HEATHERWOOD NURSING HOME LTD
Status | ACTIVE |
Company No. | 06565743 |
Category | Private Limited Company |
Incorporated | 15 Apr 2008 |
Age | 16 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HEATHERWOOD NURSING HOME LTD is an active private limited company with number 06565743. It was incorporated 16 years, 3 months, 12 days ago, on 15 April 2008. The company address is 70-72 Victoria Road, Ruislip, HA4 0AH, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2024
Action Date: 19 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065657430005
Charge creation date: 2024-01-19
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Mar 2022
Action Date: 14 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065657430004
Charge creation date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 04 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065657430003
Charge creation date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-23
Old address: 79 Victoria Road Ruislip Middlesex HA4 9BH
New address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH
Documents
Accounts amended with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: C/O Amin Virani 47 Foxley Lane Purley Surrey CR8 3EH
New address: 79 Victoria Road Ruislip Middlesex HA4 9BH
Documents
Gazette filings brought up to date
Date: 13 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 Oct 2012
Action Date: 22 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-22
Old address: 79 Victoria Road Ruislip Manor Middlesex HA4 9BH
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Legacy
Date: 03 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 15 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-15
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-08
Old address: C/O. Ashburns 79 Victoria Road Ruislip Manor Middlesex HA4 9BH U.K.
Documents
Change person director company with change date
Date: 08 Jul 2010
Action Date: 15 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-15
Officer name: Amin Mohamed Virani
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/04/09; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 04 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed amin mohamed virani
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Some Companies
55 KYNASTON AVENUE,THORNTON HEATH,CR7 7BZ
Number: | 11379101 |
Status: | ACTIVE |
Category: | Private Limited Company |
CC STRATEGIC PARTNERS UK LIMITED
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 10770964 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONTAINERLIFT HOLDINGS LIMITED
GALLOP HOUSE,GREAT DUNMOW,CM6 1XS
Number: | 06666110 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL GREEN ESTATE,WIDNES,WA8 0YZ
Number: | 07932891 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE,LONDON,E11 1GA
Number: | 02510699 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD VINE COTTAGE,CRANBROOK,TN17 1JX
Number: | 08185402 |
Status: | ACTIVE |
Category: | Private Limited Company |