Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHFIELDS RESIDENTIAL HOMES LIMITED
Company Information for

HEATHFIELDS RESIDENTIAL HOMES LIMITED

36 GROUND FLOOR, CHARLES STREET, NEWPORT, NP20 1JT,
Company Registration Number
02072253
Private Limited Company
Active

Company Overview

About Heathfields Residential Homes Ltd
HEATHFIELDS RESIDENTIAL HOMES LIMITED was founded on 1986-11-10 and has its registered office in Newport. The organisation's status is listed as "Active". Heathfields Residential Homes Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEATHFIELDS RESIDENTIAL HOMES LIMITED
 
Legal Registered Office
36 GROUND FLOOR
CHARLES STREET
NEWPORT
NP20 1JT
Other companies in CF35
 
Filing Information
Company Number 02072253
Company ID Number 02072253
Date formed 1986-11-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHFIELDS RESIDENTIAL HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEATHFIELDS RESIDENTIAL HOMES LIMITED

Current Directors
Officer Role Date Appointed
PRIMROSE DAVIES
Company Secretary 1994-08-09
PRIMROSE DAVIES
Director 1996-07-17
ANGELA JUDITH LORD
Director 2015-06-19
PENELOPE MCCRORIE
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD NOYLE BURT
Director 1991-07-20 2014-09-27
BERYL PATRICIA LADBROOKE
Director 1994-08-09 2012-04-04
GLYN THOMAS LADBROOKE
Director 1991-07-20 2000-12-01
GLYN THOMAS LADBROOKE
Company Secretary 1991-07-20 1994-08-09
BARRIE JOHN OAKLEY
Director 1991-07-20 1991-10-29
NICHOLAS RIGH
Director 1991-07-20 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIMROSE DAVIES FELICITY JEWELLERS LIMITED Company Secretary 2000-12-01 CURRENT 1995-03-21 Active
PRIMROSE DAVIES THE COACH BREWING COMPANY LIMITED Director 2018-05-06 CURRENT 2018-05-06 Active
PRIMROSE DAVIES OLD INDUSTRIES LIMITED Director 2014-08-06 CURRENT 2014-04-23 Active
ANGELA JUDITH LORD ABBEYDALE GOLF CLUB LIMITED Director 2018-05-31 CURRENT 1943-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PRIMROSE DAVIES
2023-03-21Notification of Care Crew Global Ltd as a person with significant control on 2023-03-20
2023-03-21Notification of Care Crew Global Ltd as a person with significant control on 2023-03-20
2023-03-21CESSATION OF PRIMROSE DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21CESSATION OF PRIMROSE DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2023-03-21DIRECTOR APPOINTED MR TIJO JOSEPH
2023-03-21DIRECTOR APPOINTED MR TIJO JOSEPH
2023-03-21DIRECTOR APPOINTED MR JITHIN BABU
2023-03-21DIRECTOR APPOINTED MR JITHIN BABU
2023-03-21Termination of appointment of Primrose Davies on 2023-03-20
2023-03-21Termination of appointment of Primrose Davies on 2023-03-20
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANGELA JUDITH LORD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ANGELA JUDITH LORD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCCRORIE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PENELOPE MCCRORIE
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530006
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530006
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530007
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530007
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530008
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 020722530008
2022-09-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27PSC04Change of details for Primrose Davies as a person with significant control on 2021-10-26
2021-10-26CH01Director's details changed for Primrose Davies on 2021-10-26
2021-10-26CH03SECRETARY'S DETAILS CHNAGED FOR PRIMROSE DAVIES on 2021-10-26
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-09-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 46000
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 46000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-09-21AP01DIRECTOR APPOINTED PENELOPE MCCRORIE
2015-07-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 46000
2015-07-24AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED ANGELA JUDITH LORD
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NOYLE BURT
2014-09-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 46000
2014-07-23AR0120/07/14 ANNUAL RETURN FULL LIST
2013-07-31AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0120/07/12 ANNUAL RETURN FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BERYL LADBROOKE
2011-08-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0120/07/11 ANNUAL RETURN FULL LIST
2011-03-31RES01ALTER ARTICLES 11/02/2011
2011-03-31RES12Resolution of varying share rights or name
2011-03-31SH08Change of share class name or designation
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ
2010-11-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27AR0120/07/10 ANNUAL RETURN FULL LIST
2009-08-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2008-01-15363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 46/48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-30363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-01-18288bDIRECTOR RESIGNED
2000-08-14363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-09363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-19363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-15363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1996-09-16288NEW DIRECTOR APPOINTED
1996-07-25363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-25363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1994-08-19CERTNMCOMPANY NAME CHANGED UNDERHILL RESIDENTIAL HOMES LIMI TED CERTIFICATE ISSUED ON 22/08/94
1994-08-16288NEW DIRECTOR APPOINTED
1994-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-22363sRETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
1993-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-15395PARTICULARS OF MORTGAGE/CHARGE
1993-07-13363sRETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS
1993-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-07395PARTICULARS OF MORTGAGE/CHARGE
1992-11-24AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/92
1986-11-10Certificate of incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to HEATHFIELDS RESIDENTIAL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHFIELDS RESIDENTIAL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-07-15 Outstanding ROTHSCHILD TRUST (SCHWEIZ) AG AND ROTHSCHILD TRUST CAYMEN LIMITED
MORTGAGE 1993-07-15 Outstanding ROTHSCHILD TRUST (SCHWEIZ) AG AND THOMAS MEIER AND HEINZ KUHN
MORTGAGE DEBENTURE 1993-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-12-01 Outstanding VCB BANK PLC
LEGAL MORTGAGE 1987-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HEATHFIELDS RESIDENTIAL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHFIELDS RESIDENTIAL HOMES LIMITED
Trademarks
We have not found any records of HEATHFIELDS RESIDENTIAL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHFIELDS RESIDENTIAL HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as HEATHFIELDS RESIDENTIAL HOMES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where HEATHFIELDS RESIDENTIAL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHFIELDS RESIDENTIAL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHFIELDS RESIDENTIAL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.