Background WavePink WaveYellow Wave

HEATHLANDS CARE HOME (CHINGFORD) LIMITED (04787905)

HEATHLANDS CARE HOME (CHINGFORD) LIMITED (04787905) is an active UK company. incorporated on 5 June 2003. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HEATHLANDS CARE HOME (CHINGFORD) LIMITED has been registered for 22 years.

Company Number
04787905
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHLANDS CARE HOME (CHINGFORD) LIMITED

HEATHLANDS CARE HOME (CHINGFORD) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HEATHLANDS CARE HOME (CHINGFORD) LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04787905

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

CHURCHCREST LIMITED
From: 9 August 2005To: 24 June 2016
CRABHILL HOUSE LIMITED
From: 7 August 2003To: 9 August 2005
CRAB HILL HOUSE LIMITED
From: 5 June 2003To: 7 August 2003
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Russell House Oxford Road Bournemouth BH8 8EX England
From: 29 June 2015To: 24 April 2025
227 London Road Romford Essex RM7 9BQ
From: 28 July 2014To: 29 June 2015
622 Chigwell Road Woodford Green Essex IG8 8AA
From: 5 June 2003To: 28 July 2014
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 13
Loan Cleared
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jun 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Resolution
24 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
3 July 2015
RESOLUTIONSResolutions
Miscellaneous
3 July 2015
MISCMISC
Appoint Corporate Secretary Company With Name Date
30 June 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Medium
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Medium
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Medium
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
17 February 2009
AAAnnual Accounts
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation