Company NameHeaton Lodge Limited
Company StatusActive
Company Number05620685
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Collin Doran
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMrs Emma Marie Doran
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Adam Granton Mullin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMary Monica Alice Nawal
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2005(6 days after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Lightwood Road
Stoke On Trent
Staffordshire
ST3 4JZ
Secretary NameAdam Nawal
StatusResigned
Appointed31 January 2017(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressC/O Jacksons, 98 Lancaster Road
Newcastle Under Lyme
Staffordshire
ST5 1DS
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameMs Rhian Stone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2005(6 days after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2017)
Correspondence Address98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS

Location

Registered Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carefirst Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£161,233
Cash£11,157
Current Liabilities£118,542

Accounts

Latest Accounts29 July 2023 (8 months, 3 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

20 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
16 August 2023Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page)
26 July 2023Unaudited abridged accounts made up to 29 July 2022 (7 pages)
27 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
27 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/07/21 (30 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
25 October 2022Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 October 2021Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages)
9 June 2021Appointment of Rhian Stone as a director on 7 April 2021 (2 pages)
12 May 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
11 May 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
11 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
11 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (31 pages)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
30 December 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
30 December 2020Audit exemption subsidiary accounts made up to 31 July 2019 (8 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages)
20 November 2020Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 October 2020Change of details for Solutions in Service Ltd as a person with significant control on 11 June 2019 (2 pages)
6 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 October 2019Director's details changed for Mr Robin Charles Sidebottom on 20 April 2018 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 October 2019Change of details for Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages)
15 October 2019Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
17 October 2018Notification of Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
8 October 2018Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
8 October 2018Cessation of Carefirst Homes Limited as a person with significant control on 5 October 2018 (1 page)
5 October 2018Appointment of Mrs Emma Marie Doran as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Collin Doran as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Adam Granton Mullin as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages)
5 September 2018Appointment of Mr Paul Stephen Green as a director on 20 April 2018 (2 pages)
5 September 2018Termination of appointment of Adam Nawal as a secretary on 20 April 2018 (1 page)
5 September 2018Termination of appointment of Mary Monica Alice Nawal as a director on 20 April 2018 (1 page)
5 September 2018Appointment of Mr Robin Charles Sidebottom as a director on 20 April 2018 (2 pages)
5 September 2018Registered office address changed from C/O Jacksons, 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS to 16 Carolina Way Quays Reach Salford M50 2ZY on 5 September 2018 (1 page)
11 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
6 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
7 April 2017Appointment of Adam Nawal as a secretary on 31 January 2017 (2 pages)
7 April 2017Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page)
7 April 2017Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page)
7 April 2017Appointment of Adam Nawal as a secretary on 31 January 2017 (2 pages)
7 April 2017Termination of appointment of Jacksons Secretaries Limited as a secretary on 31 January 2017 (1 page)
15 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 December 2009Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mary Monica Alice Nawal on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Jacksons Secretaries Limited on 1 October 2009 (1 page)
13 February 2009Return made up to 11/11/08; full list of members (3 pages)
13 February 2009Return made up to 11/11/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 11/11/07; full list of members (3 pages)
6 March 2008Secretary's change of particulars / jacksons secretaries LIMITED / 16/06/2007 (1 page)
6 March 2008Return made up to 11/11/07; full list of members (3 pages)
6 March 2008Secretary's change of particulars / jacksons secretaries LIMITED / 16/06/2007 (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 August 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
16 August 2007Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page)
16 August 2007Accounting reference date shortened from 30/11/06 to 28/02/06 (1 page)
16 August 2007Registered office changed on 16/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire SU5 1BT (1 page)
16 August 2007Registered office changed on 16/08/07 from: c/o jacksons, 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page)
16 August 2007Registered office changed on 16/08/07 from: 15-19 marsh parade newcastle-under-lyme staffordshire SU5 1BT (1 page)
16 August 2007Registered office changed on 16/08/07 from: c/o jacksons, 98 lancaster road newcastle under lyme staffordshire ST5 1DS (1 page)
20 December 2006Return made up to 11/11/06; full list of members (6 pages)
20 December 2006Return made up to 11/11/06; full list of members (6 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New secretary appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Director resigned (1 page)
11 November 2005Incorporation (9 pages)
11 November 2005Incorporation (9 pages)