Background WavePink WaveYellow Wave

HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED (07450926)

HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED (07450926) is an active UK company. incorporated on 25 November 2010. with registered office in Finchley Road. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED has been registered for 15 years. Current directors include ECKSTEIN, Meir Simcha.

Company Number
07450926
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
New Burlington House, Finchley Road, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
ECKSTEIN, Meir Simcha
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED

HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Finchley Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. HEATHWOODS INSURANCE AND FINANCIAL SERVICES LIMITED was registered 15 years ago.(SIC: 65110)

Status

active

Active since 15 years ago

Company No

07450926

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CORNERSURE LIMITED
From: 25 November 2010To: 30 March 2011
Contact
Address

New Burlington House 1075 Finchley Road Finchley Road, NW11 0PU,

Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Funding Round
Apr 11
Funding Round
Nov 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ECKSTEIN, Hanna Tsivia

Active
1075 Finchley Road, Finchley RoadNW11 0PU
Secretary
Appointed 28 Jul 2023

ECKSTEIN, Meir Simcha

Active
Elmcroft Crescent, LondonNW11 9TA
Born March 1983
Director
Appointed 25 Nov 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 25 Nov 2010
Resigned 25 Nov 2010

Persons with significant control

2

Hanna Tsivia Eckstein

Active
Elmcroft Crescent, LondonNW11 9TA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Meir Simcha Eckstein

Active
Elmcroft Crescent, LondonNW11 9TA
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Incorporation Company
25 November 2010
NEWINCIncorporation