Advanced company searchLink opens in new window

HEARTLAND CARE SERVICES LTD

Company number 12541108

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
21 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
31 Oct 2022 MR01 Registration of charge 125411080001, created on 27 October 2022
20 Jul 2022 PSC07 Cessation of Sheron Tsoriyo as a person with significant control on 20 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
19 Jul 2022 PSC01 Notification of Tendai Francis Kutama as a person with significant control on 19 July 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
18 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with updates
17 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
14 Jul 2022 AD01 Registered office address changed from 16 Rivermill Harlow CM20 1NP England to Unit 5 Marbridge House Harolds Road Harlow CM19 5BJ on 14 July 2022
23 May 2022 AA Micro company accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
24 Apr 2022 AP01 Appointment of Mr Tendai Francis Kutama as a director on 24 April 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from 125 Dykewood Drive Sheffield S6 4DD England to 16 Rivermill Harlow CM20 1NP on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Wendy Munyanyi as a director on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from 16 Rivermill Harlow Rivermill Harlow CM20 1NP England to 125 Dykewood Drive Sheffield S6 4DD on 4 October 2021
04 Oct 2021 PSC07 Cessation of Violet Zimondi as a person with significant control on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Violet Zimondi as a director on 4 October 2021
04 Oct 2021 PSC01 Notification of Sheron Tsoriyo as a person with significant control on 4 October 2021
04 Oct 2021 TM02 Termination of appointment of Kashito Raiva as a secretary on 4 October 2021
04 Oct 2021 AP01 Appointment of Miss Sheron Tsoriyo as a director on 4 October 2021