Company NameHealthcare House Limited
Company StatusActive
Company Number05771934
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Secretary NameMr Timothy James Lockett
NationalityBritish
StatusCurrent
Appointed14 November 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMrs Frances Lockett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMrs Beverley Jane Lockett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMr Callum James Lockett
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameMiss Freya Elise Lockett
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(17 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
Director NameDr Nigel Jonathon Lockett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Clapham
Lancaster
North Yorkshire
LA2 8DT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDr Nigel Jonathon Lockett
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Clapham
Lancaster
North Yorkshire
LA2 8DT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Frances Lockett
NationalityBritish
StatusResigned
Appointed19 July 2007(1 year, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage Main Street
Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameJohn Nigel Grainger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2008)
RoleCompany Director
Correspondence AddressElmsley House
Skipton Road
Steeton
West Yorkshire
BD20 6SQ
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Deliver Net Limited
Snaygill Industrial Estate
Keighley Road Skipton
North Yorkshire
BD23 2QR
Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthcare House Snaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2QR

Contact

Websitepicshealth.com
Email address[email protected]
Telephone01756 706080
Telephone regionSkipton

Location

Registered Address70-72 Kirkgate Silsden
Keighley
West Yorkshire
BD20 0PA
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4k at £1Timothy James Lockett
34.08%
Ordinary
3.4k at £1Frances Lockett
34.07%
Ordinary
1.6k at £1Nigel Jonathan Lockett
15.93%
Ordinary
1.6k at £1Beverley Jane Lockett
15.92%
Ordinary

Financials

Year2014
Turnover£22,717,521
Gross Profit£5,426,823
Net Worth£728,087
Cash£309,215
Current Liabilities£7,974,276

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return6 April 2024 (3 weeks, 6 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

