Heathwaite Care Homes Limited EDINBURGH


Heathwaite Care Homes started in year 2005 as Private Limited Company with registration number SC280049. The Heathwaite Care Homes company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Edinburgh at Summit House / 4-5. Postal code: EH6 7BD.

At the moment there are 2 directors in the the firm, namely David D. and Adele P.. In addition one secretary - David D. - is with the company. Currenlty, the firm lists one former director, whose name is Neale D. and who left the the firm on 3 December 2005. In addition, there is one former secretary - Andrew H. who worked with the the firm until 26 November 2009.

Heathwaite Care Homes Limited Address / Contact

Office Address Summit House / 4-5
Office Address2 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC280049
Date of Incorporation Wed, 16th Feb 2005
Industry Other accommodation
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

David D.

Position: Secretary

Appointed: 26 November 2009

David D.

Position: Director

Appointed: 17 August 2007

Adele P.

Position: Director

Appointed: 16 February 2005

Andrew H.

Position: Secretary

Appointed: 16 February 2005

Resigned: 26 November 2009

Neale D.

Position: Director

Appointed: 16 February 2005

Resigned: 03 December 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Adele P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David D. This PSC owns 25-50% shares and has 25-50% voting rights.

Adele P.

Notified on 17 February 2018
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 16 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth39 13871 73271 14261 08965 732       
Balance Sheet
Cash Bank On Hand    2 677 7 719 12 0205 6192 09012 015
Current Assets   3503 0771 9549 67337537 3955 99414 13012 475
Debtors     1 5791 579 25 000 11 640 
Net Assets Liabilities     59 74564 46161 21956 06520 34117 946 
Property Plant Equipment    100 64598 14496 96894 28993 12388 86585 29782 197
Total Inventories    400375375375375375400 
Cash Bank In Hand    2 677       
Net Assets Liabilities Including Pension Asset Liability39 13871 73271 14261 08965 732       
Stocks Inventory350300350350400       
Tangible Fixed Assets114 297120 385113 614106 538100 645       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve38 93871 53270 94260 88965 532       
Shareholder Funds39 13871 73271 14261 08965 732       
Other
Accumulated Depreciation Impairment Property Plant Equipment    68 75774 73878 28381 93186 18990 44794 01597 115
Average Number Employees During Period     5544333
Creditors    37 99040 35342 00833 24425 00074 32481 48144 663
Increase From Depreciation Charge For Year Property Plant Equipment     5 9813 5453 6484 2584 2583 5683 100
Net Current Assets Liabilities-75 159-47 115-41 533-45 223-34 913-38 399-32 335-32 869-11 559-68 330-67 351-32 188
Property Plant Equipment Gross Cost    169 402172 882175 251176 220179 312179 312179 312 
Provisions For Liabilities Balance Sheet Subtotal      172201499194  
Total Assets Less Current Liabilities39 13873 27072 08161 31565 73259 74564 63361 42081 56420 53517 94650 009
Bank Overdrafts       1 340    
Creditors Due Within One Year75 50947 41541 88345 57337 990       
Number Shares Allotted 200200200200       
Par Value Share 1111       
Provisions For Liabilities Charges 1 538939226        
Share Capital Allotted Called Up Paid200200200200200       
Tangible Fixed Assets Additions 14 549499         
Tangible Fixed Assets Cost Or Valuation154 354168 903169 402169 402        
Tangible Fixed Assets Depreciation40 05748 51855 78862 86468 757       
Tangible Fixed Assets Depreciation Charged In Period 8 4617 2707 0765 893       
Total Additions Including From Business Combinations Property Plant Equipment     3 4802 3699693 092   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 15th February 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements