Background WavePink WaveYellow Wave

HINDLEY ASHWOOD COURT LTD (09707793)

HINDLEY ASHWOOD COURT LTD (09707793) is an active UK company. incorporated on 29 July 2015. with registered office in Cannock. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HINDLEY ASHWOOD COURT LTD has been registered for 10 years. Current directors include MCGUINNESS, Francis James.

Company Number
09707793
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
MCGUINNESS, Francis James
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINDLEY ASHWOOD COURT LTD

HINDLEY ASHWOOD COURT LTD is an active company incorporated on 29 July 2015 with the registered office located in Cannock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HINDLEY ASHWOOD COURT LTD was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

09707793

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Previous Addresses

Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA England
From: 29 July 2015To: 28 June 2016
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Joined
Nov 23
Director Left
Feb 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCGUINNESS, Francis James

Active
Village Road, CramlingtonNE23 2AJ
Born January 1959
Director
Appointed 20 Nov 2023

ISAAC, Louise Wendy

Resigned
Bothwell Street, GlasgowG2 7JS
Born December 1957
Director
Appointed 29 Jul 2015
Resigned 02 Aug 2016

LAPPING, Andrew Christopher

Resigned
Ground Floor, GlasgowG2 7JS
Born March 1963
Director
Appointed 29 Jul 2015
Resigned 04 Aug 2016

LONG, Stephen John

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1967
Director
Appointed 02 Aug 2016
Resigned 18 Dec 2017

MCGUINNESS, Francis James

Resigned
Wolverhampton Road, CannockWS11 1AP
Born January 1959
Director
Appointed 10 Jun 2016
Resigned 02 Aug 2016

METCALFE, Paul William

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1963
Director
Appointed 05 Jun 2018
Resigned 12 Feb 2024

PARTINGTON, David

Resigned
Wolverhampton Road, CannockWS11 1AP
Born October 1962
Director
Appointed 02 Aug 2016
Resigned 05 Jun 2018

STEWART, Kenneth James

Resigned
Wolverhampton Road, CannockWS11 1AP
Born November 1959
Director
Appointed 10 Jun 2016
Resigned 02 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Wolverhampton Road, CannockWS11 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2018

Mr David Partington

Ceased
Wolverhampton Road, CannockWS11 1AP
Born October 1962

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 06 Jun 2018

Mt Steve Long

Ceased
Wolverhampton Road, CannockWS11 1AP
Born December 1967

Nature of Control

Significant influence or control
Notified 28 Jul 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Dissolution Withdrawal Application Strike Off Company
25 May 2018
DS02DS02
Dissolution Application Strike Off Company
25 May 2018
DS01DS01
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Incorporation Company
29 July 2015
NEWINCIncorporation