15 October 2020Delivered on: 19 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a healthcare house snaygill industrial estate keighley road skipton.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
8 April 2023Register inspection address has been changed from Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to Snaygill Industrial Estate Keighley Road Skipton BD23 2QR (1 page)
6 April 2023Director's details changed for Mrs Beverley Jane Lockett on 6 April 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 April 2022Director's details changed for Frances Lockett on 6 April 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
6 April 2022Director's details changed for Mrs Beverley Jane Lockett on 6 April 2022 (2 pages)
6 April 2022Secretary's details changed for Mr Timothy James Lockett on 6 April 2022 (1 page)
6 April 2022Director's details changed for Mr Timothy James Lockett on 6 April 2022 (2 pages)
31 March 2022Full accounts made up to 31 March 2021 (28 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
15 July 2021Registered office address changed from C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 15 July 2021 (1 page)
27 May 2021Confirmation statement made on 6 April 2021 with updates (5 pages)
22 March 2021Termination of appointment of Adele Farquharson as a director on 31 January 2021 (1 page)
5 February 2021Satisfaction of charge 057719340003 in full (1 page)
5 February 2021Satisfaction of charge 057719340006 in full (1 page)
5 February 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Satisfaction of charge 057719340004 in full (1 page)
5 February 2021Satisfaction of charge 057719340005 in full (1 page)
5 February 2021Satisfaction of charge 057719340002 in full (1 page)
5 February 2021Satisfaction of charge 057719340007 in full (1 page)
11 December 2020Notification of Healthcare House Holdings Limited as a person with significant control on 25 November 2020 (2 pages)
11 December 2020Cessation of Deliver Net Holdings Limited as a person with significant control on 25 November 2020 (1 page)
27 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 November 2020Memorandum and Articles of Association (9 pages)
27 November 2020Change of share class name or designation (2 pages)
25 November 2020Resolutions
  • RES13 ‐ Capitilize amount 12/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2020Change of share class name or designation (2 pages)
18 November 2020Cessation of Timothy James Lockett as a person with significant control on 12 November 2020 (1 page)
18 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 20,000
(3 pages)
18 November 2020Cessation of Frances Lockett as a person with significant control on 12 November 2020 (1 page)
18 November 2020Notification of Deliver Net Holdings Limited as a person with significant control on 12 November 2020 (2 pages)
19 October 2020Registration of charge 057719340007, created on 15 October 2020 (38 pages)
28 July 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
17 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
5 December 2019Group of companies' accounts made up to 31 March 2019 (41 pages)
20 November 2019Termination of appointment of Simon Jeremy Holt as a director on 31 August 2019 (1 page)
15 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
16 November 2018Group of companies' accounts made up to 31 March 2018 (41 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 March 2018Statement of company's objects (2 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
21 December 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page)
21 December 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page)
20 December 2017Register(s) moved to registered office address C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page)
20 December 2017Register(s) moved to registered office address C/O Deliver Net Limited Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR (1 page)
19 December 2017Director's details changed for Mrs Adele Farquharson on 19 December 2017 (2 pages)
19 December 2017Change of details for Frances Lockett as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Change of details for Frances Lockett as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Adele Farquharson on 19 December 2017 (2 pages)
14 June 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
27 March 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
27 March 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 May 2016Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
16 May 2016Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(10 pages)
13 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
(10 pages)
10 March 2016Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (28 pages)
27 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 May 2015Register inspection address has been changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
26 May 2015Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
26 May 2015Register(s) moved to registered inspection location Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(7 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(7 pages)
26 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(7 pages)
9 April 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
9 April 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
14 February 2015Registration of charge 057719340006, created on 10 February 2015 (26 pages)
14 February 2015Registration of charge 057719340006, created on 10 February 2015 (26 pages)
12 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
12 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(7 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(7 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10,000
(7 pages)
7 May 2014Register inspection address has been changed from Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
7 May 2014Register inspection address has been changed from Rsm Tenon 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
28 March 2014Registration of charge 057719340005 (26 pages)
28 March 2014Registration of charge 057719340005 (26 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
27 April 2013Registration of charge 057719340004 (26 pages)
27 April 2013Registration of charge 057719340004 (26 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
25 April 2013Registration of charge 057719340002 (26 pages)
25 April 2013Registration of charge 057719340002 (26 pages)
25 April 2013Registration of charge 057719340003 (26 pages)
25 April 2013Registration of charge 057719340003 (26 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (27 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
7 November 2011Appointment of Mrs Beverley Jane Lockett as a director (2 pages)
7 November 2011Appointment of Mrs Beverley Jane Lockett as a director (2 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
19 October 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
15 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
15 June 2010Register inspection address has been changed (2 pages)
15 June 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
15 June 2010Register inspection address has been changed (2 pages)
15 June 2010Register(s) moved to registered inspection location (2 pages)
15 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 06/04/09; full list of members (6 pages)
21 May 2009Return made up to 06/04/09; full list of members (6 pages)
21 May 2009Location of register of members (1 page)
1 April 2009Director appointed frances lockett (2 pages)
1 April 2009Director appointed frances lockett (2 pages)
11 March 2009Return made up to 06/04/08; full list of members (6 pages)
11 March 2009Return made up to 06/04/08; full list of members (6 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 September 2008Appointment terminated director john grainger (1 page)
15 September 2008Appointment terminated director john grainger (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
23 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 January 2008Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 November 2007Secretary resigned (2 pages)
28 November 2007New secretary appointed (3 pages)
28 November 2007Secretary resigned (2 pages)
28 November 2007New secretary appointed (3 pages)
21 November 2007New director appointed (4 pages)
21 November 2007New director appointed (4 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
11 April 2007Return made up to 06/04/07; full list of members (3 pages)
20 September 2006Statement of affairs (14 pages)
20 September 2006Ad 01/08/06--------- £ si 4814@1=4814 £ ic 5186/10000 (2 pages)
20 September 2006Statement of affairs (14 pages)
20 September 2006Ad 01/08/06--------- £ si 4814@1=4814 £ ic 5186/10000 (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Ad 01/08/06--------- £ si 5185@1=5185 £ ic 1/5186 (2 pages)
22 August 2006Particulars of contract relating to shares (18 pages)
22 August 2006Ad 01/08/06--------- £ si 5185@1=5185 £ ic 1/5186 (2 pages)
22 August 2006Particulars of contract relating to shares (18 pages)
28 April 2006Location of register of members (1 page)
28 April 2006Location of register of members (1 page)
28 April 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 April 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
6 April 2006Incorporation (15 pages)
6 April 2006Incorporation (15 pages)