Company NameThe Hennessy Partnership Limited
DirectorsPatrick Ian Hennessy and Diane Jones
Company StatusActive
Company Number04884037
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 7 months ago)
Previous NameHelme Hall Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Patrick Ian Hennessy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio, Dogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Director NameMs Diane Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio, Dogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
Secretary NameMrs Sarah Elizabeth Hennessy
NationalityBritish
StatusResigned
Appointed03 September 2003(2 days after company formation)
Appointment Duration18 years, 4 months (resigned 25 January 2022)
RoleNurse
Country of ResidenceEngland
Correspondence AddressThe Hennessy Partnership Unit 7a Riverside Court
Huddersfield Road
Delph
OL3 5FZ
Director NameMrs Sarah Elizabeth Hennessy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hennessy Partnership Unit 7a Riverside Court
Huddersfield Road
Delph
OL3 5FZ
Director NameMrs Emily Jane Whitehurst
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(17 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hennessy Partnership Unit 7a Riverside Court
Huddersfield Road
Delph
OL3 5FZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitehelmehall.com
Telephone01484 850165
Telephone regionHuddersfield

Location

Registered AddressThe Studio, Dogley Mills Penistone Road
Fenay Bridge
Huddersfield
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire

Shareholders

50 at £1Patrick Ian Hennessy
50.00%
Ordinary
50 at £1Sarah Elizabeth Hennessy
50.00%
Ordinary

Financials

Year2014
Net Worth£646,402
Cash£230,465
Current Liabilities£289,752

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

21 February 2017Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2022Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered on: 10 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 June 2009Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

24 July 2023Full accounts made up to 31 March 2023 (27 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 November 2022Full accounts made up to 31 March 2022 (31 pages)
7 November 2022Registration of charge 048840370013, created on 31 October 2022 (8 pages)
26 September 2022Registered 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 2022Change of details for Mr Patrick Ian Hennessy as a person with significant control on 25 January 2022 (2 pages)
16 February 2022Termination of appointment of Sarah Elizabeth Hennessy as a director on 25 January 2022 (1 page)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
16 February 2022Cessation of Sarah Elizabeth Hennessy as a person with significant control on 25 January 2022 (1 page)
16 February 2022Termination of appointment of Sarah Elizabeth Hennessy as a secretary on 25 January 2022 (1 page)
10 January 2022Full accounts made up to 31 March 2021 (26 pages)
7 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Emily Jane Whitehurst as a director on 25 August 2021 (1 page)
5 February 2021Registered 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 2021Change of details for Mr Patrick Ian Hennessy as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Director's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Ms Diane Jones on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Patrick Ian Hennessy on 4 February 2021 (2 pages)
4 February 2021Secretary's details changed for Mrs Sarah Elizabeth Hennessy on 4 February 2021 (1 page)
4 February 2021Registered 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 2021Director's details changed for Mrs Emily Jane Whitehurst on 4 February 2021 (2 pages)
4 February 2021Change of details for Mrs Sarah Elizabeth Hennessy as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 October 2020Company name changed helme hall LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
1 October 2020Appointment of Mrs Emily Whitehehurst as a director on 1 October 2020 (2 pages)
1 October 2020Appointment of Ms Diane Jones as a director on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mrs Emily Whitehehurst on 1 October 2020 (2 pages)
1 October 2020Registered 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 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 February 2020Registration of charge 048840370011, created on 10 February 2020 (8 pages)
13 February 2020Registration of charge 048840370012, created on 10 February 2020 (8 pages)
13 January 2020Satisfaction of charge 048840370006 in full (1 page)
13 January 2020Satisfaction of charge 048840370007 in full (1 page)
13 January 2020Satisfaction of charge 048840370005 in full (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 June 2018Satisfaction of charge 048840370008 in full (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 August 2017Registration of charge 048840370010, created on 4 August 2017 (6 pages)
10 August 2017Registration of charge 048840370010, created on 4 August 2017 (6 pages)
23 February 2017Registration of charge 048840370009, created on 21 February 2017 (11 pages)
23 February 2017Registration of charge 048840370009, created on 21 February 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
21 July 2015Registration of charge 048840370008, created on 16 July 2015 (13 pages)
21 July 2015Registration of charge 048840370008, created on 16 July 2015 (13 pages)
11 June 2015Satisfaction of charge 4 in full (2 pages)
11 June 2015Satisfaction of charge 4 in full (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Satisfaction of charge 3 in full (2 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
6 June 2014Satisfaction of charge 2 in full (2 pages)
6 June 2014Satisfaction of charge 1 in full (1 page)
6 June 2014Satisfaction of charge 3 in full (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Resolutions
  • RES13 ‐ Loan agreement 08/11/2013
(1 page)
26 November 2013Resolutions
  • RES13 ‐ Loan agreement 08/11/2013
(1 page)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
12 September 2013Registration of charge 048840370006 (12 pages)
12 September 2013Registration of charge 048840370006 (12 pages)
12 September 2013Registration of charge 048840370007 (14 pages)
12 September 2013Registration of charge 048840370007 (14 pages)
18 July 2013Registration of charge 048840370005 (18 pages)
18 July 2013Registration of charge 048840370005 (18 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Sarah Elizabeth Hennessy on 1 September 2010 (2 pages)
27 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
27 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
11 March 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 11 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
7 September 2009Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page)
7 September 2009Director's change of particulars / patrick hennessy / 31/03/2009 (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page)
7 September 2009Director's change of particulars / patrick hennessy / 31/03/2009 (1 page)
7 September 2009Director and secretary's change of particulars / sarah hennessy / 31/03/2009 (1 page)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 September 2005Return made up to 01/09/05; no change of members (2 pages)
27 September 2005Return made up to 01/09/05; no change of members (2 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
30 March 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
30 March 2005Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page)
18 February 2005Registered office changed on 18/02/05 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page)
6 October 2004Return made up to 01/09/04; full list of members (6 pages)
6 October 2004Return made up to 01/09/04; full list of members (6 pages)
8 July 2004Registered office changed on 08/07/04 from: 2B marsland road sale cheshire M33 3HQ (1 page)
8 July 2004Registered office changed on 08/07/04 from: 2B marsland road sale cheshire M33 3HQ (1 page)
3 June 2004Resolutions
  • RES13 ‐ Re: lease/sect 320 05/11/03
(1 page)
3 June 2004Resolutions
  • RES13 ‐ Re: lease/sect 320 05/11/03
(1 page)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
30 September 2003Registered office changed on 30/09/03 from: 21 whitland avenue bolton lancashire BL1 5FB (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 21 whitland avenue bolton lancashire BL1 5FB (1 page)
30 September 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 03/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
1 September 2003Incorporation (9 pages)
1 September 2003Incorporation (9 pages)