Advanced company searchLink opens in new window

HEATHFIELD CARE SERVICES LIMITED

Company number 10571482

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)
25 Mar 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
24 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
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