UKBizDB.co.uk

HEATHBROCK LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Chester Lodge Care Home, Brook Street, Chester, England, CH1 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Lochinver Avenue, Little Sutton, Ellesmere Port, United Kingdom, CH66 4YX

Director03 September 2018Active
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

Secretary03 September 2018Active
14 Ben Nevis Drive, Little Sutton, South Wirral, CH66 4YZ

Secretary-Active
13, Lochinver Avenue, Little Sutton, Ellesmere Port, England, CH66 4YX

Director02 April 2013Active
The Outlook 37 Parkgate Road, Neston, South Wirral, L64 6QG

Director-Active
44, Bristol South End, Bristol, England, BS3 5BH

Director02 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Address

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

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.