Background WavePink WaveYellow Wave

HIGHGATE CARE SERVICES LTD (06135985)

HIGHGATE CARE SERVICES LTD (06135985) is an active UK company. incorporated on 5 March 2007. with registered office in Bridlington. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. HIGHGATE CARE SERVICES LTD has been registered for 19 years. Current directors include HOGGART, Andrew Alan, HOGGART, Richard Michael.

Company Number
06135985
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Lancaster House Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
HOGGART, Andrew Alan, HOGGART, Richard Michael
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE CARE SERVICES LTD

HIGHGATE CARE SERVICES LTD is an active company incorporated on 5 March 2007 with the registered office located in Bridlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. HIGHGATE CARE SERVICES LTD was registered 19 years ago.(SIC: 86102)

Status

active

Active since 19 years ago

Company No

06135985

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

BURLINGTON CARE LIMITED
From: 5 March 2007To: 14 February 2023
Contact
Address

Lancaster House Lancaster Road Carnaby Bridlington, YO15 3QY,

Previous Addresses

9 Martongate Bridlington East Yorkshire YO16 6YS
From: 7 August 2013To: 4 November 2014
2 Derwent Gardens Bridlington East Yorkshire YO16 6HH
From: 5 March 2007To: 7 August 2013
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jan 11
Loan Secured
Sept 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 17
Director Joined
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Jul 19
Director Joined
Aug 19
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Owner Exit
Jul 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HOGGART, Andrew Alan

Active
Lancaster Road, BridlingtonYO15 3QY
Born September 1966
Director
Appointed 01 Sept 2009

HOGGART, Richard Michael

Active
Lancaster Road, BridlingtonYO15 3QY
Born December 1974
Director
Appointed 03 Apr 2007

HOGGART, Richard Michael

Resigned
Derwent Gardens, BridlingtonYO16 6HH
Secretary
Appointed 03 Apr 2007
Resigned 04 Sept 2007

SCALE LANE FORMATIONS LIMITED

Resigned
9-11 Scale Lane, Kingston Upon HullHU1 1PH
Corporate secretary
Appointed 05 Mar 2007
Resigned 03 Apr 2007

SCALE LANE REGISTRARS LIMITED

Resigned
Earls Court, HullHU4 7DY
Corporate secretary
Appointed 04 Sept 2007
Resigned 04 Dec 2020

CUNNINGHAM, Amanda

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born June 1967
Director
Appointed 11 Mar 2021
Resigned 18 Feb 2022

FOGG, Joanne

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born July 1968
Director
Appointed 05 Feb 2018
Resigned 11 Mar 2021

HILL, Simon John

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born December 1965
Director
Appointed 01 Jul 2019
Resigned 04 Dec 2020

HOGGART, Eve

Resigned
2 Derwent Gardens, BridlingtonYO16 6HH
Born March 1976
Director
Appointed 03 Apr 2007
Resigned 04 Sept 2007

LANE, Peter

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born March 1968
Director
Appointed 01 Jul 2019
Resigned 12 Mar 2026

SCALE LANE REGISTRARS LIMITED

Resigned
9 Scale Lane, Kingston Upon HullHU1 1PH
Corporate director
Appointed 05 Mar 2007
Resigned 03 Apr 2007

Persons with significant control

4

1 Active
3 Ceased
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 31 May 2023

Mr Richard Michael Hoggart

Ceased
Lancaster Road, BridlingtonYO15 3QY
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017

Mr Andrew Hoggart

Ceased
Lancaster Road, BridlingtonYO15 3QY
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Medium
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Resolution
27 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2010
AA01Change of Accounting Reference Date
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
21 July 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
287Change of Registered Office
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Incorporation Company
5 March 2007
NEWINCIncorporation