Heatherland Healthcare Limited HAMPSHIRE


Heatherland Healthcare started in year 2002 as Private Limited Company with registration number 04481612. The Heatherland Healthcare company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hampshire at 19-23 Lovedean Lane. Postal code: PO8 8HJ. Since 2015/01/26 Heatherland Healthcare Limited is no longer carrying the name Heatherland Health Care.

Currently there are 2 directors in the the firm, namely Jabir N. and Mehboob A.. In addition one secretary - Mehboob A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heatherland Healthcare Limited Address / Contact

Office Address 19-23 Lovedean Lane
Office Address2 Lovedean
Town Hampshire
Post code PO8 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481612
Date of Incorporation Wed, 10th Jul 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Mehboob A.

Position: Secretary

Appointed: 19 February 2021

Jabir N.

Position: Director

Appointed: 08 February 2021

Mehboob A.

Position: Director

Appointed: 01 November 2013

Sheila A.

Position: Director

Appointed: 07 February 2017

Resigned: 08 February 2021

Yasmin S.

Position: Director

Appointed: 07 February 2017

Resigned: 07 February 2017

Shamim M.

Position: Secretary

Appointed: 02 May 2006

Resigned: 16 February 2021

Shirinbanu A.

Position: Secretary

Appointed: 10 July 2002

Resigned: 02 May 2006

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 10 July 2002

Resigned: 10 July 2002

Amir A.

Position: Director

Appointed: 10 July 2002

Resigned: 28 January 2017

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 10 July 2002

Resigned: 10 July 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Mehboob A. This PSC has 25-50% voting rights and has 25-50% shares.

Mehboob A.

Notified on 24 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heatherland Health Care January 26, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand249 882684 084764 778752 886773 312777 909801 126978 947
Current Assets1 273 8141 224 242833 366771 899829 545809 828871 5591 121 813
Debtors1 020 467536 69365 12315 54852 70328 21266 726139 159
Net Assets Liabilities1 287 9811 345 1981 359 6821 359 0181 411 8951 443 9121 546 0551 702 182
Property Plant Equipment973 129948 873940 865924 655922 724930 518913 378 
Total Inventories3 4653 4653 4653 4653 5303 7073 7073 707
Other Debtors    4 3714 743  
Other
Accumulated Amortisation Impairment Intangible Assets62 87567 00071 12575 25079 37583 50087 62592 050
Accumulated Depreciation Impairment Property Plant Equipment243 656269 265294 316316 757338 674364 554389 189411 727
Average Number Employees During Period3533343734323231
Bank Borrowings484 250409 750335 250260 750186 250111 75037 250 
Creditors409 750335 250260 750186 250111 75037 250238 197310 535
Fixed Assets1 013 254984 873972 740952 405946 349950 018928 753905 120
Increase From Amortisation Charge For Year Intangible Assets 4 1254 1254 1254 1254 1254 1254 425
Increase From Depreciation Charge For Year Property Plant Equipment 25 60925 05122 44121 91725 88024 63522 538
Intangible Assets37 12533 00028 87524 75020 62516 50012 3757 950
Intangible Assets Gross Cost100 000100 000100 000100 000100 000100 000100 000 
Investments Fixed Assets3 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities706 357714 186665 457608 483592 213548 998633 362811 278
Property Plant Equipment Gross Cost1 216 7851 218 1381 235 1811 241 4121 261 3981 295 0721 302 5671 305 897
Provisions For Liabilities Balance Sheet Subtotal21 88018 61117 76515 62014 91717 85416 06014 216
Total Additions Including From Business Combinations Property Plant Equipment 1 35317 0436 23119 98633 6747 4953 330
Total Assets Less Current Liabilities1 719 6111 699 0591 638 1971 560 8881 538 5621 499 0161 562 1151 716 398
Bank Borrowings Overdrafts    111 75037 250  
Other Creditors    14 71016 034  
Other Investments Other Than Loans    3 0003 000  
Other Taxation Social Security Payable    19 24834 037  
Trade Creditors Trade Payables    128 874136 259  
Trade Debtors Trade Receivables    48 33223 469  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2021/04/30
filed on: 26th, January 2022
Free Download (9 pages)

Company search

Advertisements