Background WavePink WaveYellow Wave

HARBOUR HEALTHCARE 3 LIMITED (10078279)

HARBOUR HEALTHCARE 3 LIMITED (10078279) is an active UK company. incorporated on 22 March 2016. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HARBOUR HEALTHCARE 3 LIMITED has been registered for 10 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
10078279
Status
active
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR HEALTHCARE 3 LIMITED

HARBOUR HEALTHCARE 3 LIMITED is an active company incorporated on 22 March 2016 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HARBOUR HEALTHCARE 3 LIMITED was registered 10 years ago.(SIC: 87100)

Status

active

Active since 10 years ago

Company No

10078279

LTD Company

Age

10 Years

Incorporated 22 March 2016

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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Previous Addresses

18 Holt Lane Halton Village Runcorn Cheshire WA7 2AY England
From: 22 March 2016To: 10 October 2016
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
Oct 18
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Mar 20
Owner Exit
Sept 22
Loan Cleared
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 22 Mar 2016

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 05 Dec 2019

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 05 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr Andrew Worsley

Ceased
Bosley, MacclesfieldSK11 0PX
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Medium
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Auditors Resignation Company
2 October 2019
AUDAUD
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Incorporation Company
22 March 2016
NEWINCIncorporation