About

Registered Number: 03188693
Date of Incorporation: 19/04/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Manor House Manor Lane, Holmes Chapel, Nr Crewe, Cheshire, CW4 8AF

 

Heath Investments Ltd was setup in 1996, it's status at Companies House is "Active". Heath Investments Ltd has 3 directors listed as Bratt, Clare, Cook, Matthew Alexander, Rawlinson, Keith Burton at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRATT, Clare 18 November 2013 - 1
COOK, Matthew Alexander 22 September 2008 18 November 2013 1
RAWLINSON, Keith Burton 23 May 1996 09 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 14 March 2016
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
MR04 - N/A 29 June 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 03 April 2014
AP03 - Appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
CERTNM - Change of name certificate 02 September 2013
CONNOT - N/A 02 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 April 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH03 - Change of particulars for secretary 09 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 18 June 2008
AUD - Auditor's letter of resignation 21 May 2008
AA - Annual Accounts 20 May 2008
395 - Particulars of a mortgage or charge 11 January 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 15 April 2004
395 - Particulars of a mortgage or charge 15 November 2003
287 - Change in situation or address of Registered Office 19 September 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 14 April 2003
395 - Particulars of a mortgage or charge 12 February 2003
395 - Particulars of a mortgage or charge 10 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 14 June 2001
MEM/ARTS - N/A 14 June 2001
RESOLUTIONS - N/A 06 June 2001
RESOLUTIONS - N/A 06 June 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 17 February 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 16 May 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
395 - Particulars of a mortgage or charge 14 May 1997
225 - Change of Accounting Reference Date 02 February 1997
RESOLUTIONS - N/A 01 July 1996
RESOLUTIONS - N/A 01 July 1996
123 - Notice of increase in nominal capital 01 July 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
287 - Change in situation or address of Registered Office 24 June 1996
CERTNM - Change of name certificate 31 May 1996
NEWINC - New incorporation documents 19 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2010 Fully Satisfied

N/A

Legal charge 07 January 2008 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Legal charge 21 January 2003 Fully Satisfied

N/A

Assignment of rents and other earnings 30 April 1997 Fully Satisfied

N/A

Charge and set off agreement 30 April 1997 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.