Advanced company searchLink opens in new window

HEYCROFT CARE LTD

Company number 13841059

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2025 MR01 Registration of charge 138410590001, created on 27 January 2025
20 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Jul 2024 AD01 Registered office address changed from 45B Crouch Street Colchester Essex CO3 3EG England to 45B Crouch Street Colchester CO3 3EN on 12 July 2024
03 Jun 2024 AP01 Appointment of Miss Elizabeth Winfield as a director on 1 June 2024
22 Feb 2024 AD01 Registered office address changed from 45B Crouch Stree Colchester CO33EG England to 45B Crouch Street Colchester Essex CO3 3EG on 22 February 2024
22 Feb 2024 PSC04 Change of details for Mr Dominic Joseph Cardle as a person with significant control on 1 February 2024
22 Feb 2024 PSC01 Notification of Stephen Robertson as a person with significant control on 1 February 2024
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
12 Feb 2024 PSC01 Notification of Elizabeth Winfield as a person with significant control on 1 February 2024
07 Feb 2024 PSC07 Cessation of David Robertson as a person with significant control on 10 July 2023
07 Feb 2024 AD01 Registered office address changed from 45B 45B Crouch St Colchester CO33EG England to 45B Crouch Stree Colchester CO33EG on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 1 Hanbury Gardens Hanbury Gardens Highwoods Colchester CO4 9TR England to 45B 45B Crouch St Colchester CO33EG on 7 February 2024
15 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
22 Nov 2023 TM01 Termination of appointment of Holly Nancy Stevens as a director on 10 November 2023
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Aug 2023 AP01 Appointment of Ms Holly Nancy Stevens as a director on 1 July 2023
17 Aug 2023 TM01 Termination of appointment of David Robertson as a director on 1 July 2023
21 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
18 Jul 2022 AD01 Registered office address changed from Cosgrove Lodge Dedham Road Langham Colchester CO4 5PS England to 1 Hanbury Gardens Hanbury Gardens Highwoods Colchester CO4 9TR on 18 July 2022
11 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-11
  • GBP 6