Company NameHeathfield House Day Nursery Limited
Company StatusActive
Company Number05740031
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameGary Kirkwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameLisa Anne Kirkwood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Secretary NameLisa Anne Kirkwood
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameMrs Natasha Victoria Kirkwood
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scullard Chartered Accountants 197 - 201 Manch
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteheathfieldhousedaynursery.co.uk
Email address[email protected]
Telephone01925 815505
Telephone regionWarrington

Location

Registered AddressC/O Scullard Chartered Accountants 197 - 201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

30 at £1Gary Colin James Kirkwood
30.00%
Ordinary
30 at £1Lisa Anne Kirkwood
30.00%
Ordinary
20 at £1James Joshua Kirkwood
20.00%
Ordinary
20 at £1Natasha Victoria Kirkwood
20.00%
Ordinary

Financials

Year2014
Net Worth£102,940
Cash£2,922
Current Liabilities£9,383

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

10 July 2017Delivered on: 11 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
23 March 2020Director's details changed for Miss Natasha Victoria Kirkwood on 12 March 2020 (2 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
15 March 2019Change of details for Lisa Anne Kirkwood as a person with significant control on 13 March 2018 (2 pages)
15 March 2019Director's details changed for Lisa Anne Kirkwood on 13 March 2018 (2 pages)
15 March 2019Secretary's details changed for Lisa Anne Kirkwood on 13 March 2018 (1 page)
15 March 2019Director's details changed for Gary Kirkwood on 13 March 2019 (2 pages)
15 March 2019Change of details for Gary Kirkwood as a person with significant control on 13 March 2018 (2 pages)
29 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Registered office address changed from 13 Tanyard Drive Hale Barns Cheshire WA15 0BS to C/O Scullard Chartered Accountants 197 - 201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 25 July 2018 (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
12 March 2018Satisfaction of charge 057400310001 in full (1 page)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 August 2017Appointment of Natasha Victoria Kirkwood as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Natasha Victoria Kirkwood as a director on 9 August 2017 (2 pages)
11 July 2017Registration of charge 057400310001, created on 10 July 2017 (30 pages)
11 July 2017Registration of charge 057400310001, created on 10 July 2017 (30 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Secretary's details changed for Lisa Anne Kirkwood on 13 March 2017 (1 page)
13 March 2017Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages)
13 March 2017Secretary's details changed for Lisa Anne Kirkwood on 13 March 2017 (1 page)
13 March 2017Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Lisa Anne Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Gary Kirkwood on 13 March 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (7 pages)
28 November 2012Full accounts made up to 31 March 2012 (7 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
24 March 2009Return made up to 13/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 13/03/07; full list of members (3 pages)
24 April 2007Return made up to 13/03/07; full list of members (3 pages)
5 June 2006Ad 13/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2006Ad 13/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (2 pages)
20 March 2006New director appointed (2 pages)
13 March 2006Incorporation (20 pages)
13 March 2006Incorporation (20 pages)