Background WavePink WaveYellow Wave

HARBOUR HEALTHCARE SW LIMITED (12336824)

HARBOUR HEALTHCARE SW LIMITED (12336824) is an active UK company. incorporated on 27 November 2019. 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 SW LIMITED has been registered for 6 years. Current directors include DAVIS-READ, Karen, WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd and 1 others.

Company Number
12336824
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIS-READ, Karen, 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 SW LIMITED

HARBOUR HEALTHCARE SW LIMITED is an active company incorporated on 27 November 2019 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 SW LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12336824

LTD Company

Age

6 Years

Incorporated 27 November 2019

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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

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

The Lodge House Dodge Hill Stockport, SK4 1RD,

Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Loan Secured
Jun 20
Loan Secured
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jul 21
Loan Secured
Jul 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Feb 22
Owner Exit
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 23
Loan Secured
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAVIS-READ, Karen

Active
Dodge Hill, StockportSK4 1RD
Born October 1958
Director
Appointed 29 Aug 2022

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 27 Nov 2019

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 25 Nov 2020

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 25 Nov 2020

RHODES, Anne

Resigned
Dodge Hill, StockportSK4 1RD
Born December 1961
Director
Appointed 05 Dec 2019
Resigned 01 Feb 2022

WORSLEY, Ashley Lloyd

Resigned
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 27 Nov 2019
Resigned 05 Dec 2019

WORSLEY, Simon Andrew

Resigned
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 27 Nov 2019
Resigned 05 Dec 2019

Persons with significant control

4

1 Active
3 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 50 to 75 percent
Notified 10 Sept 2021
Ceased 02 Sept 2022
Dodge Hill, StockportSK4 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Ceased 10 Sept 2021

Mr Andrew Frederick Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Nov 2019
Ceased 30 Mar 2020
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
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Memorandum Articles
21 June 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
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
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Incorporation Company
27 November 2019
NEWINCIncorporation