Heatherwood Court Limited CARDIFF


Founded in 1996, Heatherwood Court, classified under reg no. 03160371 is an active company. Currently registered at Unit 1 Castleton Court Fortran Road CF3 0LT, Cardiff the company has been in the business for twenty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 8th May 2006 Heatherwood Court Limited is no longer carrying the name Independent Community Living (adult Services).

The firm has 7 directors, namely Chris S., Yvonne M. and Peter K. and others. Of them, Andrew H. has been with the company the longest, being appointed on 1 May 2014 and Chris S. has been with the company for the least time - from 31 May 2023. At the moment 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.

Heatherwood Court Limited Address / Contact

Office Address Unit 1 Castleton Court Fortran Road
Office Address2 St. Mellons
Town Cardiff
Post code CF3 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160371
Date of Incorporation Thu, 15th Feb 1996
Industry Hospital activities
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Chris S.

Position: Director

Appointed: 31 May 2023

Yvonne M.

Position: Director

Appointed: 01 May 2023

Peter K.

Position: Director

Appointed: 22 February 2023

Janine S.

Position: Director

Appointed: 16 November 2022

Helen L.

Position: Director

Appointed: 22 February 2022

Sarah H.

Position: Director

Appointed: 30 March 2021

Andrew H.

Position: Director

Appointed: 01 May 2014

Gregory L.

Position: Director

Appointed: 22 February 2022

Resigned: 15 December 2022

Karen J.

Position: Director

Appointed: 22 February 2022

Resigned: 31 March 2023

Hazel O.

Position: Director

Appointed: 29 June 2017

Resigned: 30 June 2020

David L.

Position: Director

Appointed: 01 February 2016

Resigned: 26 May 2023

Robert S.

Position: Director

Appointed: 01 June 2014

Resigned: 30 June 2023

Andrew M.

Position: Secretary

Appointed: 30 November 2013

Resigned: 20 November 2016

Simon B.

Position: Director

Appointed: 01 June 2012

Resigned: 28 July 2021

Joanne A.

Position: Director

Appointed: 01 May 2012

Resigned: 31 July 2013

Anthony G.

Position: Director

Appointed: 11 January 2010

Resigned: 28 February 2021

Lyndsay W.

Position: Director

Appointed: 01 July 2008

Resigned: 30 November 2013

Anna T.

Position: Director

Appointed: 30 April 2008

Resigned: 31 May 2012

Andrew M.

Position: Director

Appointed: 30 April 2006

Resigned: 20 November 2016

Richard J.

Position: Director

Appointed: 01 April 2005

Resigned: 01 October 2014

Lyndsay W.

Position: Secretary

Appointed: 16 August 2004

Resigned: 30 November 2013

Rupert T.

Position: Secretary

Appointed: 09 March 2004

Resigned: 16 August 2004

Alan J.

Position: Secretary

Appointed: 27 August 2002

Resigned: 09 March 2004

Christine L.

Position: Director

Appointed: 03 October 2001

Resigned: 02 December 2021

Richard W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 27 August 2002

Richard W.

Position: Director

Appointed: 01 October 2000

Resigned: 27 August 2002

Anna T.

Position: Director

Appointed: 01 January 2000

Resigned: 09 March 2004

Alan B.

Position: Secretary

Appointed: 18 April 1999

Resigned: 01 October 2000

Irene H.

Position: Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

William J.

Position: Director

Appointed: 15 February 1996

Resigned: 05 April 2004

Jane J.

Position: Director

Appointed: 15 February 1996

Resigned: 31 October 2022

Clive M.

Position: Secretary

Appointed: 15 February 1996

Resigned: 18 April 1999

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Ludlow Street Healthcare Group Limited from Cardiff, Wales. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ludlow Street Healthcare Group Limited

Unit 1 Castleton Court Fortran Road, St. Mellons, Cardiff, CF3 0LT, Wales

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 5190932
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Independent Community Living (adult Services) May 8, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 31st, January 2024
Free Download (24 pages)

Company search