ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Huntercombe (No 12) Limited

Huntercombe (No 12) Limited is a liquidation company incorporated on 7 June 2006 with the registered office located in Brighton, East Sussex. Huntercombe (No 12) Limited was registered 19 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
05840197
Private limited company
Age
19 years
Incorporated 7 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
Address changed on 4 Aug 2025 (1 month ago)
Previous address was Suite 3 Regency House 91 Western Road Brighton BN1 2NW
Telephone
01625417800
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1984
Director • British • Lives in UK • Born in Sep 1948
The Huntercombe Group Limited
PSC
Mericourt Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tamaris Management Services Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Granby Care Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
The Huntercombe Group Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Granby At Home Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Huntercombe Centre (Crewe) Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Principal Healthcare Finance (UK) No.2 Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Principal Healthcare Finance (UK) No.1 Limited
Abigail Gemma Mattison and Allan John Hayward are mutual people.
Active
Atlas Healthcare Limited
Allan John Hayward and Abigail Gemma Mattison are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6K
Decreased by £40.07M (-100%)
Total Liabilities
-£558K
Decreased by £40.09M (-99%)
Net Assets
-£552K
Increased by £29K (-5%)
Debt Ratio (%)
9300%
Increased by 9198.55% (+9067%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Aug 2025
Registered Address Changed
1 Month Ago on 4 Aug 2025
Voluntary Liquidator Appointed
1 Month Ago on 4 Aug 2025
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Mrs Abigail Gemma Mattison Details Changed
4 Months Ago on 5 May 2025
Mrs Abigail Mattison Details Changed
4 Months Ago on 5 May 2025
The Huntercombe Group Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Registered Address Changed
4 Months Ago on 5 May 2025
Mericourt Limited (PSC) Details Changed
4 Months Ago on 5 May 2025
Mr Allan John Hayward Details Changed
6 Months Ago on 24 Feb 2025
Get Credit Report
Discover Huntercombe (No 12) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 4 Aug 2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 4 August 2025
Submitted on 4 Aug 2025
Appointment of a voluntary liquidator
Submitted on 4 Aug 2025
Statement of affairs
Submitted on 4 Aug 2025
Secretary's details changed for Mrs Abigail Mattison on 5 May 2025
Submitted on 24 Jun 2025
Director's details changed for Mrs Abigail Gemma Mattison on 5 May 2025
Submitted on 24 Jun 2025
Confirmation statement made on 7 June 2025 with no updates
Submitted on 19 Jun 2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 5 May 2025
Submitted on 5 May 2025
Change of details for Mericourt Limited as a person with significant control on 5 May 2025
Submitted on 5 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year