Background WavePink WaveYellow Wave

HIGHGATE CARE SERVICES (YORKSHIRE) LTD (10769083)

HIGHGATE CARE SERVICES (YORKSHIRE) LTD (10769083) is an active UK company. incorporated on 13 May 2017. with registered office in Bridlington. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. HIGHGATE CARE SERVICES (YORKSHIRE) LTD has been registered for 8 years. Current directors include HOGGART, Andrew Alan, HOGGART, Richard Michael.

Company Number
10769083
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
Lancaster House Lancaster Road, Bridlington, YO15 3QY
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
HOGGART, Andrew Alan, HOGGART, Richard Michael
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHGATE CARE SERVICES (YORKSHIRE) LTD

HIGHGATE CARE SERVICES (YORKSHIRE) LTD is an active company incorporated on 13 May 2017 with the registered office located in Bridlington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. HIGHGATE CARE SERVICES (YORKSHIRE) LTD was registered 8 years ago.(SIC: 86102)

Status

active

Active since 8 years ago

Company No

10769083

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ROSEDALE CARE SERVICES (YORKSHIRE) LTD
From: 14 February 2023To: 9 April 2025
BURLINGTON CARE (YORKSHIRE) LIMITED
From: 13 May 2017To: 14 February 2023
Contact
Address

Lancaster House Lancaster Road Carnaby Bridlington, YO15 3QY,

Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Nov 17
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
May 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Director Joined
Jul 19
Director Joined
Aug 19
Loan Secured
Jun 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOGGART, Andrew Alan

Active
Lancaster Road, BridlingtonYO15 3QY
Born September 1966
Director
Appointed 13 May 2017

HOGGART, Richard Michael

Active
Lancaster Road, BridlingtonYO15 3QY
Born December 1974
Director
Appointed 13 May 2017

CUNNINGHAM, Amanda

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born June 1967
Director
Appointed 11 Mar 2021
Resigned 18 Feb 2022

FOGG, Joanne

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born July 1968
Director
Appointed 05 Feb 2018
Resigned 11 Mar 2021

HILL, Simon John

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born December 1965
Director
Appointed 01 Jul 2019
Resigned 04 Dec 2020

LANE, Peter

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born March 1968
Director
Appointed 01 Jul 2019
Resigned 12 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2017

Mr Richard Michael Hoggart

Ceased
Lancaster Road, BridlingtonYO15 3QY
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2017
NEWINCIncorporation