UKBizDB.co.uk

HEATHERFIELD COMMUNITY CARE LIMITED

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

This company is commonly known as Heatherfield Community Care Limited. The company was founded 25 years ago and was given the registration number SC186501. The firm's registered office is in EDINBURGH. You can find them at Collins House, Rutland Square, Edinburgh, Midlothian. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEATHERFIELD COMMUNITY CARE LIMITED
Company Number:SC186501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1998
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary28 August 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director28 August 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director28 August 2020Active
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Director28 August 2020Active
10, Tall Tree Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR

Secretary04 April 2008Active
4 Bridgend Court, Bathgate, EH48 2BF

Secretary30 June 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 June 1998Active
5 Newhouse Drive, Falkirk, FK1 5PG

Director06 March 2000Active
10 Tall Trees Close, Woodlands Avenue Emerson Park, Hornchurch, RM11 2QR

Director04 April 2008Active
Meadowvale House 4 Bridgend Court, Bathgate, EH48 2BF

Director30 June 1998Active
4 Bridgend Court, Bathgate, EH48 2BF

Director06 March 2000Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 June 1998Active

People with Significant Control

Impact Property 6 Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Holmes Care (Bathgate) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:228, St. Marys Lane, Upminster, England, RM14 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahmood Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Nature of control:
  • Significant influence or control
Mr Shiraz Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
Nature of control:
  • Significant influence or control
Ms Sharifa Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Address:Collins House, Rutland Square, Edinburgh, EH1 2AA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved liquidation.

Download
2021-12-22Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-01-22Address

Move registers to sail company with new address.

Download
2021-01-22Address

Change sail address company with new address.

Download
2021-01-14Address

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

Download
2021-01-13Resolution

Resolution.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint corporate secretary company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Change account reference date company previous shortened.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.