Background WavePink WaveYellow Wave

HOLLY HALL CARE LIMITED (08742251)

HOLLY HALL CARE LIMITED (08742251) is an active UK company. incorporated on 22 October 2013. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. HOLLY HALL CARE LIMITED has been registered for 12 years. Current directors include ELSTON, Henry William, PUDDLE, Benjamin Gordon.

Company Number
08742251
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Wellington House, Dudley, DY1 1UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ELSTON, Henry William, PUDDLE, Benjamin Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLY HALL CARE LIMITED

HOLLY HALL CARE LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. HOLLY HALL CARE LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08742251

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

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

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Wellington House 120 Wellington Road Dudley, DY1 1UB,

Previous Addresses

32 Victoria Street Dudley West Midlands DY5 1rd
From: 22 October 2013To: 16 March 2016
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Secured
May 14
Director Joined
Sept 14
Loan Cleared
Nov 18
Loan Cleared
Aug 19
Owner Exit
Mar 24
Owner Exit
Sept 25
Loan Secured
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELSTON, Henry William

Active
120 Wellington Road, DudleyDY1 1UB
Born August 1988
Director
Appointed 25 Sept 2025

PUDDLE, Benjamin Gordon

Active
120 Wellington Road, DudleyDY1 1UB
Born May 1985
Director
Appointed 25 Sept 2025

BERNARD, Brett Roy

Resigned
120 Wellington Road, DudleyDY1 1UB
Born June 1984
Director
Appointed 22 Oct 2013
Resigned 12 Nov 2025

BERNARD, Scott Craig

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1987
Director
Appointed 22 Oct 2013
Resigned 25 Sept 2025

COOKE, Peter Michael

Resigned
120 Wellington Road, DudleyDY1 1UB
Born September 1955
Director
Appointed 11 Sept 2014
Resigned 25 Sept 2025

MCDONALD, Sarah Jane

Resigned
120 Wellington Road, DudleyDY1 1UB
Born August 1968
Director
Appointed 25 Sept 2025
Resigned 12 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025
Wellington Road, DudleyDY1 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019
Ceased 25 Sept 2025

Mr Delisser Roy Bernard

Ceased
120 Wellington Road, DudleyDY1 1UB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2013
MR01Registration of a Charge
Incorporation Company
22 October 2013
NEWINCIncorporation