This company is commonly known as Heathbrock Limited. The company was founded 36 years ago and was given the registration number 02168479. The firm's registered office is in CHESTER. You can find them at Chester Lodge Care Home, Brook Street, Chester, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | HEATHBROCK LIMITED |
---|---|---|
Company Number | : | 02168479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1987 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chester Lodge Care Home, Brook Street, Chester, England, CH1 3BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Lochinver Avenue, Little Sutton, Ellesmere Port, United Kingdom, CH66 4YX | Director | 03 September 2018 | Active |
42a Berwick Road, Little Sutton, South Wirral, L66 4PR | Director | - | Active |
42a Berwick Road, Little Sutton, South Wirral, L66 4PR | Director | - | Active |
14 Ben Nevis Drive, Little Sutton, South Wirral, CH66 4YZ | Director | - | Active |
44, Bristol South End, Bristol, United Kingdom, BS3 5BH | Secretary | 03 September 2018 | Active |
14 Ben Nevis Drive, Little Sutton, South Wirral, CH66 4YZ | Secretary | - | Active |
13, Lochinver Avenue, Little Sutton, Ellesmere Port, England, CH66 4YX | Director | 02 April 2013 | Active |
The Outlook 37 Parkgate Road, Neston, South Wirral, L64 6QG | Director | - | Active |
44, Bristol South End, Bristol, England, BS3 5BH | Director | 02 April 2013 | Active |
Mrs Jennifer Louise Parkinson | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chester Lodge Care Home, Brook Street, Chester, England, CH1 3BX |
Nature of control | : |
|
Mrs Jennifer Louise Parkinson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chester Lodge Care Home, Brook Street, Chester, England, CH1 3BX |
Nature of control | : |
|
Mrs Belinda Jane Rathbone | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Ben Nevis Drive, Ellesmere Port, England, CH66 4YZ |
Nature of control | : |
|
Mrs Angela Helen Higginson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chester Lodge Care Home, Brook Street, Chester, England, CH1 3BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-29 | Resolution | Resolution. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.