HEATHERWOOD COURT LIMITED

Register to unlock more data on OkredoRegister

HEATHERWOOD COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03160371

Incorporation date

15/02/1996

Size

Full

Contacts

Registered address

Registered address

Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon06/03/2026
-
dot icon06/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon07/02/2026
Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 2016-04-06
dot icon10/01/2026
Director's details changed for Mrs Helen Ruth Leigh on 2025-10-24
dot icon14/11/2025
Director's details changed for Mrs Helen Ruth Leigh on 2025-11-14
dot icon04/11/2025
Full accounts made up to 2025-03-31
dot icon30/04/2025
Appointment of Mr Daniel Robert Mccartney as a director on 2025-04-01
dot icon11/02/2025
Appointment of Mr Andrew Watkin Jones as a director on 2025-01-02
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon31/01/2025
Full accounts made up to 2024-04-30
dot icon09/10/2024
Termination of appointment of Chris Ian Saunders as a director on 2024-09-30
dot icon01/10/2024
Satisfaction of charge 031603710007 in full
dot icon25/09/2024
Registration of charge 031603710008, created on 2024-09-23
dot icon18/09/2024
Resolutions
dot icon18/09/2024
Memorandum and Articles of Association
dot icon18/09/2024
Statement of company's objects
dot icon18/08/2024
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon31/01/2024
Full accounts made up to 2023-04-30
dot icon30/06/2023
Termination of appointment of Robert Brian Saunders as a director on 2023-06-30
dot icon19/06/2023
Appointment of Mr Chris Ian Saunders as a director on 2023-05-31
dot icon19/06/2023
Appointment of Mrs Yvonne Murray as a director on 2023-05-01
dot icon15/06/2023
Termination of appointment of David John Lawrence as a director on 2023-05-26
dot icon16/05/2023
Full accounts made up to 2022-04-30
dot icon31/03/2023
Termination of appointment of Karen Denise Janes as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mr Peter Kinsey as a director on 2023-02-22
dot icon13/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon18/01/2023
Appointment of Janine Strange as a director on 2022-11-16
dot icon04/01/2023
Termination of appointment of Gregory George Lapham as a director on 2022-12-15
dot icon30/11/2022
Termination of appointment of Jane Helen Jones as a director on 2022-10-31
dot icon05/05/2022
Full accounts made up to 2021-04-30
dot icon28/03/2022
Appointment of Mrs Karen Denise Janes as a director on 2022-02-22
dot icon28/03/2022
Appointment of Mrs Helen Ruth Leigh as a director on 2022-02-22
dot icon26/03/2022
Appointment of Mr Gregory George Lapham as a director on 2022-02-22
dot icon26/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon10/12/2021
Termination of appointment of Christine Lovell as a director on 2021-12-02
dot icon04/09/2021
Change of details for Ludlow Street Holdings Group Limited as a person with significant control on 2021-06-01
dot icon06/08/2021
Termination of appointment of Simon Christopher Burton as a director on 2021-07-28
dot icon26/07/2021
Change of details for Ludlow Street Holdings Group Limited as a person with significant control on 2021-06-24
dot icon24/06/2021
Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 2021-06-24
dot icon05/04/2021
Termination of appointment of Anthony Charles Griffiths as a director on 2021-02-28
dot icon05/04/2021
Appointment of Mrs Sarah House as a director on 2021-03-30
dot icon05/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon23/02/2021
Full accounts made up to 2020-04-30
dot icon25/01/2021
Termination of appointment of Hazel Orr as a director on 2020-06-30
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon09/05/2019
Satisfaction of charge 031603710006 in full
dot icon09/05/2019
Satisfaction of charge 5 in full
dot icon09/05/2019
Satisfaction of charge 4 in full
dot icon09/05/2019
Satisfaction of charge 3 in full
dot icon01/05/2019
Registration of charge 031603710007, created on 2019-04-26
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon05/02/2019
Full accounts made up to 2018-04-30
dot icon30/01/2019
Director's details changed for Jane Helen Watkins on 2019-01-23
dot icon17/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/02/2018
Full accounts made up to 2017-04-30
dot icon16/10/2017
Registration of charge 031603710006, created on 2017-10-16
dot icon04/07/2017
Appointment of Mrs Hazel Orr as a director on 2017-06-29
dot icon06/04/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/02/2017
Director's details changed for Mr Robert Brian Saunders on 2017-02-01
dot icon03/02/2017
Director's details changed for Dr Andrew Hider on 2017-02-01
dot icon24/01/2017
Full accounts made up to 2016-04-30
dot icon16/12/2016
Termination of appointment of Andrew Simon Mallett as a director on 2016-11-20
dot icon16/12/2016
Termination of appointment of Andrew Simon Mallett as a secretary on 2016-11-20
dot icon22/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon03/02/2016
Full accounts made up to 2015-04-30
dot icon01/02/2016
Appointment of Mr David John Lawrence as a director on 2016-02-01
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon12/11/2014
Satisfaction of charge 1 in full
dot icon12/11/2014
Satisfaction of charge 2 in full
dot icon20/10/2014
Termination of appointment of Richard Allan Jones as a director on 2014-10-01
dot icon29/07/2014
Appointment of Mr Robert Brian Saunders as a director on 2014-06-01
dot icon29/07/2014
Appointment of Dr Andrew Hider as a director on 2014-05-01
dot icon21/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Lyndsay Williams as a director
dot icon21/02/2014
Termination of appointment of Joanne Ashley as a director
dot icon21/02/2014
Appointment of Mr Andrew Simon Mallett as a secretary
dot icon21/02/2014
Termination of appointment of Lyndsay Williams as a secretary
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon11/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/01/2013
Full accounts made up to 2012-04-30
