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)
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
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
09 Feb 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 18 January 2017
09 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 9 February 2018
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1