Background WavePink WaveYellow Wave

NEARHEATH LIMITED (01813860)

NEARHEATH LIMITED (01813860) is an active UK company. incorporated on 4 May 1984. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEARHEATH LIMITED has been registered for 41 years. Current directors include VINCENT, Shelby, ZURICH CORPORATE SECRETARY (UK) LIMITED.

Company Number
01813860
Status
active
Type
ltd
Incorporated
4 May 1984
Age
41 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VINCENT, Shelby, ZURICH CORPORATE SECRETARY (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEARHEATH LIMITED

NEARHEATH LIMITED is an active company incorporated on 4 May 1984 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEARHEATH LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01813860

LTD Company

Age

41 Years

Incorporated 4 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
From: 10 October 2013To: 12 November 2021
Uk Life Centre Station Road Swindon Wiltshire SN1 1EL
From: 4 May 1984To: 10 October 2013
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
May 18
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 10 Feb 2014

VINCENT, Shelby

Active
3000 Parkway, Whiteley, FarehamPO15 7JZ
Born July 1972
Director
Appointed 21 Aug 2023

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate director
Appointed 08 Apr 2022

BLUNDELL, Ann Claire

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 22 May 2013
Resigned 10 Feb 2014

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 13 Mar 2006
Resigned 29 Sept 2006

GIBBON, Margaret Elizabeth

Resigned
Chestnut Lodge, MarlboroughSN8 4JA
Secretary
Appointed 31 May 1999
Resigned 12 Aug 2003

HALLGATE-HILLS, Claire Rosamund

Resigned
Flat 1 Cranley, CheltenhamGL50 4JX
Secretary
Appointed N/A
Resigned 02 Sept 1994

HALLING, Teresa Kathleen

Resigned
68 Primrose Way, LydneyGL15 5SQ
Secretary
Appointed 02 Sept 1994
Resigned 02 Dec 1994

KNOTT, Amanda Louise

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 29 Sept 2006
Resigned 22 May 2013

LOWE, Nigel

Resigned
Tall Trees, PinnerHA5 3PE
Secretary
Appointed 23 Jun 2005
Resigned 13 Mar 2006

MEACHAM, Jayne Michelle

Resigned
Uk Life Centre, SwindonSN1 1EL
Secretary
Appointed 01 Nov 2006
Resigned 02 May 2008

OLISA HOLDING, Lily

Resigned
17 Elcombe Farm, SwindonSN4 9QL
Secretary
Appointed 12 Aug 2003
Resigned 23 Jun 2005

RITCHIE, Ian

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 22 May 2013
Resigned 10 Feb 2014

ROGERS, Helen Frances Leigh

Resigned
Station Road, SwindonSN1 1EL
Secretary
Appointed 14 Jul 2008
Resigned 02 Dec 2011

ROSS, Corina Katherine

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 10 Feb 2011
Resigned 22 May 2013

WILTSHIRE, James Anthony

Resigned
Wellington House, PainswickGL6 6UT
Secretary
Appointed 02 Dec 1994
Resigned 31 May 1999

ALLEN, Robert Walter

Resigned
Anvil Lodge, CirencesterGL7 6NH
Born November 1953
Director
Appointed 13 Jun 1994
Resigned 09 Sept 2002

BEARCROFT, Jeffrey John

Resigned
22 Hawkewood Road, Sunbury On ThamesTW16 6HH
Born September 1955
Director
Appointed N/A
Resigned 27 May 1994

BURNETT RAE, Jeremy Alexander James Fraser

Resigned
The Ponts Cottage, DidcotOX11 9AG
Born September 1953
Director
Appointed 13 Jun 1994
Resigned 10 Jul 1997

DE TEMPLE, Victoria Louise

Resigned
New Bridge Square, SwindonSN1 1HN
Born July 1978
Director
Appointed 13 Nov 2017
Resigned 01 May 2018

EVANS, Neil James

Resigned
New Bridge Square, SwindonSN1 1HN
Born June 1957
Director
Appointed 15 May 2002
Resigned 25 Mar 2014

