Background WavePink WaveYellow Wave

OHF WARRINGTON LIMITED (06516608)

OHF WARRINGTON LIMITED (06516608) is an active UK company. incorporated on 27 February 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. OHF WARRINGTON LIMITED has been registered for 18 years. Current directors include BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig.

Company Number
06516608
Status
active
Type
ltd
Incorporated
27 February 2008
Age
18 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BEIRNE, Kevin Thomas, CLOUGH, Edward James, Mr , TOFT, Michael Derek Craig
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHF WARRINGTON LIMITED

OHF WARRINGTON LIMITED is an active company incorporated on 27 February 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. OHF WARRINGTON LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06516608

LTD Company

Age

18 Years

Incorporated 27 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

CARECONCEPTS (APPLETON) LIMITED
From: 27 February 2008To: 12 July 2022
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Brampton Lodge 102 Bridge Lane Appleton Warrington WA4 3AH England
From: 25 March 2022To: 11 July 2022
Marion Lauder House 20 Lincombe Road Wythenshawe Manchester M22 1PY
From: 27 February 2008To: 25 March 2022
Timeline

28 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Oct 10
Director Left
Apr 16
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

IQ EQ SECRETARIES (UK) LIMITED

Active
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2024

BEIRNE, Kevin Thomas

Active
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 01 Jul 2022

CLOUGH, Edward James, Mr

Active
33 Holborn, LondonEC1N 2HT
Born July 1985
Director
Appointed 28 Feb 2023

TOFT, Michael Derek Craig

Active
33 Holborn, LondonEC1N 2HT
Born October 1976
Director
Appointed 01 Jul 2022

CLARK, Paula Michelle

Resigned
102 Bridge Lane, WarringtonWA4 3AH
Secretary
Appointed 17 Mar 2008
Resigned 01 Jul 2022

DAWSON, Joanna Louise

Resigned
Rose Cottage, SheffieldS26 5PD
Secretary
Appointed 27 Feb 2008
Resigned 18 Mar 2008

BOUGOURD, Jason Miles

Resigned
Rte Manessieres, Collonges Sous Saleve
Born August 1973
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

CLARK, Martin John

Resigned
102 Bridge Lane, WarringtonWA4 3AH
Born June 1965
Director
Appointed 17 Mar 2008
Resigned 01 Jul 2022

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 01 Jul 2022
Resigned 28 Feb 2023

HEANEY, David Michael

Resigned
Rte De Vovray, Collognes Sous Salveve
Born November 1978
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

HOLLYER, Paul Anthony

Resigned
33 Somersby Avenue, ChesterfieldS42 7LY
Born June 1955
Director
Appointed 27 Feb 2008
Resigned 18 Mar 2008

HUSAIN, Saba

Resigned
20 Lincombe Road, ManchesterM22 1PY
Born August 1992
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2016

RITCHIE, David Innes

Resigned
Powmill, DollarFK14 7NS
Born March 1960
Director
Appointed 01 Jul 2022
Resigned 01 Jul 2022

Persons with significant control

2

0 Active
2 Ceased

Marion 1 Ltd

Ceased
Moorgate, LondonEC2R 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2022
Ceased 01 Jul 2022

Mr Syed Khurshid Husain

Ceased
102 Bridge Lane, WarringtonWA4 3AH
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 July 2022
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
11 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Auditors Resignation Company
6 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Medium
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Small
10 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Legacy
18 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
7 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Resolution
15 May 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
287Change of Registered Office
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Incorporation Company
27 February 2008
NEWINCIncorporation