About

Registered Number: 09873538
Date of Incorporation: 16/11/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: N RICHARDS, Unit 9 Westbrook Court, Sharrow Vale Road, Sheffield, S11 8YZ,

 

Having been setup in 2015, Heritage Oaks Healthcare Ltd are based in Sheffield, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed as Richards, Nicola Jane, Richards, Nicola Jane, Hume Kendall, Julian March, Richards, Mark Keith, Samuels, Shirley for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Nicola Jane 16 November 2015 - 1
HUME KENDALL, Julian March 16 November 2015 23 February 2018 1
RICHARDS, Mark Keith 07 April 2016 11 February 2019 1
SAMUELS, Shirley 20 May 2016 02 October 2020 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Nicola Jane 16 November 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
PSC01 - N/A 10 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 21 November 2019
DISS40 - Notice of striking-off action discontinued 29 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA01 - Change of accounting reference date 24 May 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA01 - Change of accounting reference date 26 February 2019
AA01 - Change of accounting reference date 17 July 2018
PSC07 - N/A 08 March 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 07 February 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA01 - Change of accounting reference date 08 August 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 18 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 04 May 2016
SH01 - Return of Allotment of shares 04 May 2016
AP01 - Appointment of director 14 April 2016
NEWINC - New incorporation documents 16 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.