Background WavePink WaveYellow Wave

HIGHWOOD CARE LIMITED (10070089)

HIGHWOOD CARE LIMITED (10070089) is an active UK company. incorporated on 17 March 2016. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HIGHWOOD CARE LIMITED has been registered for 10 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David.

Company Number
10070089
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHWOOD CARE LIMITED

HIGHWOOD CARE LIMITED is an active company incorporated on 17 March 2016 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HIGHWOOD CARE LIMITED was registered 10 years ago.(SIC: 87300)

Status

active

Active since 10 years ago

Company No

10070089

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

STOURPORT CARE LTD
From: 22 June 2017To: 20 March 2025
STAMFORD CARE HOME LIMITED
From: 17 March 2016To: 22 June 2017
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom
From: 20 April 2017To: 21 June 2017
Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
From: 17 March 2016To: 20 April 2017
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 19
Owner Exit
Apr 20
Director Joined
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Secured
Oct 21
Owner Exit
Apr 22
Loan Secured
Sept 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
May 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 01 May 2020

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 13 Nov 2024

MADDEN, Martin Peter

Resigned
Welford Road, LeicestershireLE8 5WB
Born March 1987
Director
Appointed 17 Mar 2016
Resigned 22 Jun 2021

RENTON, Gary

Resigned
Stomp Road, SloughSL1 7LW
Born April 1966
Director
Appointed 22 Jun 2021
Resigned 13 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Stomp Road, SloughSL1 7LW

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 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2022
Ceased 30 Sept 2024
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2019
Ceased 02 Apr 2022
Welford Road, LeicesterLE8 5WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2025
RP04SH01RP04SH01
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 June 2022
AA01Change of Accounting Reference Date
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2018
AAAnnual Accounts
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Incorporation Company
17 March 2016
NEWINCIncorporation