Background WavePink WaveYellow Wave

HEARTSWELL SOUTH WEST LIMITED (04411852)

HEARTSWELL SOUTH WEST LIMITED (04411852) is an active UK company. incorporated on 9 April 2002. with registered office in Plymouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEARTSWELL SOUTH WEST LIMITED has been registered for 23 years. Current directors include ROY, Nigel, THIELMANN, Nia Eleri.

Company Number
04411852
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2002
Age
23 years
Address
Hearts Together, Plymouth, PL6 8BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROY, Nigel, THIELMANN, Nia Eleri
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTSWELL SOUTH WEST LIMITED

HEARTSWELL SOUTH WEST LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Plymouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEARTSWELL SOUTH WEST LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04411852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Hearts Together Blunts Lane Plymouth, PL6 8BE,

Previous Addresses

Heartswell Lodge Blunts Lane Plymouth Devon PL6 8BE
From: 9 April 2002To: 22 April 2024
Timeline

31 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Aug 17
Director Left
Apr 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jun 19
Loan Cleared
Nov 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ROY, Nigel

Active
Blunts Lane, PlymouthPL6 8BE
Born June 1961
Director
Appointed 24 Apr 2023

THIELMANN, Nia Eleri

Active
Blunts Lane, PlymouthPL6 8BE
Born July 1972
Director
Appointed 17 Jul 2023

RAINBIRD, Rachel

Resigned
Plympton, PlymouthPL7 2HF
Secretary
Appointed 15 Jul 2014
Resigned 31 Mar 2020

STANBURY, Elizabeth Jennifer

Resigned
3 Woods Corner, SomertonTA11 6AF
Secretary
Appointed 09 Sept 2007
Resigned 14 Jul 2014

WYSOME, Siwsan Elizabeth

Resigned
Beeches Farm, ChipshopPL19 8NT
Secretary
Appointed 10 Jun 2002
Resigned 08 Sept 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 10 Jun 2002

ANTROBUS, Robert William

Resigned
Cranmere Road, PlymouthPL3 5JY
Born June 1973
Director
Appointed 16 Jul 2013
Resigned 27 Apr 2021

BABU, Suresh, Dr

Resigned
Tapper Lane, PlymouthPL8 2PL
Born May 1970
Director
Appointed 03 Apr 2014
Resigned 29 Mar 2017

CASTON, William Allen

Resigned
St Leonards Road, PlymouthPL4 9NE
Born September 1946
Director
Appointed 10 May 2008
Resigned 02 Mar 2015

COOPER, Pauline

Resigned
Crapstone Road, YelvertonPL20 6BT
Born February 1948
Director
Appointed 10 May 2008
Resigned 26 Mar 2009

EDGINGTON, Trevor John

Resigned
Marwoods Cross, South BrentTQ10 9HJ
Born September 1955
Director
Appointed 12 Feb 2007
Resigned 10 May 2007

FOREN, Jennifer Margaret

Resigned
47 Dunclair Park, PlymouthPL3 6DJ
Born January 1955
Director
Appointed 10 Jun 2002
Resigned 28 Feb 2014

FOUNDLY, Michael John

Resigned
Upper Braddons Hill Road, TorquayTQ1 1QE
Born May 1960
Director
Appointed 27 Apr 2021
Resigned 29 Jun 2023

GOLDSMITH, Patrick Ronald

Resigned
Zion Place, IvybridgePL21 9AJ
Born August 1944
Director
Appointed 26 May 2010
Resigned 01 Sept 2011

HARDER, Robert

Resigned
Hemerdon Heights, PlymouthPL7 2EZ
Born November 1964
Director
Appointed 03 Apr 2014
Resigned 24 Apr 2023

LYNCH, Helen Mary

Resigned
Higher Ashton, ExeterEX6 7QS
Born March 1965
Director
Appointed 19 Sept 2011
Resigned 21 Feb 2012

PEARCE, Monica Margaret

Resigned
Wentworth, YelvertonPL20 6DD
Born January 1933
Director
Appointed 10 Jun 2002
Resigned 18 Apr 2006

PENGELLY, Vivien Anne

Resigned
Hartley, PlymouthPL3 5TT
Born January 1943
Director
Appointed 16 Apr 2016
Resigned 12 Jul 2017

ROY, Nigel Ian

Resigned
Dudley Road, PlymptonPL7 1RY
Born June 1961
Director
Appointed 22 Jan 2019
Resigned 01 Jul 2019

SPENCER, Clement James

Resigned
The Nook, PlymouthPL9 7EG
Born July 1949
Director
Appointed 10 May 2008
Resigned 06 Jun 2019

STRATTON, John Denniss

Resigned
Blunts Lane, PlymouthPL6 8BE
Born June 1955
Director
Appointed 06 Apr 2017
Resigned 01 Nov 2018

WELLS, David Anthony

Resigned
Billacombe, PlymouthPL9 8AN
Born April 1944
Director
Appointed 06 Apr 2017
Resigned 07 Jun 2018

WELLS, David Anthony

Resigned
Third Avenue, PlymouthPL9 8AN
Born April 1944
Director
Appointed 10 May 2008
Resigned 01 Nov 2016

WYSOME, Richard Anthony

Resigned
Beeches Farm, ChipshopPL19 8NT
Born September 1951
Director
Appointed 10 Jun 2002
Resigned 12 May 2008

YOUNG, David Charles

Resigned
Coombe Road, SaltashPL12 4ER
Born May 1958
Director
Appointed 26 Apr 2010
Resigned 26 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Apr 2002
Resigned 10 Jun 2002
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2019
MR04Satisfaction of Charge
Resolution
25 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Resolution
17 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Memorandum Articles
2 April 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Legacy
6 May 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2006
AAAnnual Accounts
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation