Advanced company searchLink opens in new window

HEARTVIEW CARE SERVICES LTD

Company number 11714247

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Oct 2025 CS01 Confirmation statement made on 7 October 2025 with updates
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
14 Jul 2025 PSC04 Change of details for Ms Portia Tariro Kondoni as a person with significant control on 14 July 2025
08 Jul 2025 PSC01 Notification of Portia Kondoni as a person with significant control on 8 July 2025
08 Jul 2025 PSC07 Cessation of Violet Kushonga as a person with significant control on 8 July 2025
08 Jul 2025 PSC07 Cessation of Portia Tariro Kondoni as a person with significant control on 8 July 2025
17 Jun 2025 PSC01 Notification of Violet Kushonga as a person with significant control on 1 June 2025
13 Jan 2025 CS01 Confirmation statement made on 12 December 2024 with updates
13 Jan 2025 AD01 Registered office address changed from 1st Floor,15 High Road High Road Byfleet West Byfleet KT14 7QH England to Suite 4 the Old Coach House Tongham, Farnham Surrey GU10 1DW on 13 January 2025
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Feb 2024 TM01 Termination of appointment of Portia Tariro Kondoni as a director on 27 February 2024
17 Dec 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
13 Dec 2023 PSC04 Change of details for Miss Portia Tariro Kondoni as a person with significant control on 12 December 2023
13 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 100
12 Dec 2023 AD01 Registered office address changed from 1st Floor,15 High Road High Road Byfleet West Byfleet KT14 7QH England to 1st Floor,15 High Road High Road Byfleet West Byfleet KT14 7QH on 12 December 2023
12 Dec 2023 AP01 Appointment of Miss Portia Tariro Kondoni as a director on 1 December 2023
12 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
12 Dec 2023 AD01 Registered office address changed from 43a Chertsey Road Chertsey Road Woking GU21 5AJ England to 1st Floor,15 High Road High Road Byfleet West Byfleet KT14 7QH on 12 December 2023
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 December 2020