UKBizDB.co.uk

HEART OF WALES CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor. The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Secretary15 February 2002Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director07 February 2018Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director01 June 2021Active
First Floor, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director08 January 2002Active
14 Merganser Way, Kidderminster, DY10 4EQ

Secretary22 January 1997Active
92 Colebourne Road, Kings Heath, Birmingham, B13 0EY

Secretary22 November 2000Active
22 Horton Grove, Monkspath, Solihull, B90 4UZ

Secretary24 May 1994Active
14 Merganser Way, Kidderminster, DY10 4EQ

Director24 February 1999Active
109 Banbury Road, Stratford Upon Avon, CV37 7HR

Director08 January 2002Active
28 Battenhall Road, Worcester, WR5 2BL

Director24 February 1999Active
2 The Crescent, Upper Welland, Malvern, WR14 4JG

Director24 May 1994Active
Jebsen House, 2nd Floor, 53 - 61 High Street, Ruislip, England, HA4 7BD

Director22 February 2002Active
10 Hazel Grove, Hockley Heath, Solihull, B94 6QW

Director24 May 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Officers

Change person secretary company with change date.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-06-07Officers

Change person director company with change date.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person secretary company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-12-23Address

Change registered office address company with date old address new address.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.