- Company Overview for HEATHFIELD CARE SERVICES LIMITED (10571482)
- Filing history for HEATHFIELD CARE SERVICES LIMITED (10571482)
- People for HEATHFIELD CARE SERVICES LIMITED (10571482)
- Charges for HEATHFIELD CARE SERVICES LIMITED (10571482)
- More for HEATHFIELD CARE SERVICES LIMITED (10571482)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2024 | AD01 | Registered office address changed from Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell Solicitors 60 st Martin's Lane Covent Garden London WC2N 4JS on 14 November 2024 | |
07 Oct 2024 | MA | Memorandum and Articles of Association | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | CH02 | Director's details changed for Heathfield Care and Residential Homes Limited on 28 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
24 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Manvir Singh as a director on 28 December 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Paul George Mcniven as a director on 28 December 2023 | |
08 Jan 2024 | AP01 | Appointment of Mr Andrew James Jamieson as a director on 28 December 2023 | |
08 Jan 2024 | TM01 | Termination of appointment of Anne Russell as a director on 28 December 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from Suite 112 88 Queen Street Sheffield S1 2FW England to Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 8 January 2024 | |
02 Jan 2024 | MR01 | Registration of charge 105714820001, created on 28 December 2023 | |
17 Nov 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
02 Sep 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
05 Jul 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 28 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
25 Jan 2022 | PSC02 | Notification of Ayrshire Care Homes Limited as a person with significant control on 25 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Heathfield Care and Residential Homes Limited as a person with significant control on 25 January 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
26 Mar 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 February 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 112 88 Queen Street Sheffield S1 2FW on 25 March 2021 |