Heathfield House Nursing Homes Limited LONDON


Heathfield House Nursing Homes started in year 1987 as Private Limited Company with registration number 02141631. The Heathfield House Nursing Homes company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 4 Chatsworth Road. Postal code: W5 3DB.

At the moment there are 2 directors in the the firm, namely Rajesh G. and Karuna G.. In addition one secretary - Karuna G. - is with the company. 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.

Heathfield House Nursing Homes Limited Address / Contact

Office Address 4 Chatsworth Road
Town London
Post code W5 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02141631
Date of Incorporation Mon, 22nd Jun 1987
Industry Residential nursing care facilities
End of financial Year 31st July
Company age 37 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rajesh G.

Position: Director

Appointed: 15 May 2012

Karuna G.

Position: Secretary

Appointed: 15 May 2012

Karuna G.

Position: Director

Appointed: 15 May 2012

Clive H.

Position: Director

Appointed: 01 January 2011

Resigned: 15 May 2012

Philippa H.

Position: Director

Appointed: 31 October 1997

Resigned: 15 May 2012

Philippa H.

Position: Secretary

Appointed: 31 October 1997

Resigned: 15 May 2012

Penelope H.

Position: Director

Appointed: 21 September 1993

Resigned: 18 April 1997

Sheila H.

Position: Director

Appointed: 30 July 1992

Resigned: 26 January 2010

Amanda S.

Position: Director

Appointed: 25 March 1992

Resigned: 24 September 1993

David S.

Position: Director

Appointed: 31 December 1991

Resigned: 25 March 1992

Robert B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 October 1997

Jean J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 October 1997

Clive H.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Rajesh G. This PSC and has 75,01-100% shares.

Rajesh G.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand367 688375 291409 944171 132646 043539 997620 852
Current Assets889 3861 194 4221 562 6031 629 225675 510746 859952 973
Debtors518 081815 4231 148 3151 454 14825 711206 538331 153
Net Assets Liabilities3 687 3913 917 8794 235 7424 341 5662 998 8413 133 6763 447 933
Other Debtors8 9368 9369 0868 936   
Property Plant Equipment3 381 6553 378 5123 353 1663 328 5243 305 0793 374 1833 448 806
Total Inventories3 6173 7084 3443 9453 756324968
Other
Accumulated Amortisation Impairment Intangible Assets77 03777 03777 03777 03777 03777 037 
Accumulated Depreciation Impairment Property Plant Equipment503 827531 407557 456582 098605 543632 440687 132
Administrative Expenses377 359421 044     
Amounts Owed By Associates96 497332 745515 924755 198   
Amounts Owed By Group Undertakings317 828458 528604 840676 572   
Average Number Employees During Period 303331293135
Cost Sales1 103 9031 065 355     
Creditors3 535304 8361 242616 183250 000241 667191 667
Depreciation Expense Property Plant Equipment25 19427 580     
Finance Lease Liabilities Present Value Total3 5352 3891 2421 242   
Fixed Assets3 381 6553 378 5123 353 1663 328 5243 305 0793 374 1833 448 806
Gross Profit Loss655 686708 398     
Increase From Depreciation Charge For Year Property Plant Equipment 27 58026 04924 64223 44526 89754 692
Intangible Assets Gross Cost77 03777 03777 03777 03777 03777 037 
Interest Payable Similar Charges Finance Costs126137     
Net Current Assets Liabilities309 271844 203883 8181 013 042-56 2381 160231 193
Operating Profit Loss278 327287 354     
Other Creditors443 832302 447512 158514 915   
Other Interest Receivable Similar Income Finance Income41750     
Other Taxation Social Security Payable74 77472 78898 77249 187   
Profit Loss219 658230 488     
Profit Loss On Ordinary Activities Before Tax278 618287 267     
Property Plant Equipment Gross Cost3 885 4823 909 9193 910 6223 910 6223 910 6224 006 6234 135 938
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 96056 779     
Total Additions Including From Business Combinations Property Plant Equipment 24 437703  96 001129 315
Total Assets Less Current Liabilities3 690 9264 222 7154 236 9844 341 5663 248 8413 375 3433 679 999
Trade Creditors Trade Payables60 363100 35666 70950 839   
Trade Debtors Trade Receivables94 82015 21418 46513 442   
Turnover Revenue1 759 5891 773 753     
Provisions For Liabilities Balance Sheet Subtotal      40 399

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st July 2019
filed on: 30th, April 2020
Free Download (9 pages)

Company search

Advertisements