Background WavePink WaveYellow Wave

HARBOUR HEALTHCARE 1 LTD (08062705)

HARBOUR HEALTHCARE 1 LTD (08062705) is an active UK company. incorporated on 9 May 2012. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HARBOUR HEALTHCARE 1 LTD has been registered for 13 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
08062705
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR HEALTHCARE 1 LTD

HARBOUR HEALTHCARE 1 LTD is an active company incorporated on 9 May 2012 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HARBOUR HEALTHCARE 1 LTD was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08062705

LTD Company

Age

13 Years

Incorporated 9 May 2012

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

The Lodge House Dodge Hill Cheshire Stockport SK4 1rd England
From: 10 October 2016To: 10 October 2016
18 Holt Lane Halton Runcorn Cheshire WA7 2AY
From: 9 May 2012To: 10 October 2016
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Director Left
Dec 17
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Sept 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 09 May 2012

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 26 Apr 2019

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 26 Apr 2019

WORSLEY, Margaret Christine

Resigned
Dodge Hill, StockportSK4 1RD
Born December 1963
Director
Appointed 09 May 2012
Resigned 29 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Andrew Frederick Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Memorandum Articles
21 June 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2012
NEWINCIncorporation