UKBizDB.co.uk

HEATHWEST SYSTEMS LIMITED

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

This company is commonly known as Heathwest Systems Limited. The company was founded 16 years ago and was given the registration number 06406545. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HEATHWEST SYSTEMS LIMITED
Company Number:06406545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Secretary05 June 2015Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director23 October 2007Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director23 October 2007Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Secretary23 October 2007Active

People with Significant Control

Mr Sean Gerald Housley
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:C/O The Mccay Partnership, 24 Capital Business Centre, South Croydon, England, CR2 0BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew James Robert Porrer
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:C/O The Mccay Partnership, 24 Capital Business Centre, South Croydon, England, CR2 0BS
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person director company with change date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Officers

Appoint person secretary company with name date.

Download
2015-06-08Officers

Termination secretary company with name termination date.

Download
2015-06-05Officers

Change person director company with change date.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.