Background WavePink WaveYellow Wave

HEALES ENTERPRISES LTD. (04034607)

HEALES ENTERPRISES LTD. (04034607) is an active UK company. incorporated on 17 July 2000. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. HEALES ENTERPRISES LTD. has been registered for 25 years. Current directors include SWANTON, Eamonn John.

Company Number
04034607
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
29 Bridge Street, Hitchin, SG5 2DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SWANTON, Eamonn John
SIC Codes
62012, 62090, 63110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALES ENTERPRISES LTD.

HEALES ENTERPRISES LTD. is an active company incorporated on 17 July 2000 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. HEALES ENTERPRISES LTD. was registered 25 years ago.(SIC: 62012, 62090, 63110, 86900)

Status

active

Active since 25 years ago

Company No

04034607

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

HEALES MEDICAL LIMITED
From: 7 February 2002To: 26 November 2002
PARK HOUSE NURSING & REHAB MANAGEMENT LIMITED
From: 17 July 2000To: 7 February 2002
Contact
Address

29 Bridge Street Hitchin, SG5 2DF,

Previous Addresses

27 Bridge Street Hitchin Hertfordshire SG5 2DF
From: 6 August 2013To: 13 July 2018
146 Sundon Park Road Luton Bedfordshire LU3 3AH
From: 17 July 2000To: 6 August 2013
Timeline

4 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 10
Director Left
Sept 10
Owner Exit
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SWANTON, Eamonn John

Active
16 Purcell Way, SheffordSG17 5RY
Born November 1960
Director
Appointed 11 Feb 2002

HEALE, Graham Stanley

Resigned
23 Sollershott East, LetchworthSG6 3JN
Secretary
Appointed 11 Feb 2002
Resigned 03 Jun 2010

CORPORATE SECRETARIES LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 11 Feb 2002

HEALE, Graham Stanley

Resigned
23 Sollershott East, LetchworthSG6 3JN
Born June 1953
Director
Appointed 11 Feb 2002
Resigned 03 Jun 2010

KELLY, Neil

Resigned
5 Balmore Drive, CavershamRG4 8NL
Born October 1960
Director
Appointed 11 Feb 2002
Resigned 31 May 2002

WESTALL, Kenneth Roy

Resigned
31 Shortborough Avenue, Princes RisboroughHP27 9HU
Born October 1947
Director
Appointed 17 Jul 2000
Resigned 31 May 2002

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 17 Jul 2000
Resigned 17 Jul 2000

Persons with significant control

3

2 Active
1 Ceased

Mrs Elizabeth Heales

Ceased
Bridge Street, HitchinSG5 2DF
Born April 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 27 Jul 2016
Ceased 17 Dec 2021

Mr Eamonn John Swanton

Active
Bridge Street, HitchinSG5 2DF
Born November 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 27 Jul 2016
Bridge Street, HitchinSG5 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Sail Address Company
14 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
6 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
27 September 2003
363aAnnual Return
Certificate Change Of Name Company
26 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2002
363aAnnual Return
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
8 February 2002
225Change of Accounting Reference Date
Resolution
8 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
363aAnnual Return
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Incorporation Company
17 July 2000
NEWINCIncorporation