Background WavePink WaveYellow Wave

NORTHERN HEALTHCARE LIMITED (08344447)

NORTHERN HEALTHCARE LIMITED (08344447) is an active UK company. incorporated on 2 January 2013. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. NORTHERN HEALTHCARE LIMITED has been registered for 13 years. Current directors include FLAHERTY, Daniel, FORSHAW, Nicola Maria.

Company Number
08344447
Status
active
Type
ltd
Incorporated
2 January 2013
Age
13 years
Address
Barton Hall Hardy Street, Manchester, M30 7NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FLAHERTY, Daniel, FORSHAW, Nicola Maria
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN HEALTHCARE LIMITED

NORTHERN HEALTHCARE LIMITED is an active company incorporated on 2 January 2013 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. NORTHERN HEALTHCARE LIMITED was registered 13 years ago.(SIC: 87200)

Status

active

Active since 13 years ago

Company No

08344447

LTD Company

Age

13 Years

Incorporated 2 January 2013

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Barton Hall Hardy Street Eccles Manchester, M30 7NB,

Previous Addresses

Waterhouse 4 Floor 41 Spring Gardens Manchester Lancashire M2 2BG England
From: 6 July 2016To: 3 May 2018
3rd Floor 82 King Street Manchester M2 4WQ
From: 8 December 2014To: 6 July 2016
1 Pennyblack Court 21a Barton Rd Worsley Greater Manchester M28 2PD
From: 2 January 2013To: 8 December 2014
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Apr 17
Loan Secured
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Nov 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Capital Reduction
May 25
Share Buyback
May 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLAHERTY, Daniel

Active
Hardy Street, ManchesterM30 7NB
Born May 1979
Director
Appointed 02 Aug 2021

FORSHAW, Nicola Maria

Active
Hardy Street, ManchesterM30 7NB
Born April 1960
Director
Appointed 01 Apr 2024

MANNING, Bernard Francis

Resigned
Rossmere Avenue, RochdaleOL11 4BT
Secretary
Appointed 10 Jan 2017
Resigned 02 Aug 2021

CHAPMAN, Grant

Resigned
Market Square, CongletonCW12 1ET
Born April 1965
Director
Appointed 02 Jan 2013
Resigned 02 Aug 2021

CROPPER, Dawn

Resigned
Hardy Street, ManchesterM30 7NB
Born May 1977
Director
Appointed 01 Apr 2022
Resigned 30 Apr 2025

EVANS, Mark Edward

Resigned
Market Square, CongletonCW12 1ET
Born June 1966
Director
Appointed 10 Jan 2017
Resigned 02 Aug 2021

GRIBBIN, Anthea Diane

Resigned
Hardy Street, ManchesterM30 7NB
Born January 1980
Director
Appointed 02 Aug 2021
Resigned 12 Dec 2024

HANNAH-BRIGGS, Alistair James

Resigned
Hardy Street, ManchesterM30 7NB
Born April 1980
Director
Appointed 01 Apr 2024
Resigned 30 Apr 2025

HOLMES, Stuart Charles

Resigned
Market Square, CongletonCW12 1ET
Born May 1965
Director
Appointed 10 Jan 2017
Resigned 02 Aug 2021

MANCEY-JOHNSON, Ashley Peter

Resigned
Hardy Street, ManchesterM30 7NB
Born June 1988
Director
Appointed 02 Aug 2021
Resigned 12 Dec 2024

PRESHUR, Joe

Resigned
Pennyblack Court, WorsleyM28 2PD
Born May 1964
Director
Appointed 02 Jan 2013
Resigned 17 May 2016

TRACEY, Noel Joseph

Resigned
Market Square, CongletonCW12 1ET
Born December 1966
Director
Appointed 19 Jul 2016
Resigned 02 Aug 2021

Persons with significant control

1

Hardy Street, ManchesterM30 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
30 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 May 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Memorandum Articles
28 May 2024
MAMA
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts Amended With Made Up Date
17 January 2024
AAMDAAMD
Accounts Amended With Made Up Date
17 January 2024
AAMDAAMD
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
9 November 2021
RESOLUTIONSResolutions
Memorandum Articles
9 November 2021
MAMA
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Incorporation Company
2 January 2013
NEWINCIncorporation