- Company Overview for HEATHFIELD CARE SERVICES LIMITED (10571482)
- Filing history for HEATHFIELD CARE SERVICES LIMITED (10571482)
- People 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) |
---|---|---|---|
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 | |
26 Feb 2021 | AP02 | Appointment of Heathfield Care and Residential Homes Limited as a director on 24 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mrs Anne Russell as a director on 24 February 2021 | |
26 Feb 2021 | PSC02 | Notification of Heathfield Care and Residential Homes Limited as a person with significant control on 24 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
10 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 9 February 2021 | |
10 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 9 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 11 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 11 January 2021 | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 |