Heath House (kidderminster) Limited KIDDERMINSTER


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.

Heath House (kidderminster) Limited Address / Contact

Office Address Flat 2 Heath House
Office Address2 229 Stourbridge Road
Town Kidderminster
Post code DY10 2UY
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Lee B.

Position: Director

Appointed: 09 June 2023

Patricia C.

Position: Director

Appointed: 29 June 2021

Luke B.

Position: Director

Appointed: 29 June 2021

Andrea M.

Position: Director

Appointed: 01 July 2019

Paul M.

Position: Director

Appointed: 15 December 2006

James P.

Position: Director

Appointed: 30 June 2017

Resigned: 29 June 2021

Charlotte S.

Position: Director

Appointed: 30 June 2017

Resigned: 29 June 2021

Elizabeth A.

Position: Director

Appointed: 06 October 2015

Resigned: 01 July 2019

Jeremy C.

Position: Director

Appointed: 17 January 2010

Resigned: 06 October 2015

Maureen O.

Position: Secretary

Appointed: 15 December 2006

Resigned: 09 June 2023

Maureen O.

Position: Director

Appointed: 22 October 2004

Resigned: 09 June 2023

Cesina M.

Position: Secretary

Appointed: 05 October 2004

Resigned: 15 December 2006

Rachel B.

Position: Director

Appointed: 21 November 2003

Resigned: 03 May 2017

Cesina M.

Position: Director

Appointed: 23 January 2002

Resigned: 15 December 2006

Janet G.

Position: Director

Appointed: 03 March 1999

Resigned: 23 January 2002

Vicky T.

Position: Director

Appointed: 16 December 1998

Resigned: 21 November 2003

Michelle H.

Position: Director

Appointed: 02 August 1996

Resigned: 16 December 1998

John A.

Position: Director

Appointed: 19 December 1994

Resigned: 11 June 2003

John A.

Position: Secretary

Appointed: 19 December 1994

Resigned: 11 June 2003

Justine P.

Position: Director

Appointed: 01 June 1993

Resigned: 19 December 1994

Justine P.

Position: Secretary

Appointed: 01 June 1993

Resigned: 19 December 1994

Simon W.

Position: Director

Appointed: 04 January 1992

Resigned: 01 June 1993

Richard S.

Position: Director

Appointed: 04 January 1992

Resigned: 19 February 1996

Hilary L.

Position: Director

Appointed: 04 January 1992

Resigned: 01 October 2009

Simon E.

Position: Director

Appointed: 04 January 1992

Resigned: 25 June 1998

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets8 034564631 741
Net Assets Liabilities 329  
Other
Creditors8 0353864641 742
Fixed Assets1111
Net Current Assets Liabilities1330-1-1
Total Assets Less Current Liabilities 329  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
Free Download (4 pages)

Company search

Advertisements