About

Registered Number: 04187988
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 142 Whitley Road, Eastbourne, East Sussex, BN22 8LT

 

Heathercroft Training Services Ltd was registered on 27 March 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Matthews, Janet Eleanor, Schofield, Yvonne, Fuller, Nicola June, Holyer, Nina, Matthews, Keith are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Janet Eleanor 26 March 2002 - 1
SCHOFIELD, Yvonne 27 March 2001 - 1
MATTHEWS, Keith 27 March 2001 18 May 2002 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Nicola June 27 March 2001 29 September 2002 1
HOLYER, Nina 02 January 2007 13 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 02 April 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 27 April 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 April 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 28 March 2007
395 - Particulars of a mortgage or charge 26 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
363s - Annual Return 31 May 2006
AA - Annual Accounts 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2006
395 - Particulars of a mortgage or charge 22 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 08 June 2005
395 - Particulars of a mortgage or charge 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
RESOLUTIONS - N/A 15 September 2004
RESOLUTIONS - N/A 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 10 December 2003
395 - Particulars of a mortgage or charge 23 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
AA - Annual Accounts 27 April 2003
225 - Change of Accounting Reference Date 27 April 2003
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
225 - Change of Accounting Reference Date 14 January 2002
225 - Change of Accounting Reference Date 18 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2007 Outstanding

N/A

Legal charge 18 November 2005 Outstanding

N/A

Legal charge 20 April 2005 Outstanding

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.