Background WavePink WaveYellow Wave

HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED (03302253)

HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED (03302253) is an active UK company. incorporated on 14 January 1997. with registered office in Wells Next The Sea. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED has been registered for 29 years. Current directors include BIDWELL, Nicola Ann, GARNETT, William Peter, GRANVILLE, Adrianne and 5 others.

Company Number
03302253
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 1997
Age
29 years
Address
Heritage House, Wells Next The Sea, NR23 1RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BIDWELL, Nicola Ann, GARNETT, William Peter, GRANVILLE, Adrianne, HARGREAVES, Colin Percival, LLEWELYN, Andrew, Dr, NOY, Elizabeth, PATTRICK, Peter, WHITWORTH, Sally
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED

HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED is an active company incorporated on 14 January 1997 with the registered office located in Wells Next The Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. HERITAGE HOUSE CARING GROUP (WELLS-NEXT-THE-SEA) LIMITED was registered 29 years ago.(SIC: 88100)

Status

active

Active since 29 years ago

Company No

03302253

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Heritage House Mill Road Wells Next The Sea, NR23 1RF,

Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jul 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BIDWELL, Nicola Ann

Active
Heritage House, Wells Next The SeaNR23 1RF
Born October 1966
Director
Appointed 06 Mar 2026

GARNETT, William Peter

Active
Heritage House, Wells Next The SeaNR23 1RF
Born October 1963
Director
Appointed 27 Sept 2021

GRANVILLE, Adrianne

Active
Heritage House, Wells Next The SeaNR23 1RF
Born June 1969
Director
Appointed 27 Sept 2021

HARGREAVES, Colin Percival

Active
Heritage House, Wells Next The SeaNR23 1RF
Born April 1963
Director
Appointed 28 Jan 2025

LLEWELYN, Andrew, Dr

Active
Mill Road, Wells Next The SeaNR23 1RF
Born April 1955
Director
Appointed 24 Jun 2020

NOY, Elizabeth

Active
Heritage House, Wells Next The SeaNR23 1RF
Born August 1948
Director
Appointed 27 Sept 2021

PATTRICK, Peter

Active
Heritage House, Wells Next The SeaNR23 1RF
Born March 1956
Director
Appointed 20 Mar 2024

WHITWORTH, Sally

Active
Mill Road, Wells Next The SeaNR23 1RF
Born September 1952
Director
Appointed 22 Jun 2015

CAWDRON, Enid May

Resigned
Westley House The Buttlands, Wells Next The SeaNR23 1EX
Secretary
Appointed 14 Jan 1997
Resigned 29 Jan 1999

EMMERSON, Betty Cynthia

Resigned
11 Northfield Crescent, Wells Next The SeaNR23 1LP
Secretary
Appointed 29 Jan 1999
Resigned 11 Jun 2012

ALDRED, Clive

Resigned
Field House Barns, King's LynnPE31 8EE
Born December 1934
Director
Appointed 21 Jun 2003
Resigned 22 Jun 2015

AUCHINLECK, Clive John, Lt Col

Resigned
Old School House, FakenhamNR21 0AH
Born April 1923
Director
Appointed 31 Mar 1998
Resigned 30 Jun 2002

BIDWELL, Nicola Ann

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born October 1966
Director
Appointed 20 Mar 2024
Resigned 03 Feb 2026

BLACK, Diana Margaret Susan, Dr

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born September 1964
Director
Appointed 17 Jun 2017
Resigned 22 Jul 2020

BUNKLE, Adam Russell

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born February 1972
Director
Appointed 01 Jul 2018
Resigned 31 Dec 2019

CARR, David Ralph

Resigned
The Oaks Holt Road, FakenhamNR21 8JF
Born April 1924
Director
Appointed 31 Mar 1998
Resigned 19 Jun 2006

CAWDRON, Enid May

Resigned
Westley House The Buttlands, Wells Next The SeaNR23 1EX
Born March 1920
Director
Appointed 31 Mar 1998
Resigned 01 Jun 2000

CLODD, Katherine

Resigned
7 Church Plain, Wells Next The SeaNR23 1EQ
Born July 1947
Director
Appointed 20 Jun 2005
Resigned 11 May 2011

DAVIES, Paul

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born February 1953
Director
Appointed 11 Jun 2012
Resigned 30 Aug 2017

DOUGLAS, Kay

Resigned
The Rectory, Wells Next The SeaNR23 1JB
Born November 1949
Director
Appointed 21 Jun 2004
Resigned 30 Jun 2010

EMMERSON, Betty Cynthia

Resigned
11 Northfield Crescent, Wells Next The SeaNR23 1LP
Born March 1930
Director
Appointed 10 May 2000
Resigned 11 Jun 2012

GREEN, Brian

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born August 1951
Director
Appointed 01 May 2020
Resigned 27 Sept 2021

GRIFFITHS JONES, Sheila Elizabeth

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born March 1947
Director
Appointed 30 Jun 2002
Resigned 27 Sept 2021

HORTON-FAWKES, David Hawksworth

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born March 1964
Director
Appointed 25 Jun 2016
Resigned 01 Apr 2025

LANDALE, Priscilla

Resigned
Westgate Farm, WalsinghamNR22 6DY
Born September 1948
Director
Appointed 25 Jun 2001
Resigned 17 Jun 2017

MACBRAYNE, Barbara

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born January 1949
Director
Appointed 24 Jun 2013
Resigned 02 Sept 2024

MACNAB, Janet

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born March 1945
Director
Appointed 24 Jun 2013
Resigned 22 Jun 2019

MARSHALL, Miranda Lucy

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born March 1964
Director
Appointed 17 Jun 2017
Resigned 10 Oct 2022

MILNER, Nicky

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born June 1962
Director
Appointed 17 Jun 2017
Resigned 02 Sept 2024

PLATTEN, James Andrew

Resigned
Mill Road, Wells Next The SeaNR23 1RF
Born December 1984
Director
Appointed 01 Jul 2018
Resigned 01 Dec 2018

RAYWOOD, Paul Wilfrid

Resigned
The Mill House 5, Great WalsinghamNR22 6AB
Born April 1928
Director
Appointed 14 Jan 1997
Resigned 16 Jun 2008

SIMPSON, Peter Charles Dyer

Resigned
Park House, HolkhamNR23 1RN
Born May 1929
Director
Appointed 14 Jan 1997
Resigned 16 Jun 2003

STANTON, John Charles Clifford

Resigned
Dale Cottage, Walsingham
Born July 1920
Director
Appointed 31 Mar 1998
Resigned 30 Jun 2002

UNDERWOOD, Pamela Joan

Resigned
Heritage House, Wells Next The SeaNR23 1RF
Born April 1946
Director
Appointed 11 May 2011
Resigned 17 Jun 2017

UNDERWOOD OBE, Adrian Richard

Resigned
Russell Close, Wells-Next-The-SeaNR23 1BX
Born January 1946
Director
Appointed 13 Jun 2011
Resigned 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

152

Replacement Filing Of Director Appointment With Name
16 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 August 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 March 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
17 March 1997
225Change of Accounting Reference Date
Incorporation Company
14 January 1997
NEWINCIncorporation