UKBizDB.co.uk

HEATHFIELDS RESIDENTIAL HOMES LIMITED

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

This company is commonly known as Heathfields Residential Homes Limited. The company was founded 37 years ago and was given the registration number 02072253. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HEATHFIELDS RESIDENTIAL HOMES LIMITED
Company Number:02072253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Ground Floor, Charles Street, Newport, Wales, NP20 1JT

Director20 March 2023Active
36 Ground Floor, Charles Street, Newport, Wales, NP20 1JT

Director12 April 2023Active
36 Ground Floor, Charles Street, Newport, Wales, NP20 1JT

Director20 March 2023Active
3 Locks Lodge, Porthcawl, United Kingdom, CF36 3DZ

Secretary09 August 1994Active
The Parc Ewenny Road, Bridgend, CF35 5AW

Secretary-Active
Greystones, Penllyne, Cowbridge, CF7 7RQ

Director-Active
3 Locks Lodge, Porthcawl, United Kingdom, CF36 3DZ

Director17 July 1996Active
The Parc, Ewenny, Bridgend, CF35 5AW

Director09 August 1994Active
The Parc Ewenny Road, Bridgend, CF35 5AW

Director-Active
75, Hastings Road, Sheffield, United Kingdom, S7 2GT

Director19 June 2015Active
The Spinneys, 241 Nanpantan Road, United Kingdom, LE11 3YD

Director19 June 2015Active
10 Pascoes Avenue, Bridgend, CF31 4PQ

Director-Active
Grove Cottage, Wick, KW1

Director-Active

People with Significant Control

Care Crew Global Ltd
Notified on:20 March 2023
Status:Active
Country of residence:Wales
Address:36 Ground Floor, Charles Street, Newport, Wales, NP20 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Primrose Patricia Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:3 Locks Lodge, Porthcawl, United Kingdom, CF36 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-21Address

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

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination secretary company with name termination date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-08-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.