Heatherfield Community Care Limited

General information

Name:

Heatherfield Community Care Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC186501

Incorporation date: 1998-06-08

Dissolution date: 2022-03-22

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 signifies the beginning of Heatherfield Community Care Limited, the company which was located at Atria One, 144 Morrison Street, Edinburgh. The company was created on 1998-06-08. Its reg. no. was SC186501 and the company area code was EH3 8EX. It had been operating in this business for approximately 24 years up until 2022-03-22. Established as Weldlimit, the firm used the business name until 1998, the year it was changed to Heatherfield Community Care Limited.

Mahesh P., Andrew C. and David Y. were listed as company's directors and were managing the firm from 2020 to 2022.

The companies that controlled this firm were as follows: Impact Property 6 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 52 Lime Street, EC3M 7AF.

  • Previous company's names
  • Heatherfield Community Care Limited 1998-08-18
  • Weldlimit Limited 1998-06-08

Financial data based on annual reports

Company staff

Mahesh P.

Role: Director

Appointed: 28 August 2020

Latest update: 2 November 2022

Andrew C.

Role: Director

Appointed: 28 August 2020

Latest update: 2 November 2022

David Y.

Role: Director

Appointed: 28 August 2020

Latest update: 2 November 2022

Role: Corporate Secretary

Appointed: 28 August 2020

Address: London, EC3M 7AF, England

Latest update: 2 November 2022

People with significant control

Impact Property 6 Limited
Address: The Scalpel, 18th Floor 52 Lime Street, London, EC3M 7AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Holmes Care (Bathgate) Limited
Address: 228 St. Marys Lane, Upminster, RM14 3DH, England
Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shiraz L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Sharifa L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Mahmood L.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Heatherfield Community Care food hygiene ratings

Hospitals/Childcare/Caring Premises address

Address

47-49 Bathgate Road, Armadale, Bathgate, West Lothian, EH48 2PD

Town

Armadale

County

West Lothian

State

Scotland

Post code

EH48 2PD

Food rating: -4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Previous accounting period shortened from Wednesday 31st March 2021 to Friday 28th August 2020 (AA01)
filed on: 2nd, October 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode