Background WavePink WaveYellow Wave

HRCH HOLDINGS LTD (13089752)

HRCH HOLDINGS LTD (13089752) is an active UK company. incorporated on 18 December 2020. with registered office in Ilfracombe. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HRCH HOLDINGS LTD has been registered for 5 years. Current directors include COLES, Joseph Tidboald, FORRESTER, William Torwood.

Company Number
13089752
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
10-13 Oxford Park, Ilfracombe, EX34 9JS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COLES, Joseph Tidboald, FORRESTER, William Torwood
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRCH HOLDINGS LTD

HRCH HOLDINGS LTD is an active company incorporated on 18 December 2020 with the registered office located in Ilfracombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HRCH HOLDINGS LTD was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13089752

LTD Company

Age

5 Years

Incorporated 18 December 2020

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ZEAL CARE HOMES LTD
From: 18 December 2020To: 12 January 2021
Contact
Address

10-13 Oxford Park Ilfracombe, EX34 9JS,

Previous Addresses

8 Deer Park Road London SW19 3UU England
From: 18 December 2020To: 9 February 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Jun 21
Loan Secured
Jun 21
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLES, Joseph Tidboald

Active
Oxford Park, IlfracombeEX34 9JS
Born December 1960
Director
Appointed 18 Dec 2020

FORRESTER, William Torwood

Active
Oxford Park, IlfracombeEX34 9JS
Born March 1964
Director
Appointed 31 Dec 2025

WILMOT, Chin

Resigned
Oxford Park, IlfracombeEX34 9JS
Secretary
Appointed 18 Dec 2020
Resigned 15 Nov 2022

FORRESTER, William Torwood

Resigned
Oxford Park, IlfracombeEX34 9JS
Born March 1964
Director
Appointed 18 Dec 2020
Resigned 31 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr William Torwood Forrester

Active
Oxford Park, IlfracombeEX34 9JS
Born March 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Dec 2025

Mr William Torwood Forrester

Ceased
Oxford Park, IlfracombeEX34 9JS
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Ceased 31 Dec 2025

Mr Joseph Tidboald Coles

Active
Oxford Park, IlfracombeEX34 9JS
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Resolution
12 January 2021
RESOLUTIONSResolutions
Incorporation Company
18 December 2020
NEWINCIncorporation