Background WavePink WaveYellow Wave

HOLYWELL HOUSE LIMITED (05370753)

HOLYWELL HOUSE LIMITED (05370753) is an active UK company. incorporated on 21 February 2005. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLYWELL HOUSE LIMITED has been registered for 21 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
05370753
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYWELL HOUSE LIMITED

HOLYWELL HOUSE LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLYWELL HOUSE LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05370753

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HEMPCO 4 LIMITED
From: 21 February 2005To: 21 August 2006
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 2 July 2019To: 2 July 2023
Inkersall Family Health Centre Attlee Road Inkersall Chesterfield Derbyshire S43 3st
From: 27 April 2015To: 2 July 2019
The Grange Family Health Centre Stubbing Road Grangewood Chesterfield Derbyshire S40 2HP
From: 28 February 2011To: 27 April 2015
Holywell House Medical Centre Holywell Street Chesterfield Derbyshire S41 7SD
From: 21 February 2005To: 28 February 2011
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
May 11
Capital Update
Jun 11
Director Left
Mar 12
Owner Exit
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

BRADDER, Stephen Michael

Resigned
Loscoe-Denby Lane, RipleyDE5 8PP
Secretary
Appointed 19 Sept 2008
Resigned 27 Jun 2019

GASCOYNE, Valerie Joy

Resigned
17 Helmsley Close, ChesterfieldS41 8BG
Secretary
Appointed 18 Aug 2006
Resigned 01 Aug 2008

PARKER, Adrian

Resigned
5 Manor Road, HarrogateHG2 0HP
Secretary
Appointed 21 Feb 2005
Resigned 18 Aug 2006

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 27 Jun 2019
Resigned 28 Feb 2026

BRADDER, Stephen Michael

Resigned
Loscoe-Denby Lane, RipleyDE5 8PP
Born September 1967
Director
Appointed 19 Sept 2008
Resigned 27 Jun 2019

CLARK, Ross Mackenzie

Resigned
52 Oakdale, HarrogateHG1 2LT
Born June 1963
Director
Appointed 21 Feb 2005
Resigned 18 Aug 2006

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 21 Feb 2025
Resigned 16 Dec 2025

COTTAM, Jayne Marie

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born August 1974
Director
Appointed 27 Jun 2019
Resigned 25 Nov 2021

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 27 Jun 2019
Resigned 18 Jun 2021

KALE, Nadine Jane, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born November 1961
Director
Appointed 01 Mar 2011
Resigned 27 Jun 2019

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 27 Jun 2019
Resigned 25 Nov 2021

MEREDITH, Richard John, Doctor

Resigned
Belland House Belland Lane, ChesterfieldS45 0LN
Born January 1957
Director
Appointed 18 Aug 2006
Resigned 18 May 2011

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 07 Nov 2019
Resigned 25 Nov 2021

OWOLABI, Idayat Bolanle, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1975
Director
Appointed 01 Mar 2011
Resigned 27 Jun 2019

PAGE, Joanne Maria, Dr

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1965
Director
Appointed 01 Mar 2011
Resigned 27 Jun 2019

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 07 Nov 2019
Resigned 21 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 27 Jun 2019

Dr Stephen Michael Bradder

Ceased
Attlee Road, ChesterfieldS43 3ST
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 November 2019
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2019
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Legacy
23 July 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
14 June 2011
SH19Statement of Capital
Legacy
9 June 2011
CAP-SSCAP-SS
Legacy
9 June 2011
SH20SH20
Resolution
9 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Resolution
23 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Dormant
1 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
287Change of Registered Office
Certificate Change Of Name Company
21 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Incorporation Company
21 February 2005
NEWINCIncorporation