This company is commonly known as Heart Of Wales Care Limited. The company was founded 30 years ago and was given the registration number 02932229. The firm's registered office is in RUISLIP. You can find them at Jebsen House 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | HEART OF WALES CARE LIMITED |
---|---|---|
Company Number | : | 02932229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jebsen House 2nd Floor, 53 - 61 High Street, Ruislip, Middlesex, HA4 7BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Secretary | 15 February 2002 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 07 February 2018 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 01 June 2021 | Active |
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG | Director | 08 January 2002 | Active |
14 Merganser Way, Kidderminster, DY10 4EQ | Secretary | 22 January 1997 | Active |
92 Colebourne Road, Kings Heath, Birmingham, B13 0EY | Secretary | 22 November 2000 | Active |
22 Horton Grove, Monkspath, Solihull, B90 4UZ | Secretary | 24 May 1994 | Active |
14 Merganser Way, Kidderminster, DY10 4EQ | Director | 24 February 1999 | Active |
109 Banbury Road, Stratford Upon Avon, CV37 7HR | Director | 08 January 2002 | Active |
28 Battenhall Road, Worcester, WR5 2BL | Director | 24 February 1999 | Active |
2 The Crescent, Upper Welland, Malvern, WR14 4JG | Director | 24 May 1994 | Active |
Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, England, HA4 7BD | Director | 22 February 2002 | Active |
10 Hazel Grove, Hockley Heath, Solihull, B94 6QW | Director | 24 May 1994 | Active |
Mr Sanjiv Joshi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Change person secretary company with change date. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-06-07 | Officers | Change person director company with change date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-10 | Officers | Change person secretary company with change date. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.