HEATHFIELD CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

HEATHFIELD CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10571482

Incorporation date

18/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Pemberton Row, London EC4A 3BACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2017)
dot icon02/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/10/2025
Registered office address changed from C/O Mackrell Solicitors 60 st Martin's Lane Covent Garden London WC2N 4JS England to 5 Pemberton Row London EC4A 3BA on 2025-10-30
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon14/11/2024
Registered office address changed from Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU England to C/O Mackrell Solicitors 60 st Martin's Lane Covent Garden London WC2N 4JS on 2024-11-14
dot icon07/10/2024
Memorandum and Articles of Association
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Director's details changed for Heathfield Care and Residential Homes Limited on 2023-12-28
dot icon25/03/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon24/01/2024
Resolutions
dot icon22/01/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon08/01/2024
Registered office address changed from Suite 112 88 Queen Street Sheffield S1 2FW England to Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 2024-01-08
dot icon08/01/2024
Termination of appointment of Anne Russell as a director on 2023-12-28
dot icon08/01/2024
Appointment of Mr Andrew James Jamieson as a director on 2023-12-28
dot icon08/01/2024
Appointment of Mr Paul George Mcniven as a director on 2023-12-28
dot icon08/01/2024
Appointment of Mr Manvir Singh as a director on 2023-12-28
dot icon02/01/2024
Registration of charge 105714820001, created on 2023-12-28
dot icon17/11/2023
Accounts for a small company made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/09/2022
Accounts for a small company made up to 2022-02-28
dot icon05/07/2022
Previous accounting period extended from 2022-01-31 to 2022-02-28
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Notification of Ayrshire Care Homes Limited as a person with significant control on 2022-01-25
dot icon25/01/2022
Cessation of Heathfield Care and Residential Homes Limited as a person with significant control on 2022-01-25
dot icon26/11/2021
Micro company accounts made up to 2021-01-31
dot icon26/03/2021
Cessation of Bryan Anthony Thornton as a person with significant control on 2021-02-24
dot icon26/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon26/03/2021
Resolutions
dot icon25/03/2021
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 112 88 Queen Street Sheffield S1 2FW on 2021-03-25
dot icon26/02/2021
Appointment of Heathfield Care and Residential Homes Limited as a director on 2021-02-24
dot icon26/02/2021
Appointment of Mrs Anne Russell as a director on 2021-02-24
dot icon26/02/2021
Notification of Heathfield Care and Residential Homes Limited as a person with significant control on 2021-02-24
dot icon26/02/2021
Termination of appointment of Bryan Anthony Thornton as a director on 2021-02-24
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon10/02/2021
Appointment of Mr Bryan Thornton as a director on 2021-02-09
dot icon10/02/2021
Notification of Bryan Anthony Thornton as a person with significant control on 2021-02-09
dot icon09/02/2021
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 2021-02-09
dot icon09/02/2021
Cessation of Peter Valaitis as a person with significant control on 2021-01-11
dot icon11/01/2021
Termination of appointment of Peter Anthony Valaitis as a director on 2021-01-11
dot icon11/01/2021
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 2021-01-11
dot icon04/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon09/02/2018
Notification of Peter Valaitis as a person with significant control on 2017-01-18
dot icon09/02/2018
Withdrawal of a person with significant control statement on 2018-02-09
dot icon18/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
1
1.51K
-
0.00
1.00
-
2022
1
1.51K
-
0.00
1.00
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.51K £Ascended151.00K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Anne Taylor Russell
Director
24/02/2021 - 28/12/2023
1
Singh, Manvir
Director
28/12/2023 - Present
106
HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED
Corporate Director
24/02/2021 - Present
-
Mcniven, Paul George
Director
28/12/2023 - Present
77
Jamieson, Andrew James, Mt
Director
28/12/2023 - Present
36

Persons with Significant Control

3
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 HEATHFIELD CARE SERVICES LIMITED

HEATHFIELD CARE SERVICES LIMITED is an(a) Active company incorporated on 18/01/2017 with the registered office located at 5 Pemberton Row, London EC4A 3BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHFIELD CARE SERVICES LIMITED?

toggle

HEATHFIELD CARE SERVICES LIMITED is currently Active. It was registered on 18/01/2017 .

Where is HEATHFIELD CARE SERVICES LIMITED located?

toggle

HEATHFIELD CARE SERVICES LIMITED is registered at 5 Pemberton Row, London EC4A 3BA.

What does HEATHFIELD CARE SERVICES LIMITED do?

toggle

HEATHFIELD CARE SERVICES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does HEATHFIELD CARE SERVICES LIMITED have?

toggle

HEATHFIELD CARE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for HEATHFIELD CARE SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-25 with no updates.