Background WavePink WaveYellow Wave

HEATHMOOR FINANCIAL SERVICES LIMITED (05874106)

HEATHMOOR FINANCIAL SERVICES LIMITED (05874106) is an active UK company. incorporated on 12 July 2006. with registered office in Deeside. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HEATHMOOR FINANCIAL SERVICES LIMITED has been registered for 19 years. Current directors include TAYLOR, Roger Michael.

Company Number
05874106
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
Cambrian House St. Davids Park, Deeside, CH5 3XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
TAYLOR, Roger Michael
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHMOOR FINANCIAL SERVICES LIMITED

HEATHMOOR FINANCIAL SERVICES LIMITED is an active company incorporated on 12 July 2006 with the registered office located in Deeside. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HEATHMOOR FINANCIAL SERVICES LIMITED was registered 19 years ago.(SIC: 66190)

Status

active

Active since 19 years ago

Company No

05874106

LTD Company

Age

19 Years

Incorporated 12 July 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Cambrian House St. Davids Park Ewloe Deeside, CH5 3XA,

Previous Addresses

53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF
From: 9 November 2010To: 20 November 2018
11 Highfields Heswall Wirral CH60 7TF
From: 12 July 2006To: 9 November 2010
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jul 13
Director Left
Nov 18
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Jul 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TAYLOR, Roger Michael

Active
Kinnerton Road, ChesterCH4 9AE
Born June 1945
Director
Appointed 17 Jul 2019

COTTAM, Wendy

Resigned
Birkenhead Road, WirralCH47 5AF
Secretary
Appointed 12 Jul 2006
Resigned 28 Mar 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jul 2006
Resigned 12 Jul 2006

COTTAM, Gary Edward

Resigned
St. Davids Park, DeesideCH5 3XA
Born April 1962
Director
Appointed 12 Jul 2006
Resigned 08 Jul 2022

GRIFFITHS, John Michael

Resigned
Birkenhead Road, WirralCH47 5AF
Born February 1958
Director
Appointed 12 Jul 2006
Resigned 28 Mar 2018

HARDY, Alan Christopher

Resigned
St. Davids Park, DeesideCH5 3XA
Born December 1956
Director
Appointed 01 Jan 2013
Resigned 01 Jun 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jul 2006
Resigned 12 Jul 2006

Persons with significant control

1

Love Street, ChesterCH1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Sail Address Company
9 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
363aAnnual Return
Legacy
29 November 2006
287Change of Registered Office
Legacy
15 September 2006
88(2)R88(2)R
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Incorporation Company
12 July 2006
NEWINCIncorporation