Background WavePink WaveYellow Wave

HARBOUR HEALTHCARE GROUP LTD (14199213)

HARBOUR HEALTHCARE GROUP LTD (14199213) is an active UK company. incorporated on 27 June 2022. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARBOUR HEALTHCARE GROUP LTD has been registered for 3 years. Current directors include WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew.

Company Number
14199213
Status
active
Type
ltd
Incorporated
27 June 2022
Age
3 years
Address
The Lodge House, Stockport, SK4 1RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WORSLEY, Andrew Frederick, WORSLEY, Ashley Lloyd, WORSLEY, Simon Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR HEALTHCARE GROUP LTD

HARBOUR HEALTHCARE GROUP LTD is an active company incorporated on 27 June 2022 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARBOUR HEALTHCARE GROUP LTD was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14199213

LTD Company

Age

3 Years

Incorporated 27 June 2022

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group 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 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Lodge House Dodge Hill Stockport, SK4 1RD,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Sept 22
Funding Round
Sept 22
Loan Secured
Mar 23
Owner Exit
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

WORSLEY, Andrew Frederick

Active
Dodge Hill, StockportSK4 1RD
Born March 1960
Director
Appointed 27 Jun 2022

WORSLEY, Ashley Lloyd

Active
Dodge Hill, StockportSK4 1RD
Born October 1988
Director
Appointed 31 Aug 2022

WORSLEY, Simon Andrew

Active
Dodge Hill, StockportSK4 1RD
Born October 1987
Director
Appointed 31 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Frederick Worsley

Active
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Feb 2026

Mrs Margaret Christine Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2022
Ceased 16 Feb 2026

Mr Andrew Frederick Worsley

Ceased
Dodge Hill, StockportSK4 1RD
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jun 2022
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

19

Notification Of A Person With Significant Control
17 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Resolution
5 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Incorporation Company
27 June 2022
NEWINCIncorporation