Background WavePink WaveYellow Wave

HARBOUR HEALTHCARE 4 LTD (10960180)

HARBOUR HEALTHCARE 4 LTD (10960180) is an active UK company. incorporated on 13 September 2017. 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 4 LTD has been registered for 8 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
10960180
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
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 4 LTD

HARBOUR HEALTHCARE 4 LTD is an active company incorporated on 13 September 2017 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 4 LTD was registered 8 years ago.(SIC: 87100)

Status

active

Active since 8 years ago

Company No

10960180

LTD Company

Age

8 Years

Incorporated 13 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Lodge House Dodge Hill Stockport, SK4 1RD,

Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Loan Secured
Nov 17
Director Left
Dec 17
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Aug 22
Owner Exit
Sept 22
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 13 Sept 2017

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

KEATLEY, Honor

Resigned
Sale Green, DroitwichWR9 7LN
Born October 1968
Director
Appointed 11 Oct 2017
Resigned 29 Dec 2017

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 Frederick Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Sept 2017
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Memorandum Articles
21 June 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2019
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Incorporation Company
13 September 2017
NEWINCIncorporation