HEATHLANDS CARE HOME (CHINGFORD) LIMITED

Register to unlock more data on OkredoRegister

HEATHLANDS CARE HOME (CHINGFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04787905

Incorporation date

05/06/2003

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2003)
dot icon20/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon15/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-06-30
dot icon25/04/2025
Change of details for Canford Healthcare Limited as a person with significant control on 2025-04-15
dot icon24/04/2025
Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX England to 2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-24
dot icon23/04/2025
Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr Christopher David Ridgard as a director on 2025-04-15
dot icon23/04/2025
Appointment of Mr David Martin Smith as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Christian N Cummings as a director on 2025-04-15
dot icon23/04/2025
Termination of appointment of Brian K Wood as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Brian K Wood as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14
dot icon14/04/2025
Termination of appointment of Stephen Charles Bates as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Laird William Mackay as a director on 2025-04-14
dot icon14/04/2025
Appointment of Mr Christian N Cummings as a director on 2025-04-14
dot icon17/02/2025
Satisfaction of charge 047879050006 in full
dot icon17/02/2025
Satisfaction of charge 047879050007 in full
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon18/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon14/02/2024
Accounts for a small company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon04/11/2022
Accounts for a small company made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon09/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/06/2021
Accounts for a small company made up to 2020-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon20/11/2020
Termination of appointment of Barry Michael Lambert as a director on 2020-11-17
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2019-06-30
dot icon19/08/2019
Appointment of Mr Laird William Mackay as a director on 2019-07-24
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon07/01/2019
Appointment of Mr Stephen Charles Bates as a director on 2018-12-12
dot icon10/10/2018
Accounts for a small company made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/04/2018
Appointment of Mr Stephen Charles Bates as a secretary on 2018-04-03
dot icon25/04/2018
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2018-04-03
dot icon30/11/2017
Accounts for a small company made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon06/06/2017
Registration of charge 047879050007, created on 2017-05-24
dot icon13/10/2016
Full accounts made up to 2016-06-30
dot icon19/07/2016
Previous accounting period extended from 2016-06-25 to 2016-06-30
dot icon14/07/2016
Full accounts made up to 2015-06-25
dot icon01/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon24/06/2016
Resolutions
dot icon21/08/2015
Previous accounting period extended from 2015-06-23 to 2015-06-25
dot icon15/07/2015
Satisfaction of charge 1 in full
dot icon15/07/2015
Satisfaction of charge 3 in full
dot icon15/07/2015
Satisfaction of charge 4 in full
dot icon15/07/2015
Satisfaction of charge 5 in full
dot icon08/07/2015
Registration of charge 047879050006, created on 2015-06-26
dot icon03/07/2015
Resolutions
dot icon03/07/2015
Miscellaneous
dot icon30/06/2015
Appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2015-06-25
dot icon29/06/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-23
dot icon29/06/2015
Termination of appointment of Ameet Kotecha as a secretary on 2015-06-25
dot icon29/06/2015
Termination of appointment of Ranjan Madhusudan Kotecha as a director on 2015-06-25
dot icon29/06/2015
Termination of appointment of Ameet Kotecha as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mr Barry Michael Lambert as a director on 2015-06-25
dot icon29/06/2015
Appointment of Mr Brian Patrick Cooney as a director on 2015-06-25
dot icon29/06/2015
Registered office address changed from 227 London Road Romford Essex RM7 9BQ to Russell House Oxford Road Bournemouth BH8 8EX on 2015-06-29
dot icon23/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon24/04/2015
Accounts for a medium company made up to 2014-09-30
dot icon28/07/2014
Registered office address changed from 622 Chigwell Road Woodford Green Essex IG8 8AA to 227 London Road Romford Essex RM7 9BQ on 2014-07-28
dot icon13/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon09/04/2014
Accounts for a medium company made up to 2013-09-30
dot icon14/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon17/04/2013
Accounts for a medium company made up to 2012-09-30
dot icon30/01/2013
Termination of appointment of Barry Lambert as a director
dot icon15/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon18/04/2012
Accounts for a medium company made up to 2011-09-30
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon25/02/2011
Accounts for a small company made up to 2010-09-30
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Secretary's details changed for Ameet Kotecha on 2010-06-04
dot icon29/06/2010
Director's details changed for Ameet Kotecha on 2010-06-04
dot icon29/06/2010
Director's details changed for Barry Michael Lambert on 2010-06-04
dot icon29/06/2010
Director's details changed for Mrs Ranjan Madhusudan Kotecha on 2010-06-04
dot icon08/06/2010
Accounts for a small company made up to 2009-09-30
dot icon12/06/2009
Return made up to 05/06/09; full list of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from klaco house 28-30 st johns square london EC1M 4DN
dot icon17/02/2009
Accounts for a small company made up to 2008-09-30
dot icon14/10/2008
Director appointed barry michael lambert
dot icon13/06/2008
Accounts for a small company made up to 2007-09-30
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon24/01/2008
Particulars of mortgage/charge
dot icon19/07/2007
Return made up to 05/06/07; full list of members
dot icon20/06/2007
Accounts for a small company made up to 2006-09-30
dot icon11/07/2006
Return made up to 05/06/06; full list of members
dot icon10/03/2006
Particulars of mortgage/charge
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon09/08/2005
Certificate of change of name
dot icon17/06/2005
Return made up to 05/06/05; full list of members
dot icon15/06/2005
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon12/12/2003
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon07/08/2003
Certificate of change of name
dot icon06/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon06/08/2003
Registered office changed on 06/08/03 from: crabhill house, kings cross lane south nutfield surrey RH1 5PA
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed;new director appointed
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
Director resigned
dot icon05/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Stephen Charles
Director
12/12/2018 - 14/04/2025
38
Johal, Manpreet Singh
Director
15/04/2025 - Present
609
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
25/06/2015 - 03/04/2018
16
Lambert, Barry Michael
Director
24/06/2015 - 16/11/2020
70
Lambert, Barry Michael
Director
30/09/2008 - 30/12/2012
70

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 HEATHLANDS CARE HOME (CHINGFORD) LIMITED

HEATHLANDS CARE HOME (CHINGFORD) LIMITED is an(a) Active company incorporated on 05/06/2003 with the registered office located at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW. There are currently 3 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 HEATHLANDS CARE HOME (CHINGFORD) LIMITED?

toggle

HEATHLANDS CARE HOME (CHINGFORD) LIMITED is currently Active. It was registered on 05/06/2003 .

Where is HEATHLANDS CARE HOME (CHINGFORD) LIMITED located?

toggle

HEATHLANDS CARE HOME (CHINGFORD) LIMITED is registered at 2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW.

What does HEATHLANDS CARE HOME (CHINGFORD) LIMITED do?

toggle

HEATHLANDS CARE HOME (CHINGFORD) LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for HEATHLANDS CARE HOME (CHINGFORD) LIMITED?

toggle

The latest filing was on 20/01/2026: Previous accounting period extended from 2025-06-30 to 2025-09-30.