HEATHHEART LTD

Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England
StatusACTIVE
Company No.06775669
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

HEATHHEART LTD is an active private limited company with number 06775669. It was incorporated 15 years, 5 months, 29 days ago, on 17 December 2008. The company address is Phoenix House Phoenix House, St Neots, PE19 8EP, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Wrigley

Change date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Ms Jane Wrigley

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Jane Wrigley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP

Old address: 14 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER England

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Change date: 2016-02-16

New address: 14 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER

Documents

View document PDF

Annual return company with made up date

Date: 18 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Jane Wrigley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Jane Wrigley

Documents

View document PDF

Annual return company with made up date

Date: 19 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Jane Wrigley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 09 Feb 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 06/03/2009 from 63 dunboyne road belsize park london london NW3 2YY england

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLKAT LTD

104 ELMORE AVENUE,GLASGOW,G44 5BG

Number:SC479331
Status:ACTIVE
Category:Private Limited Company

NORFOLK RENEWABLES LIMITED

TAXASSIST ACCOUNTANTS,ATTLEBOROUGH,NR17 2AB

Number:07643566
Status:ACTIVE
Category:Private Limited Company

RORSGATE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11362015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLIEVEBANE LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI058429
Status:ACTIVE
Category:Private Limited Company

SNOW HILL HOTEL LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:07585038
Status:ACTIVE
Category:Private Limited Company

TAIWOSTYLES LIMITED

8 HAVIL STREET,LONDON,SE5 7RU

Number:10723358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source