Company NameHazelbrook Specialist Care At Home Limited
Company StatusActive
Company Number08286950
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr David Edward Barker
StatusCurrent
Appointed20 June 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressWillowburn Hospice Lanchester Road
Lanchester
Durham
DH7 0QS
Director NameMrs Janet Ridley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaiden Law Hospital Howden Bank
Lanchester
County Durham
DH7 0QS
Director NameMrs Helen Mills
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaiden Law Hospital Howden Bank
Lanchester
County Durham
DH7 0QS
Director NameMrs Anne Britton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 June 2022)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence AddressWillowburn Hospice Lanchester Road
Lanchester
Durham
DH7 0QS
Director NameMs Margaret McCabe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 11 May 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressWillowburn Hospice Lanchester Road
Lanchester
Durham
DH7 0QS

Contact

Websitewillow-burn.co.uk

Location

Registered AddressWillowburn Hospice Lanchester Road
Lanchester
Durham
DH7 0QS
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreencroft
WardLanchester

Shareholders

1 at £1Derwentside Hospice Care Foundation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£32,304
Current Liabilities£79,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
10 February 2020Amended total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
7 January 2020Registered office address changed from Maiden Law Hospital Howden Bank Lanchester County Durham DH7 0QS to Willowburn Hospice Lanchester Road Lanchester Durham DH7 0QS on 7 January 2020 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Helen Mills as a director on 31 August 2016 (1 page)
4 January 2017Termination of appointment of Helen Mills as a director on 31 August 2016 (1 page)
23 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2015Appointment of Ms Margaret Mccabe as a director on 10 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
6 January 2015Appointment of Ms Margaret Mccabe as a director on 10 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 May 2014Termination of appointment of Janet Ridley as a director (1 page)
22 May 2014Appointment of Mrs Anne Britton as a director (2 pages)
22 May 2014Termination of appointment of Janet Ridley as a director (1 page)
22 May 2014Appointment of Mrs Anne Britton as a director (2 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
6 December 2013Register inspection address has been changed (1 page)
6 December 2013Director's details changed for Mrs Janet Ridley on 9 November 2012 (2 pages)
6 December 2013Director's details changed for Mrs Janet Ridley on 9 November 2012 (2 pages)
6 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
6 December 2013Register inspection address has been changed (1 page)
6 December 2013Director's details changed for Mrs Janet Ridley on 9 November 2012 (2 pages)
6 December 2013Register(s) moved to registered inspection location (1 page)
6 December 2013Register(s) moved to registered inspection location (1 page)
30 September 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
30 September 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (1 page)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 November 2012Incorporation (15 pages)
8 November 2012Incorporation (15 pages)