Background WavePink WaveYellow Wave

HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED (11048040)

HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED (11048040) is an active UK company. incorporated on 6 November 2017. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED has been registered for 8 years. Current directors include CHAMBERLAIN, Mark, CROSS, Jeremy David, GILLETT, Angela and 2 others.

Company Number
11048040
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
Harrogate And District Nhs Ft 3rd Floor Strayside Wing, Harrogate, HG2 7SX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHAMBERLAIN, Mark, CROSS, Jeremy David, GILLETT, Angela, GRAHAM, Matthew Francis, HIND, Lucy
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED

HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HARROGATE HEALTHCARE FACILITIES MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320, 81100)

Status

active

Active since 8 years ago

Company No

11048040

LTD Company

Age

8 Years

Incorporated 6 November 2017

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 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Harrogate And District Nhs Ft 3rd Floor Strayside Wing Lancaster Park Road Harrogate, HG2 7SX,

Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Funding Round
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jun 25
Director Left
Jun 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

SOUTHGATE, Catherine

Active
3rd Floor Strayside Wing, HarrogateHG2 7SX
Secretary
Appointed 21 Jun 2021

CHAMBERLAIN, Mark

Active
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born December 1963
Director
Appointed 01 Jul 2020

CROSS, Jeremy David

Active
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born March 1967
Director
Appointed 01 Oct 2023

GILLETT, Angela

Active
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born December 1961
Director
Appointed 01 Feb 2021

GRAHAM, Matthew Francis

Active
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born December 1970
Director
Appointed 01 May 2022

HIND, Lucy

Active
Lancaster Park Road, HarrogateHG2 7SX
Born July 1971
Director
Appointed 01 Sept 2018

FORSYTH, Andrew

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Secretary
Appointed 26 Jul 2018
Resigned 10 Feb 2020

HUGHES, Lynn

Resigned
Lancaster Park Road, HarrogateHG2 7SX
Secretary
Appointed 10 Feb 2020
Resigned 21 Jun 2021

ROBERTS, Katherine

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Secretary
Appointed 06 Nov 2017
Resigned 01 Jul 2019

ARMSTRONG, Sarah Louise

Resigned
Lancaster Park Road, HarrogateHG2 7SX
Born July 1973
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2022

BARRETT, Gary

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born August 1959
Director
Appointed 24 May 2022
Resigned 25 May 2025

COULTER, Jonathan

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born February 1969
Director
Appointed 06 Nov 2017
Resigned 27 Feb 2022

FOSTER, Jill

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born December 1964
Director
Appointed 01 Jun 2020
Resigned 31 Mar 2021

SEVERS, Philip

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born August 1954
Director
Appointed 28 Mar 2018
Resigned 18 Dec 2019

STIFF, Richard William

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born April 1958
Director
Appointed 01 Jun 2022
Resigned 31 Jul 2023

STURDY, Philip Alan

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born September 1968
Director
Appointed 25 Sept 2019
Resigned 31 Jan 2021

TAYLOR, Roger

Resigned
Lancaster Park Road, HarrogateHG2 7SX
Born July 1956
Director
Appointed 01 Jun 2019
Resigned 18 Jun 2025

THOMPSON, Christopher Howard Gould

Resigned
3rd Floor Strayside Wing, HarrogateHG2 7SX
Born August 1955
Director
Appointed 29 Nov 2017
Resigned 30 Jun 2020

Persons with significant control

1

Harrogate And District Nhs Foundation Trust

Active
Trust Headquarters, 3rd Floor, Strayside Wing, HarrogateHG2 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
16 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2020
AP03Appointment of Secretary
Memorandum Articles
15 January 2020
MAMA
Resolution
7 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 July 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 November 2017
NEWINCIncorporation