UKBizDB.co.uk

HEATON LODGE LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:16 Carolina Way, Quays Reach, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director05 October 2018Active
C/O Jacksons, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Secretary31 January 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 November 2005Active
98 Lancaster Road, Newcastle, ST5 1DS

Corporate Secretary17 November 2005Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director20 April 2018Active
218 Lightwood Road, Stoke On Trent, ST3 4JZ

Director17 November 2005Active
16, Carolina Way, Quays Reach, Salford, England, M50 2ZY

Director20 April 2018Active
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY

Director07 April 2021Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-11Other

Legacy.

Download
2021-05-11Other

Legacy.

Download
2021-05-11Accounts

Legacy.

Download
2020-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-30Accounts

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-02-06Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.