Fenay Bridge
Huddersfield
HD8 0LE
Director Name | Ms Diane Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio, Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
Secretary Name | Mrs Sarah Elizabeth Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 25 January 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ |
Director Name | Mrs Sarah Elizabeth Hennessy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ |
Director Name | Mrs Emily Jane Whitehurst |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | helmehall.com |
---|---|
Telephone | 01484 850165 |
Telephone region | Huddersfield |
Registered Address | The Studio, Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
50 at £1 | Patrick Ian Hennessy 50.00% Ordinary |
---|---|
50 at £1 | Sarah Elizabeth Hennessy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £646,402 |
Cash | £230,465 |
Current Liabilities | £289,752 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as helme hall nursing home, helme lane, meltham, holmfirth, HD9 5RL and registered at the land registry under title number WYK762528. Outstanding |
---|---|
16 July 2015 | Delivered on: 21 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Helme hall care home helme lane helme meltham holmfirth. Outstanding |
30 August 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Helme hall care home helme lane holmfirth. Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Bishops way care home bishops way meltham holmfirth. Notification of addition to or amendment of charge. Outstanding |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2022 | Delivered on: 7 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Helme hall nursing home, helme lane, meltham HD9 5RL (land registry title no: WYK762528). Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Roselands residential home, perth street, royton, oldham OL2 6LY with title number GM537305. Outstanding |
10 February 2020 | Delivered on: 13 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Roselands residential home, perth street, royton, oldham OL2 6LY with title number GM537305. Outstanding |
4 August 2017 | Delivered on: 10 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 June 2009 | Delivered on: 15 June 2009 Satisfied on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage and fixed charge Secured details: All monies due or to become due from the debtor to the chargee. Particulars: By way of full title guarantee by way of fixed charge helme hall nursing home helme lane meltham holmfirth t/no. WYK762528 to the full extent of the debtors' interest in the property or its proceeds of sale, all the fixtures and fittings of the debtor from time to time attached to the property see image for full details. Fully Satisfied |
9 June 2009 | Delivered on: 15 June 2009 Satisfied on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage and fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of full title guarantee by way of fixed charge helme hall nursing home helme lane meltham holmfirth t/no. WYK762528 to the full extent of the debtors' interest in the property or its proceeds of sale, all the fixtures and fittings of the debtor from time to time attached to the property see image for full details. Fully Satisfied |
9 June 2009 | Delivered on: 15 June 2009 Satisfied on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage and fixed charge Secured details: All monies due or to become due from the debtor to the chargee. Particulars: By way of full title guarantee by way of fixed charge helme hall nursing home helme lane meltham holmfirth t/no. WYK762528 to the full extent of the debtors' interest in the property or its proceeds of sale, all the fixtures and fittings of the debtor from time to time attached to the property see image for full details. Fully Satisfied |
23 February 2004 | Delivered on: 28 February 2004 Satisfied on: 6 June 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 March 2023 (27 pages) |
---|---|
28 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
14 November 2022 | Full accounts made up to 31 March 2022 (31 pages) |
7 November 2022 | Registration of charge 048840370013, created on 31 October 2022 (8 pages) |
26 September 2022 | Registered office address changed from The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ England to The Studio, Dogley Mills Penistone Road Fenay Bridge Huddersfield HD8 0LE on 26 September 2022 (1 page) |
16 February 2022 | Change of details for Mr Patrick Ian Hennessy as a person with significant control on 25 January 2022 (2 pages) |
16 February 2022 | Termination of appointment of Sarah Elizabeth Hennessy as a director on 25 January 2022 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
16 February 2022 | Cessation of Sarah Elizabeth Hennessy as a person with significant control on 25 January 2022 (1 page) |
16 February 2022 | Termination of appointment of Sarah Elizabeth Hennessy as a secretary on 25 January 2022 (1 page) |
10 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
7 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Emily Jane Whitehurst as a director on 25 August 2021 (1 page) |
5 February 2021 | Registered office address changed from Unit 7a Riverside Court, Huddersfield Road Delph Oldham OL3 5FZ England to The Hennessy Partnership Unit 7a Riverside Court Huddersfield Road Delph OL3 5FZ on 5 February 2021 (1 page) |
