Background WavePink WaveYellow Wave

HEATHFIELD LODGE LIMITED (07349914)

HEATHFIELD LODGE LIMITED (07349914) is an active UK company. incorporated on 18 August 2010. with registered office in Swansea. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. HEATHFIELD LODGE LIMITED has been registered for 15 years. Current directors include DAVIES, Timothy Michael, HEARNE, Jessica Lucy, ROBINSON, Neil David and 2 others.

Company Number
07349914
Status
active
Type
ltd
Incorporated
18 August 2010
Age
15 years
Address
Chestnut House Tawe Business Village, Swansea, SA7 9LA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
DAVIES, Timothy Michael, HEARNE, Jessica Lucy, ROBINSON, Neil David, SINGH, Angela Margaret, SVENSSON, Erik Dan Hugo
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD LODGE LIMITED

HEATHFIELD LODGE LIMITED is an active company incorporated on 18 August 2010 with the registered office located in Swansea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. HEATHFIELD LODGE LIMITED was registered 15 years ago.(SIC: 87200)

Status

active

Active since 15 years ago

Company No

07349914

LTD Company

Age

15 Years

Incorporated 18 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Chestnut House Tawe Business Village Swansea Enterprise Park Swansea, SA7 9LA,

Previous Addresses

Elm House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom
From: 27 September 2011To: 21 August 2013
33 Heathfield Swansea SA1 6HD United Kingdom
From: 18 August 2010To: 27 September 2011
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Director Left
Dec 11
Loan Cleared
Mar 17
Director Joined
Jul 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVIES, Timothy Michael

Active
Tawe Business Village, SwanseaSA7 9LA
Born December 1973
Director
Appointed 17 Aug 2021

HEARNE, Jessica Lucy

Active
Tawe Business Village, SwanseaSA7 9LA
Born January 1991
Director
Appointed 09 Sept 2025

ROBINSON, Neil David

Active
Tawe Business Village, SwanseaSA7 9LA
Born April 1982
Director
Appointed 25 Jun 2023

SINGH, Angela Margaret

Active
Tawe Business Village, SwanseaSA7 9LA
Born September 1955
Director
Appointed 15 Jun 2022

SVENSSON, Erik Dan Hugo

Active
Tawe Business Village, SwanseaSA7 9LA
Born November 1967
Director
Appointed 01 Oct 2024

HAINSWORTH, Paul Reuben

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1966
Director
Appointed 15 Mar 2019
Resigned 09 Aug 2021

HALLIDAY, Russell John

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born May 1958
Director
Appointed 18 Aug 2010
Resigned 01 Dec 2011

LEWIS, Paula

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born June 1965
Director
Appointed 22 Jun 2018
Resigned 01 Oct 2024

LOPEZ, Stuart Rylan

Resigned
Tawe Business Village, SwanseaSA7 9LA
Born November 1968
Director
Appointed 18 Aug 2010
Resigned 15 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Basil Close, ChesterfieldS41 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Tawe Business Village, SwanseaSA7 9LA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
2 December 2021
PARENT_ACCPARENT_ACC
Legacy
2 December 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Legacy
13 December 2011
MG01MG01
Resolution
12 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Incorporation Company
18 August 2010
NEWINCIncorporation