General information

Name:

Halliwell Homes Ltd

Office Address:

Pearce House 80 Cawdor Street M30 0QF Eccles

Number: 03681826

Incorporation date: 1998-12-10

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • andrew.sheffield@halliwellhomes.co.uk
  • contact@halliwellhomes.co.uk
  • david.sheffield@halliwellhomes.co.uk

Website

www.halliwellhomes.co.uk

Description

Data updated on:

Halliwell Homes Limited may be gotten hold of in Pearce House, 80 Cawdor Street in Eccles. Its area code is M30 0QF. Halliwell Homes has been present in this business since it was registered on December 10, 1998. Its Companies House Registration Number is 03681826. The firm's registered with SIC code 87900, that means Other residential care activities n.e.c.. Halliwell Homes Ltd filed its latest accounts for the financial year up to Tue, 31st Aug 2021. Its latest annual confirmation statement was filed on Wed, 30th Nov 2022.

Having 22 recruitment advert since Wednesday 6th August 2014, Halliwell Homes has been among the most active companies on the labour market. Most recently, it was looking for new workers in Haslingden, Greater Manchester and England. They search for applicants for such posts as: Trainee Therapeutic Parents, Teaching Assistant and Children's Residential Senior Support Worker.

The firm has obtained two trademarks, all are valid. The first trademark was registered in 2013.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 25 transactions from worth at least 500 pounds each, amounting to £340,957 in total. The company also worked with the Birmingham City (11 transactions worth £154,427 in total) and the Solihull Metropolitan Borough Council (7 transactions worth £111,874 in total). Halliwell Homes was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Sandwell Council Council covering the following areas: Children And Families, Children & Families and Children And Young Peoples Services Exc Schools.

The following limited company owes its success and permanent development to four directors, namely Robert M., Fenella Q., Mathew H. and Paul B., who have been supervising it since November 2023.

Trade marks

Trademark UK00003030024
Trademark image:Trademark UK00003030024 image
Status:Application Published
Filing date:2013-11-11
Owner name:Halliwell Homes Limited
Owner address:The Curtis Partnership, 1 Tape Street, Cheadle, Stoke-on-Trent, United Kingdom, ST10 1BB
Trademark UK00003030020
Trademark image:Trademark UK00003030020 image
Status:Application Published
Filing date:2013-11-11
Owner name:Halliwell Homes Limited
Owner address:The Curtis Partnership, 1 Tape Street, Cheadle, Stoke-on-Trent, United Kingdom, ST10 1BB

Financial data based on annual reports

Company staff

Robert M.

Role: Director

Appointed: 17 November 2023

Latest update: 21 March 2024

Fenella Q.

Role: Director

Appointed: 31 May 2022

Latest update: 21 March 2024

Mathew H.

Role: Director

Appointed: 31 May 2022

Latest update: 21 March 2024

Paul B.

Role: Director

Appointed: 01 April 2021

Latest update: 21 March 2024

People with significant control

The companies with significant control over this firm are: Halliwell Care Holding Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 80 Cawdor Street, Eccles, M30 0QF and was registered as a PSC under the reg no 14128512.

Halliwell Care Holding Limited
Address: Pearce House 80 Cawdor Street, Eccles, Manchester, M30 0QF, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 14128512
Notified on 30 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew C.
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen M.
Notified on 6 April 2016
Ceased on 30 May 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 November 2013

Jobs and Vacancies at Halliwell Homes Ltd

Childrens Registered Manager in Haslingden, posted on Friday 2nd February 2018
Region / City Haslingden
Salary From £32000.00 to £40000.00 per year
Job type permanent
Expiration date Thursday 22nd February 2018
 
Children's Residential Support Worker in Greater Manchester, posted on Thursday 4th May 2017
Region / City Greater Manchester
Salary From £15570.00 to £16275.84 per year
Job type permanent
Expiration date Thursday 1st June 2017
 
HR and Recruitment Administrator in England, posted on Thursday 6th April 2017
Region / City England
Salary From £16000.00 to £19000.00 per year
Job type permanent
Expiration date Thursday 4th May 2017
 
Children's Residential Deputy House Manager in Cheadle Hulme, posted on Tuesday 4th April 2017
Region / City Cheadle Hulme
Salary From £19819.99 to £21590.40 per year
Job type permanent
Expiration date Tuesday 2nd May 2017
 
Teacher in Edenfield, posted on Wednesday 21st December 2016
Region / City Edenfield
Salary From £22904.00 to £34409.00 per year
Job type permanent
Expiration date Wednesday 18th January 2017
 
Children's Support Worker in Cheadle Hulme, posted on Wednesday 21st December 2016
Region / City Cheadle Hulme
Salary From £14947.20 to £15631.45 per year
Job type permanent
Expiration date Wednesday 18th January 2017
 
Children's Residential Senior Support Worker in Cheadle Hulme, posted on Wednesday 21st December 2016
Region / City Cheadle Hulme
Salary From £16883.69 to £18265.48 per year
Job type permanent
Expiration date Wednesday 18th January 2017
 
Teaching Assistant in Haslingden, posted on Wednesday 21st December 2016
Region / City Haslingden
Salary From £16161.85 to £17817.00 per year
Job type permanent
Expiration date Wednesday 18th January 2017
 
Children's Residential Senior Support Worker in Cheadle Hulme, posted on Monday 10th October 2016
Region / City Cheadle Hulme
Salary From £16883.69 to £18265.48 per year
Job type permanent
Expiration date Monday 7th November 2016
 
Children's Residential Senior Support Worker in Haslingden, posted on Monday 10th October 2016
Region / City Haslingden
Salary From £16883.69 to £18265.48 per year
Job type permanent
Expiration date Monday 7th November 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Wed, 31st Aug 2022 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (29 pages)

Additional Information

HQ address,
2013

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

HQ address,
2014

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

HQ address,
2015

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

Accountant/Auditor,
2015

Name:

Curtis Accountants Ltd

Address:

1 Tape Street Cheadle

Post code:

ST10 1BB

City / Town:

Stoke On Trent

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 7 £ 111 874.27
2015-02-16 16/02/2015_5159 £ 16 673.57 Children & Education Services
2015-04-02 02/04/2015_3466 £ 16 673.57 Children & Education Services
2014 Birmingham City 7 £ 97 952.13
2014-04-30 3150052547 £ 16 673.57
2014-02-28 3149785124 £ 16 673.57
2013 Birmingham City 4 £ 56 474.99
2013-12-31 3149562098 £ 16 673.57
2013-11-29 3149418324 £ 16 673.57
2012 Sandwell Council 7 £ 68 957.14
2012-03-06 2012P12_001823 £ 15 500.00 Children And Families
2012-03-19 2012P12_001824 £ 15 000.00 Children And Families
2011 Sandwell Council 15 £ 226 000.00
2011-05-13 2012P02_000833 £ 15 500.00 Children & Families
2011-05-13 2012P02_000834 £ 15 500.00 Children & Families
2010 Sandwell Council 3 £ 46 000.00
2010-12-03 2010P09_000566 £ 15 500.00 Children And Young Peoples Services Exc Schools
2010-12-03 2010P09_000568 £ 15 500.00 Children And Young Peoples Services Exc Schools

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
25
Company Age

Closest Companies - by postcode