This company is commonly known as Heaton Lodge Limited. The company was founded 18 years ago and was given the registration number 05620685. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, Quays Reach, Salford, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | HEATON LODGE LIMITED |
---|---|---|
Company Number | : | 05620685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2005 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Carolina Way, Quays Reach, Salford, England, M50 2ZY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
C/O Jacksons, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS | Secretary | 31 January 2017 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 11 November 2005 | Active |
98 Lancaster Road, Newcastle, ST5 1DS | Corporate Secretary | 17 November 2005 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 April 2018 | Active |
218 Lightwood Road, Stoke On Trent, ST3 4JZ | Director | 17 November 2005 | Active |
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY | Director | 20 April 2018 | Active |
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY | Director | 07 April 2021 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 11 November 2005 | Active |
Solutions In Service Ltd | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Technology Centre, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN |
Nature of control | : |
|
Carefirst Homes Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 98, Lancaster Road, Newcastle, England, ST5 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Accounts | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-05-11 | Accounts | Legacy. | Download |
2020-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-30 | Accounts | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.