4 February 2021 | Change of details for Mr Patrick Ian Hennessy as a person with significant control on 6 April 2016 (2 pages) |
4 February 2021 | Director's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Ms Diane Jones on 4 February 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Patrick Ian Hennessy on 4 February 2021 (2 pages) |
4 February 2021 | Secretary's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021 (1 page) |
4 February 2021 | Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England to Unit 7a Riverside Court, Huddersfield Road Delph Oldham OL3 5FZ on 4 February 2021 (1 page) |
4 February 2021 | Director's details changed for Mrs Emily Jane Whitehurst on 4 February 2021 (2 pages) |
4 February 2021 | Change of details for Mrs Sarah Elizabeth Hennessy as a person with significant control on 6 April 2016 (2 pages) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 October 2020 | Company name changed helme hall LIMITED\certificate issued on 20/10/20
|
1 October 2020 | Appointment of Mrs Emily Whitehehurst as a director on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Ms Diane Jones as a director on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mrs Emily Whitehehurst on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from Helme Hall Helme Lane Helme Holmfirth West Yorkshire HD9 5RL to Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 1 October 2020 (1 page) |
14 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
13 February 2020 | Registration of charge 048840370011, created on 10 February 2020 (8 pages) |
13 February 2020 | Registration of charge 048840370012, created on 10 February 2020 (8 pages) |
13 January 2020 | Satisfaction of charge 048840370006 in full (1 page) |
13 January 2020 | Satisfaction of charge 048840370007 in full (1 page) |
13 January 2020 | Satisfaction of charge 048840370005 in full (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 June 2018 | Satisfaction of charge 048840370008 in full (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
10 August 2017 | Registration of charge 048840370010, created on 4 August 2017 (6 pages) |
10 August 2017 | Registration of charge 048840370010, created on 4 August 2017 (6 pages) |
23 February 2017 | Registration of charge 048840370009, created on 21 February 2017 (11 pages) |
23 February 2017 | Registration of charge 048840370009, created on 21 February 2017 (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
21 July 2015 | Registration of charge 048840370008, created on 16 July 2015 (13 pages) |
21 July 2015 | Registration of charge 048840370008, created on 16 July 2015 (13 pages) |
11 June 2015 | Satisfaction of charge 4 in full (2 pages) |
11 June 2015 | Satisfaction of charge 4 in full (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Satisfaction of charge 3 in full (2 pages) |
6 June 2014 | Satisfaction of charge 2 in full (2 pages) |
6 June 2014 | Satisfaction of charge 2 in full (2 pages) |
6 June 2014 | Satisfaction of charge 1 in full (1 page) |
6 June 2014 | Satisfaction of charge 3 in full (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 September 2013 | Registration of charge 048840370006 (12 pages) |
12 September 2013 | Registration of charge 048840370006 (12 pages) |
12 September 2013 | Registration of charge 048840370007 (14 pages) |
12 September 2013 | Registration of charge 048840370007 (14 pages) |
18 July 2013 | Registration of charge 048840370005 (18 pages) |
18 July 2013 | Registration of charge 048840370005 (18 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages) |
27 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (4 pages) |
27 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (4 pages) |
11 March 2010 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 11 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 September 2009 | Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page) |
7 September 2009 | Director's change of particulars / patrick hennessy / 31/03/2009 (1 page) |
7 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page) |
7 September 2009 | Director's change of particulars / patrick hennessy / 31/03/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
3 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 September 2005 | Return made up to 01/09/05; no change of members (2 pages) |
27 September 2005 | Return made up to 01/09/05; no change of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
30 March 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
30 March 2005 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page) |
6 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
6 October 2004 | Return made up to 01/09/04; full list of members (6 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 2B marsland road sale cheshire M33 3HQ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 2B marsland road sale cheshire M33 3HQ (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 21 whitland avenue bolton lancashire BL1 5FB (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 21 whitland avenue bolton lancashire BL1 5FB (1 page) |
30 September 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2003 | Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
1 September 2003 | Incorporation (9 pages) |
1 September 2003 | Incorporation (9 pages) |