UKBizDB.co.uk

HEATH HOUSE (KIDDERMINSTER) LIMITED

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

This company is commonly known as Heath House (kidderminster) Limited. The company was founded 40 years ago and was given the registration number 01808150. The firm's registered office is in KIDDERMINSTER. You can find them at Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, Worcestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HEATH HOUSE (KIDDERMINSTER) LIMITED
Company Number:01808150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, Worcestershire, DY10 2UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director29 June 2021Active
Flat 4 Heath House, Stourbridge Road, Kidderminster, England, DY10 2UY

Director09 June 2023Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director29 June 2021Active
Flat 1 Heath House Stourbridge Road, Kidderminster, DY10 2UY

Director15 December 2006Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director01 July 2019Active
Flat 4 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Secretary19 December 1994Active
Flat 1 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Secretary05 October 2004Active
Flat 4 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Secretary15 December 2006Active
Flat 4 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Secretary01 June 1993Active
Flat 4 Heath House, Kidderminster, DY10 2UY

Secretary-Active
Flat 3 Heath House, Stourbridge Road, Kidderminster, England, DY10 2UY

Director06 October 2015Active
Flat 4 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Director19 December 1994Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director21 November 2003Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director17 January 2010Active
Flat 1 Heath House, Kidderminster, DY10 2UY

Director-Active
Flat 1 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Director03 March 1999Active
Heath House ( Flat 2), Stourbridge Road, Kidderminster, DY10 2UY

Director02 August 1996Active
Bracken Lodge Wisley Lane, Wisley, Woking, GU23 6QL

Director-Active
Flat 1 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Director23 January 2002Active
Flat 4 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director22 October 2004Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director30 June 2017Active
Flat 4 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director01 June 1993Active
Flat 2 Heath House, Kidderminster, DY10 2UY

Director-Active
Flat 2 Heath House, 229 Stourbridge Road, Kidderminster, DY10 2UY

Director30 June 2017Active
2 Heath House, Stourbridge Road, Kidderminster, DY10 2UY

Director16 December 1998Active
Flat 4 Heath House, Kidderminster, DY10 2UY

Director-Active

People with Significant Control

Mr Luke Edward Bailey
Notified on:29 June 2021
Status:Active
Date of birth:September 1988
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Miss Patricia Ann Coley
Notified on:29 June 2021
Status:Active
Date of birth:May 1987
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Mrs Andrea Ellen Mullaney
Notified on:01 July 2019
Status:Active
Date of birth:August 1973
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Miss Charlotte Sykes
Notified on:30 June 2017
Status:Active
Date of birth:April 1994
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Mr James Alexander Paradise
Notified on:30 June 2017
Status:Active
Date of birth:March 1990
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Ms Maureen Elizabeth Oakley
Notified on:01 July 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Ms Elizabeth Polly Ally
Notified on:01 July 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Mrs Rachel Elizabeth Beddington
Notified on:01 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control
Mr Paul Nigel Marshall
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Flat 2 Heath House, Kidderminster, DY10 2UY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-06-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-17Officers

Termination secretary company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.