GRANT, Timothy James

Resigned
3000 Parkway, FarehamPO15 7JZ
Born August 1964
Director
Appointed 30 May 2017
Resigned 22 Aug 2023

JESSOP, Richard

Resigned
39 Birchmead Avenue, PinnerHA5 2BQ
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1992

LOWE, Nigel

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1952
Director
Appointed 19 Oct 2006
Resigned 28 Jun 2013

MACINNES, Ian Malcolm

Resigned
72 Prebend Gardens, LondonW6 0XU
Born July 1945
Director
Appointed N/A
Resigned 10 Feb 1994

MACRAE, Ian Douglas

Resigned
Seymour House, EckingtonWR10 3AZ
Born December 1953
Director
Appointed 30 Apr 1998
Resigned 16 May 2002

MURPHY, Charlotte Denise

Resigned
New Bridge Square, SwindonSN1 1HN
Born August 1982
Director
Appointed 01 May 2018
Resigned 28 Mar 2022

PARSONS, David Charles

Resigned
9b Madeley Road, FleetGU52 6AR
Born February 1956
Director
Appointed 04 Jan 1993
Resigned 28 Apr 1995

RUSSELL, Anthony John

Resigned
234 Pickhurst Lane, West WickhamBR4 0HN
Born June 1942
Director
Appointed 13 Jun 1994
Resigned 30 Apr 1998

STRANG, Andrew David

Resigned
Woodcote Lodge, WindleshamGU20 6PE
Born January 1953
Director
Appointed 10 Feb 1994
Resigned 19 Oct 2006

SUTHERLAND, James Douglas

Resigned
New Bridge Square, SwindonSN1 1HN
Born December 1974
Director
Appointed 28 Jun 2013
Resigned 20 Oct 2017

TRUSLER, Alan

Resigned
36 Howard Road, BromleyBR1 3QJ
Born June 1947
Director
Appointed 04 Jan 1993
Resigned 26 May 1995

VAUGHAN-WILLIAMS, Jonathan

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1967
Director
Appointed 25 Mar 2014
Resigned 28 Apr 2017

WHALLEY, Roger Hedley

Resigned
Icknield Cottage, AylesburyHP17 0TS
Born October 1944
Director
Appointed N/A
Resigned 23 Mar 1994

WILLCOCK, John Marcus

Resigned
21 Gartons Road, SwindonSN5 5TR
Born May 1963
Director
Appointed 09 Sept 2002
Resigned 19 Oct 2006

Persons with significant control

2

1 Active
1 Ceased
Bishops Cleeve, CheltenhamGL52 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Carfax Close, SwindonSN1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Director Company With Name Date
20 April 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2014
CC04CC04
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
28 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
26 July 2007
288cChange of Particulars
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 March 2003
AUDAUD
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
16 April 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288cChange of Particulars
Legacy
5 August 1999
287Change of Registered Office
Legacy
30 June 1999
353353
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
8 May 1999
363aAnnual Return
Auditors Resignation Company
22 October 1998
AUDAUD
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363aAnnual Return
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
29 April 1996
288288
Legacy
24 April 1996
363x363x
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
2 May 1995
363x363x
Legacy
10 April 1995
353353
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Legacy
11 December 1994
288288
Legacy
26 October 1994
287Change of Registered Office
Legacy
8 September 1994
288288
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Legacy
1 July 1994
288288
Legacy
13 June 1994
288288
Legacy
31 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363x363x
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Legacy
8 January 1994
88(2)R88(2)R
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
123Notice of Increase in Nominal Capital
Legacy
10 June 1993
353353
Legacy
8 June 1993
288288
Legacy
16 April 1993
363x363x
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
11 January 1993
288288
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Resolution
4 November 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
363x363x
Accounts With Accounts Type Full
23 March 1992
AAAnnual Accounts
Legacy
23 March 1992
288288
Legacy
19 March 1992
288288
Legacy
16 August 1991
288288
Legacy
4 June 1991
363aAnnual Return
Legacy
4 June 1991
288288
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
7 April 1991
288288
Legacy
13 November 1990
288288
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
22 May 1989
288288
Legacy
13 September 1988
288288
Legacy
31 August 1988
288288
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
5 August 1986
288288