Background WavePink WaveYellow Wave

HEATHERWOOD COURT LIMITED (03160371)

HEATHERWOOD COURT LIMITED (03160371) is an active UK company. incorporated on 15 February 1996. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. HEATHERWOOD COURT LIMITED has been registered for 30 years. Current directors include HIDER, Andrew, Dr, HOUSE, Sarah, JONES, Andrew Watkin and 5 others.

Company Number
03160371
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Unit 1 Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
HIDER, Andrew, Dr, HOUSE, Sarah, JONES, Andrew Watkin, KINSEY, Peter, LEIGH, Helen Ruth, MCCARTNEY, Daniel Robert, MURRAY, Yvonne, STRANGE, Janine
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHERWOOD COURT LIMITED

HEATHERWOOD COURT LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. HEATHERWOOD COURT LIMITED was registered 30 years ago.(SIC: 86101)

Status

active

Active since 30 years ago

Company No

03160371

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED
From: 15 February 1996To: 8 May 2006
Contact
Address

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

Previous Addresses

5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
From: 15 February 1996To: 24 June 2021
Timeline

43 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Jan 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Sept 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HIDER, Andrew, Dr

Active
Fortran Road, CardiffCF3 0LT
Born May 1974
Director
Appointed 01 May 2014

HOUSE, Sarah

Active
Fortran Road, CardiffCF3 0LT
Born March 1975
Director
Appointed 30 Mar 2021

JONES, Andrew Watkin

Active
Fortran Road, CardiffCF3 0LT
Born January 1974
Director
Appointed 02 Jan 2025

KINSEY, Peter

Active
Fortran Road, CardiffCF3 0LT
Born April 1964
Director
Appointed 22 Feb 2023

LEIGH, Helen Ruth

Active
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 22 Feb 2022

MCCARTNEY, Daniel Robert

Active
Fortran Road, CardiffCF3 0LT
Born July 1989
Director
Appointed 01 Apr 2025

MURRAY, Yvonne

Active
Fortran Road, CardiffCF3 0LT
Born March 1965
Director
Appointed 01 May 2023

STRANGE, Janine

Active
Fortran Road, CardiffCF3 0LT
Born July 1970
Director
Appointed 16 Nov 2022

BISS, Alan Raymond

Resigned
5 Insole Close, CardiffCF5 2HQ
Secretary
Appointed 18 Apr 1999
Resigned 01 Oct 2000

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

JONES, Alan Philip

Resigned
44 Penmaen Close, HengoedCF82 7JD
Secretary
Appointed 27 Aug 2002
Resigned 09 Mar 2004

MALLETT, Andrew Simon

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Secretary
Appointed 30 Nov 2013
Resigned 20 Nov 2016

MATHIAS, Clive Stanley

Resigned
1 The Mews, BarryCF62 6QX
Secretary
Appointed 15 Feb 1996
Resigned 18 Apr 1999

THOMAS, Rupert John

Resigned
62 Newport Road, CardiffCF24 0DF
Secretary
Appointed 09 Mar 2004
Resigned 16 Aug 2004

WHEATER, Richard Feather

Resigned
25 Caynham Avenue, CardiffCF64 5RR
Secretary
Appointed 01 Oct 2000
Resigned 27 Aug 2002

WILLIAMS, Lyndsay Anne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Secretary
Appointed 16 Aug 2004
Resigned 30 Nov 2013

ASHLEY, Joanne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born December 1967
Director
Appointed 01 May 2012
Resigned 31 Jul 2013

BURTON, Simon Christopher, Dr

Resigned
Fortran Road, CardiffCF3 0LT
Born May 1960
Director
Appointed 01 Jun 2012
Resigned 28 Jul 2021

GRIFFITHS, Anthony Charles

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born October 1955
Director
Appointed 11 Jan 2010
Resigned 28 Feb 2021

JANES, Karen Denise

Resigned
Stroud Road, GloucesterGL1 5LF
Born March 1966
Director
Appointed 22 Feb 2022
Resigned 31 Mar 2023

JONES, Jane Helen

Resigned
Fortran Road, CardiffCF3 0LT
Born September 1961
Director
Appointed 15 Feb 1996
Resigned 31 Oct 2022

JONES, Richard Allan

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born December 1969
Director
Appointed 01 Apr 2005
Resigned 01 Oct 2014

JONES, William Allan

Resigned
Harliech Court,, La Massana
Born March 1946
Director
Appointed 15 Feb 1996
Resigned 05 Apr 2004

LAPHAM, Gregory George

Resigned
Fortran Road, CardiffCF3 0LT
Born January 1969
Director
Appointed 22 Feb 2022
Resigned 15 Dec 2022

LAWRENCE, David John

Resigned
Fortran Road, CardiffCF3 0LT
Born June 1958
Director
Appointed 01 Feb 2016
Resigned 26 May 2023

LOVELL, Christine

Resigned
Fortran Road, CardiffCF3 0LT
Born November 1949
Director
Appointed 03 Oct 2001
Resigned 02 Dec 2021

MALLETT, Andrew Simon

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born April 1966
Director
Appointed 30 Apr 2006
Resigned 20 Nov 2016

ORR, Hazel

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born May 1955
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2020

SAUNDERS, Chris Ian

Resigned
Fortran Road, CardiffCF3 0LT
Born September 1985
Director
Appointed 31 May 2023
Resigned 30 Sept 2024

SAUNDERS, Robert Brian

Resigned
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2023

THOMAS, Anna, Dr

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born February 1952
Director
Appointed 30 Apr 2008
Resigned 31 May 2012

THOMAS, Anna, Dr

Resigned
Gwaun Gledyr Uchaf, CardiffCF15 7UN
Born February 1952
Director
Appointed 01 Jan 2000
Resigned 09 Mar 2004

WHEATER, Richard Feather

Resigned
25 Caynham Avenue, CardiffCF64 5RR
Born June 1960
Director
Appointed 01 Oct 2000
Resigned 27 Aug 2002

WILLIAMS, Lyndsay Anne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born January 1976
Director
Appointed 01 Jul 2008
Resigned 30 Nov 2013

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 15 Feb 1996
Resigned 15 Feb 1996

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

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

182

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
7 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Statement Of Companys Objects
18 September 2024
CC04CC04
Memorandum Articles
18 September 2024
MAMA
Resolution
18 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Change To A Person With Significant Control
4 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change To A Person With Significant Control
26 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Miscellaneous
25 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
24 April 2007
123Notice of Increase in Nominal Capital
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
18 May 2005
288cChange of Particulars
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
287Change of Registered Office
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
88(2)R88(2)R
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
31 October 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
3 April 2004
363aAnnual Return
Legacy
1 April 2004
288cChange of Particulars
Legacy
22 March 2004
287Change of Registered Office
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
13 April 2003
288cChange of Particulars
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
288cChange of Particulars
Legacy
3 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
225Change of Accounting Reference Date
Legacy
25 April 1999
287Change of Registered Office
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
27 February 1996
224224
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
287Change of Registered Office
Incorporation Company
15 February 1996
NEWINCIncorporation