General information

Name:

Heathbrock Ltd

Office Address:

Chester Lodge Care Home Brook Street CH1 3BX Chester

Number: 02168479

Incorporation date: 1987-09-23

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

1987 is the year of the founding of Heathbrock Limited, a firm located at Chester Lodge Care Home, Brook Street, Chester. This means it's been thirty seven years Heathbrock has existed in the United Kingdom, as it was created on 1987-09-23. The registered no. is 02168479 and its area code is CH1 3BX. The firm's Standard Industrial Classification Code is 87900: Other residential care activities n.e.c.. The firm's latest annual accounts describe the period up to 2023/03/30 and the latest annual confirmation statement was filed on 2022/12/31.

One of the tasks of Heathbrock is to provide health care services. It has one location in Cheshire County. Chester Lodge Care Home in Chester has operated since 2011/01/07, and provides home care with nursing. The company caters for the needs of older people. For further information, please call the following phone number: 01244342259. All the information concerning the firm can also be obtained on the company's website www.chesterlodgenursinghome.co.uk. The firm joined HSCA on 2011-01-07. As for the medical procedures included in the offer, the centre provides patients with accommodation for persons requiring nursing or personal care, treatment of diseases, disorders and injuries.

At the moment, the directors registered by the company include: Angela H. formally appointed in 2018, Belinda R. formally appointed in 1991 in December, Helen O. formally appointed in 1991 and Terence O..

Financial data based on annual reports

Company staff

Angela H.

Role: Director

Appointed: 03 September 2018

Latest update: 20 February 2024

Belinda R.

Role: Director

Appointed: 31 December 1991

Latest update: 20 February 2024

Helen O.

Role: Director

Appointed: 31 December 1991

Latest update: 20 February 2024

Terence O.

Role: Director

Appointed: 31 December 1991

Latest update: 20 February 2024

People with significant control

Executives who control this firm include: Jennifer P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Angela H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Belinda R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jennifer P.
Notified on 3 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela H.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Belinda R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jennifer P.
Notified on 1 June 2016
Ceased on 14 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2024
Account last made up date 30 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Heathbrock Limited Health Care Provider

Provider address

Address

Brook Street, Hoole

City

Chester

County

Cheshire

Postal code

CH1 3BX

Provider info

HSCA start date

Fri, 7th Jan 2011

Contact data

Phone

01244342259

website

www.chesterlodgenursinghome.co.uk

Chester Lodge Care Home in Chester
Address Brook Street Hoole, Chester, CH1 3BX
Location Cheshire, Cheshire West and Chester, North West
Start date Fri, 7th Jan 2011
Phone 01244342259
Medical services
  • home care with nursing
Medical procedures
  • accommodation for persons requiring nursing or personal care
  • treatment of diseases, disorders and injuries
Service users
  • older people
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-30 (AA)
filed on: 9th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

42a Berwick Road Little Sutton

Post code:

CH66 4PR

City / Town:

Ellesmere Port

HQ address,
2015

Address:

42a Berwick Road Little Sutton

Post code:

CH66 4PR

City / Town:

Ellesmere Port

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
36
Company Age

Closest Companies - by postcode