Founded in 1984, Heath House (kidderminster), classified under reg no. 01808150 is an active company. Currently registered at Flat 2 Heath House DY10 2UY, Kidderminster the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.
The company has 5 directors, namely Lee B., Patricia C. and Luke B. and others. Of them, Paul M. has been with the company the longest, being appointed on 15 December 2006 and Lee B. has been with the company for the least time - from 9 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Flat 2 Heath House |
Office Address2 | 229 Stourbridge Road |
Town | Kidderminster |
Post code | DY10 2UY |
Country of origin | United Kingdom |
Registration Number | 01808150 |
Date of Incorporation | Thu, 12th Apr 1984 |
Industry | Residents property management |
End of financial Year | 31st March |
Company age | 40 years old |
Account next due date | Sun, 31st Dec 2023 (121 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 1st Jan 2024 (2024-01-01) |
Last confirmation statement dated | Sun, 18th Dec 2022 |
The register of persons with significant control who own or have control over the company is made up of 9 names. As BizStats discovered, there is Andrea M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patricia C. This PSC has significiant influence or control over the company,. Then there is Luke B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Andrea M.
Notified on | 1 July 2019 |
Nature of control: |
significiant influence or control |
Patricia C.
Notified on | 29 June 2021 |
Nature of control: |
significiant influence or control |
Luke B.
Notified on | 29 June 2021 |
Nature of control: |
significiant influence or control |
Paul M.
Notified on | 1 July 2016 |
Nature of control: |
significiant influence or control |
Maureen O.
Notified on | 1 July 2016 |
Ceased on | 9 June 2023 |
Nature of control: |
significiant influence or control |
Charlotte S.
Notified on | 30 June 2017 |
Ceased on | 29 June 2021 |
Nature of control: |
significiant influence or control |
James P.
Notified on | 30 June 2017 |
Ceased on | 29 June 2021 |
Nature of control: |
significiant influence or control |
Elizabeth A.
Notified on | 1 July 2016 |
Ceased on | 1 July 2019 |
Nature of control: |
significiant influence or control |
Rachel B.
Notified on | 1 July 2016 |
Ceased on | 3 May 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||||
Current Assets | 8 034 | 56 | 463 | 1 741 |
Net Assets Liabilities | 329 | |||
Other | ||||
Creditors | 8 035 | 386 | 464 | 1 742 |
Fixed Assets | 1 | 1 | 1 | 1 |
Net Current Assets Liabilities | 1 | 330 | -1 | -1 |
Total Assets Less Current Liabilities | 329 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2023 filed on: 14th, December 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy