HEATHERSLADE RETIREMENT HOME LIMITED

Register to unlock more data on OkredoRegister

HEATHERSLADE RETIREMENT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957438

Incorporation date

05/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LACopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon06/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon18/03/2024
Confirmation statement made on 2024-01-01 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-01-01 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/09/2021
Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 2021-09-06
dot icon06/09/2021
Change of details for Miss Elaine Owen as a person with significant control on 2021-09-01
dot icon06/09/2021
Director's details changed for Mr Francis Jones on 2021-09-01
dot icon06/09/2021
Secretary's details changed for Mr Francis Jones on 2021-09-01
dot icon06/09/2021
Director's details changed for Miss Elaine Owen on 2021-09-01
dot icon06/09/2021
Change of details for Mr Francis Jones as a person with significant control on 2021-09-01
dot icon06/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon05/02/2020
Sub-division of shares on 2018-10-31
dot icon05/02/2020
Sub-division of shares on 2018-10-31
dot icon31/01/2020
Change of share class name or designation
dot icon31/01/2020
Change of share class name or designation
dot icon30/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon28/01/2020
Second filing of Confirmation Statement dated 05/10/2019
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/10/2019
Change of details for Miss Elaine Owen as a person with significant control on 2019-02-27
dot icon17/10/2019
Secretary's details changed for Mr Francis Jones on 2018-11-20
dot icon17/10/2019
Change of details for Mr Francis Jones as a person with significant control on 2018-11-20
dot icon17/10/2019
Director's details changed for Miss Elaine Owen on 2018-11-20
dot icon17/10/2019
Director's details changed for Mr Francis Jones on 2018-11-20
dot icon17/10/2019
05/10/19 Statement of Capital gbp 2
dot icon17/10/2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 2019-10-17
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon02/03/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/10/2015
Director's details changed for Francis Jones on 2015-10-05
dot icon05/10/2015
Secretary's details changed for Francis Jones on 2015-10-05
dot icon05/10/2015
Director's details changed for Elaine Owen on 2015-10-05
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon04/12/2013
Amended accounts made up to 2013-02-28
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon22/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon20/12/2011
Registered office address changed from C/O C/O Bevan & Buckland Heatherslade Retirement Home Limited Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY United Kingdom on 2011-12-20
dot icon09/12/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon19/01/2011
Resolutions
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon24/05/2010
Registered office address changed from C/O C/O Bevan & Buckland Heatherslade Retirement Home Limited Langdon House Langdon Road Waterfront Swansea SA1 8QY on 2010-05-24
dot icon24/05/2010
Registered office address changed from Russell House 31 Russell Street Swansea SA1 4HR on 2010-05-24
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon09/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/10/2009
Director's details changed for Elaine Owen on 2009-10-01
dot icon09/10/2009
Director's details changed for Francis Jones on 2009-10-01
dot icon22/10/2008
Return made up to 05/10/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2008-02-29
dot icon09/07/2008
Accounting reference date extended from 31/10/2007 to 29/02/2008
dot icon22/10/2007
Return made up to 05/10/07; full list of members
dot icon13/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-53.03 % *

* during past year

Cash in Bank

£124.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
671.10K
-
0.00
413.00
-
2022
0
664.14K
-
0.00
264.00
-
2023
0
656.93K
-
0.00
124.00
-
2023
0
656.93K
-
0.00
124.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

656.93K £Descended-1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

124.00 £Descended-53.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Elaine
Director
05/10/2006 - Present
3
Jones, Francis
Director
05/10/2006 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHERSLADE RETIREMENT HOME LIMITED

HEATHERSLADE RETIREMENT HOME LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERSLADE RETIREMENT HOME LIMITED?

toggle

HEATHERSLADE RETIREMENT HOME LIMITED is currently Active. It was registered on 05/10/2006 .

Where is HEATHERSLADE RETIREMENT HOME LIMITED located?

toggle

HEATHERSLADE RETIREMENT HOME LIMITED is registered at C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea SA7 9LA.

What does HEATHERSLADE RETIREMENT HOME LIMITED do?

toggle

HEATHERSLADE RETIREMENT HOME LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HEATHERSLADE RETIREMENT HOME LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-01 with no updates.