Company NameHeathery Limited
DirectorSherzad Balata
Company StatusActive
Company Number08435520
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Sherzad Balata
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameMrs Narin Jalal Muhammed Balata
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN

Location

Registered Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1Sherzad Balata
60.00%
Ordinary
40 at £1Narin Balata
40.00%
Ordinary

Financials

Year2014
Net Worth£94,057
Cash£145,053
Current Liabilities£70,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Filing History

11 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Change of details for Mrs Narin Balata as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Director's details changed for Dr Sherzad Balata on 11 August 2020 (2 pages)
11 August 2020Change of details for Dr Sherzad Balata as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 11 August 2020 (1 page)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
7 March 2017Director's details changed for Mr Sherzad Balata on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Sherzad Balata on 7 March 2017 (2 pages)
7 March 2017Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 7 March 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page)
11 March 2015Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Registered office address changed from C/O Mufid & Co Accountants 62 Seymour Grove Manchester M16 0LN on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Mufid & Co Accountants 62 Seymour Grove Manchester M16 0LN on 14 March 2014 (2 pages)
13 March 2014Registered office address changed from 22 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 13 March 2014 (1 page)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Registered office address changed from 22 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 13 March 2014 (1 page)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
9 August 2013Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages)
3 April 2013Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)