dot icon29/08/2012
Director's details changed for Miss Lyndsay Anne Williams on 2012-08-28
dot icon28/08/2012
Appointment of Ms Joanne Ashley as a director
dot icon28/08/2012
Director's details changed for Mr Andrew Simon Mallett on 2012-08-28
dot icon28/08/2012
Appointment of Dr Simon Christopher Burton as a director
dot icon28/08/2012
Termination of appointment of Anna Thomas as a director
dot icon25/04/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-04-30
dot icon14/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon19/01/2011
Full accounts made up to 2010-04-30
dot icon25/08/2010
Miscellaneous
dot icon09/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon14/01/2010
Director's details changed for Jane Helen Jones on 2010-01-01
dot icon14/01/2010
Director's details changed for Richard Allan Jones on 2009-10-01
dot icon14/01/2010
Director's details changed for Jane Helen Watkins on 2009-02-16
dot icon14/01/2010
Secretary's details changed for Miss Lyndsay Anne Williams on 2009-10-01
dot icon14/01/2010
Director's details changed for Miss Lyndsay Anne Williams on 2009-10-01
dot icon14/01/2010
Director's details changed for Dr Anna Thomas on 2010-01-01
dot icon14/01/2010
Director's details changed for Andrew Simon Mallett on 2010-01-01
dot icon14/01/2010
Director's details changed for Christine Lovell on 2010-01-01
dot icon14/01/2010
Appointment of Mr Anthony Griffiths as a director
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon21/10/2008
Director appointed miss lyndsay anne williams
dot icon30/04/2008
Director appointed dr anna thomas
dot icon06/03/2008
Return made up to 15/02/08; full list of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon24/04/2007
Nc inc already adjusted 07/05/03
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon19/04/2007
Accounts for a small company made up to 2006-04-30
dot icon13/03/2007
Return made up to 15/02/07; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon08/05/2006
Certificate of change of name
dot icon03/05/2006
New director appointed
dot icon06/03/2006
Return made up to 15/02/06; full list of members
dot icon24/02/2006
Accounts for a small company made up to 2005-04-30
dot icon18/05/2005
Director's particulars changed
dot icon16/05/2005
New director appointed
dot icon07/04/2005
Registered office changed on 07/04/05 from: unit 4 canal business park dumballs road cardiff CF10 5FE
dot icon14/03/2005
Return made up to 15/02/05; full list of members
dot icon30/11/2004
Return made up to 15/02/04; full list of members; amend
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Ad 07/05/03--------- £ si 109@1
dot icon24/11/2004
Director resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon31/10/2004
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon30/04/2004
New secretary appointed
dot icon03/04/2004
Return made up to 15/02/04; full list of members
dot icon01/04/2004
Director's particulars changed
dot icon22/03/2004
Registered office changed on 22/03/04 from: llys ifor crescent road caerphilly mid glamorgan CF83 1XL
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon13/04/2003
Director's particulars changed
dot icon01/03/2003
Return made up to 15/02/03; full list of members
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon13/08/2002
Full accounts made up to 2002-05-31
dot icon08/03/2002
Return made up to 15/02/02; full list of members
dot icon28/12/2001
Particulars of mortgage/charge
dot icon24/10/2001
New director appointed
dot icon31/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon21/03/2001
Return made up to 15/02/01; full list of members
dot icon27/10/2000
Secretary resigned
dot icon27/10/2000
New secretary appointed;new director appointed
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon03/08/2000
Registered office changed on 03/08/00 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF
dot icon03/08/2000
Director's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon05/04/2000
Resolutions
dot icon01/03/2000
Return made up to 15/02/00; full list of members
dot icon03/02/2000
New director appointed
dot icon30/09/1999
Accounting reference date extended from 30/11/98 to 31/05/99
dot icon25/04/1999
Registered office changed on 25/04/99 from: eos house weston square barry south glamorgan CF63 2YF
dot icon25/04/1999
Secretary resigned
dot icon25/04/1999
New secretary appointed
dot icon18/03/1999
Return made up to 15/02/99; no change of members
dot icon10/07/1998
Accounts for a small company made up to 1997-11-30
dot icon05/03/1998
Return made up to 15/02/98; full list of members
dot icon06/07/1997
Accounts for a small company made up to 1996-11-30
dot icon26/03/1997
Return made up to 15/02/97; full list of members
dot icon27/02/1996
Accounting reference date notified as 30/11
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Registered office changed on 25/02/96 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon15/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Peter
Director
22/02/2023 - Present
83
Lawrence, David John
Director
01/02/2016 - 26/05/2023
8
Janes, Karen Denise
Director
22/02/2022 - 31/03/2023
18
Jones, Andrew Watkin
Director
02/01/2025 - Present
26
Lapham, Gregory George
Director
22/02/2022 - 15/12/2022
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHERWOOD COURT LIMITED

HEATHERWOOD COURT LIMITED is an(a) Active company incorporated on 15/02/1996 with the registered office located at Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LT. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHERWOOD COURT LIMITED?

toggle

HEATHERWOOD COURT LIMITED is currently Active. It was registered on 15/02/1996 .

Where is HEATHERWOOD COURT LIMITED located?

toggle

HEATHERWOOD COURT LIMITED is registered at Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff CF3 0LT.

What does HEATHERWOOD COURT LIMITED do?

toggle

HEATHERWOOD COURT LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for HEATHERWOOD COURT LIMITED?

toggle

The latest filing was on 06/03/2026: undefined.