HEATON LODGE LIMITED - SALFORD
Company Profile | Company Filings |
Overview
HEATON LODGE LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
HEATON LODGE LIMITED was incorporated 18 years ago on 11/11/2005 and has the registered number: 05620685. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/04/2024.
HEATON LODGE LIMITED was incorporated 18 years ago on 11/11/2005 and has the registered number: 05620685. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/04/2024.
HEATON LODGE LIMITED - SALFORD
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 7 | 29/07/2022 | 29/04/2024 |
Registered Office
16 CAROLINA WAY
SALFORD
M50 2ZY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM GRANTON MULLIN | Jun 1974 | British | Director | 2018-10-05 | CURRENT |
MRS EMMA MARIE DORAN | Aug 1979 | British | Director | 2018-10-05 | CURRENT |
MR COLLIN DORAN | Apr 1971 | British | Director | 2018-10-05 | CURRENT |
MR IAN BARRY BURGESS | Feb 1971 | British | Director | 2018-10-05 | CURRENT |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2005-11-11 UNTIL 2005-11-14 | RESIGNED | ||
JACKSONS SECRETARIES LIMITED | Corporate Secretary | 2005-11-17 UNTIL 2017-01-31 | RESIGNED | ||
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2005-11-11 UNTIL 2005-11-14 | RESIGNED | ||
RHIAN STONE | Aug 1966 | British | Director | 2021-04-07 UNTIL 2022-10-28 | RESIGNED |
MR ROBIN CHARLES SIDEBOTTOM | Jun 1969 | British | Director | 2018-04-20 UNTIL 2020-11-12 | RESIGNED |
MR PAUL STEPHEN GREEN | Jan 1949 | British | Director | 2018-04-20 UNTIL 2019-09-27 | RESIGNED |
MARY MONICA ALICE NAWAL | May 1950 | Irish | Director | 2005-11-17 UNTIL 2018-04-20 | RESIGNED |
ADAM NAWAL | Secretary | 2017-01-31 UNTIL 2018-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solutions In Service Ltd | 2018-10-17 | Ellesmere Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carefirst Homes Limited | 2016-07-01 - 2018-10-05 | Newcastle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEATON LODGE LIMITED | 2023-07-27 | 29-07-2022 | £-97,478 equity |
Heaton Lodge Limited 28/02/2018 iXBRL | 2018-05-12 | 28-02-2018 | £48,491 Cash £213,349 equity |
Heaton Lodge Limited | 2017-12-01 | 28-02-2017 | £46,376 Cash £183,154 equity |
Abbreviated Company Accounts - HEATON LODGE LIMITED | 2016-12-01 | 28-02-2016 | £17,794 Cash £180,902 equity |
Abbreviated Company Accounts - HEATON LODGE LIMITED | 2015-12-01 | 28-02-2015 | £11,157 Cash £161,233 equity |
Abbreviated Company Accounts - HEATON LODGE LIMITED | 2014-11-29 | 28-02-2014 | £12,863 Cash £163,443 equity |