UKBizDB.co.uk

HEATHERWOOD COURT LIMITED

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

This company is commonly known as Heatherwood Court Limited. The company was founded 28 years ago and was given the registration number 03160371. The firm's registered office is in CARDIFF. You can find them at 5th Floor Harlech Court, Bute Terrace, Cardiff, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HEATHERWOOD COURT LIMITED
Company Number:03160371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director01 May 2014Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director30 March 2021Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director22 February 2023Active
56, St. James Road, Wick, Cowbridge, Wales, CF71 7QW

Director22 February 2022Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director01 May 2023Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director31 May 2023Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director16 November 2022Active
5 Insole Close, Llandaff, Cardiff, CF5 2HQ

Secretary18 April 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary15 February 1996Active
44 Penmaen Close, Hengoed, CF82 7JD

Secretary27 August 2002Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Secretary30 November 2013Active
1 The Mews, St Nicholas Road, Barry, CF62 6QX

Secretary15 February 1996Active
62 Newport Road, Cardiff, CF24 0DF

Secretary09 March 2004Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Secretary01 October 2000Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Secretary16 August 2004Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director01 May 2012Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director01 June 2012Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director15 February 1996Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director11 January 2010Active
The Warren, Stroud Road, Gloucester, England, GL1 5LF

Director22 February 2022Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director15 February 1996Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director01 April 2005Active
Harliech Court,, Puiol Del Piu, Erts, La Massana, Andorra,

Director15 February 1996Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director22 February 2022Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director01 February 2016Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director03 October 2001Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director30 April 2006Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director29 June 2017Active
Unit 1 Castleton Court, Fortran Road, St. Mellons, Cardiff, Wales, CF3 0LT

Director01 June 2014Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director30 April 2008Active
Gwaun Gledyr Uchaf, Old Nantgarw Rd, Nantgarw, Cardiff, CF15 7UN

Director01 January 2000Active
25 Caynham Avenue, Penarth, Cardiff, CF64 5RR

Director01 October 2000Active
5th Floor Harlech Court, Bute Terrace, Cardiff, CF10 2FE

Director01 July 2008Active

People with Significant Control

Ludlow Street Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 1 Castleton Court, Fortran Road, Cardiff, Wales, CF3 0LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-26Officers

Appoint person director company with name date.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-09-04Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-06-24Address

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

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.