD
From: 11 February 1999To: 30 April 2007
GOLDFLINT LIMITED
From: 19 January 1999To: 11 February 1999
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Turnpike Gate House Alcester Heath Alcester B49 5JG England
From: 27 April 2017To: 9 November 2020
Langstone Gate Solent Road Havant Hampshire PO9 1TR
From: 19 January 1999To: 27 April 2017
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Feb 10
Director Joined
Feb 10
Loan Secured
May 13
Director Left
May 13
Loan Cleared
Mar 16
Loan Secured
Mar 16
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Feb 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Resolution
31 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 2009
363aAnnual Return
Legacy
6 March 2009
287Change of Registered Office
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
287Change of Registered Office
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 January 1999
NEWINCIncorporation