Background WavePink WaveYellow Wave

HOLLYBLUE HEALTHCARE (AMORE) LIMITED (09729833)

HOLLYBLUE HEALTHCARE (AMORE) LIMITED (09729833) is an active UK company. incorporated on 12 August 2015. with registered office in Carlisle. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HOLLYBLUE HEALTHCARE (AMORE) LIMITED has been registered for 10 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony.

Company Number
09729833
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
2 Merchants Drive, Carlisle, CA3 0JW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DIAZ-SANCHEZ, Jose Carlos, SMITH, Philip Antony
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLLYBLUE HEALTHCARE (AMORE) LIMITED

HOLLYBLUE HEALTHCARE (AMORE) LIMITED is an active company incorporated on 12 August 2015 with the registered office located in Carlisle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HOLLYBLUE HEALTHCARE (AMORE) LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

09729833

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Merchants Drive Parkhouse Carlisle, CA3 0JW,

Previous Addresses

11th Floor Two Snowhill Birmingham B4 6WR England
From: 13 August 2015To: 12 March 2019
Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
From: 12 August 2015To: 13 August 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Oct 16
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Capital Update
Nov 20
Capital Update
Mar 21
Capital Update
Jul 21
Capital Update
Nov 21
Loan Cleared
Feb 23
Director Left
Aug 23
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Merchants Drive, CarlisleCA3 0JW
Born September 1992
Director
Appointed 09 Jul 2019

SMITH, Philip Antony

Active
Merchants Drive, CarlisleCA3 0JW
Born September 1972
Director
Appointed 09 Jul 2019

GLOWASKY, Matthew Cardwell

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1981
Director
Appointed 13 Aug 2015
Resigned 15 Aug 2023

PLIMMER, Tracy Lee

Resigned
Snowhill, BirminghamB4 6WR
Born March 1976
Director
Appointed 12 Aug 2015
Resigned 13 Aug 2015

Persons with significant control

1

Two Snow Hill Queensway, BirminghamB4 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Memorandum Articles
20 October 2023
MAMA
Resolution
20 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 November 2021
SH19Statement of Capital
Legacy
10 November 2021
SH20SH20
Legacy
10 November 2021
CAP-SSCAP-SS
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 July 2021
SH19Statement of Capital
Legacy
14 July 2021
SH20SH20
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 March 2021
SH19Statement of Capital
Legacy
16 March 2021
SH20SH20
Legacy
16 March 2021
CAP-SSCAP-SS
Resolution
16 March 2021
RESOLUTIONSResolutions
Legacy
23 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 November 2020
SH19Statement of Capital
Legacy
23 November 2020
CAP-SSCAP-SS
Resolution
23 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Legacy
24 February 2016
ANNOTATIONANNOTATION
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Incorporation Company
12 August 2015
NEWINCIncorporation