About

Registered Number: 05658007
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Oakridge Chambers, 1-3 Oakridge, Road, Bromley, Kent, BR1 5QW

 

The Heathers Residential Care Home Ltd was setup in 2005, it's status is listed as "Active". There is one director listed as Lansdell, Steven Paul for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANSDELL, Steven Paul 19 December 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 15 October 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 31 December 2011
AA - Annual Accounts 04 October 2011
SH01 - Return of Allotment of shares 03 October 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 January 2009
363a - Annual Return 25 January 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 12 April 2007
395 - Particulars of a mortgage or charge 30 January 2007
AA - Annual Accounts 05 October 2006
225 - Change of Accounting Reference Date 19 September 2006
395 - Particulars of a mortgage or charge 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 January 2007 Outstanding

N/A

Debenture 17 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.