Background WavePink WaveYellow Wave

HEATHFIELD CARE SERVICES LIMITED (10571482)

HEATHFIELD CARE SERVICES LIMITED (10571482) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. HEATHFIELD CARE SERVICES LIMITED has been registered for 9 years. Current directors include JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir and 1 others.

Company Number
10571482
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
5 Pemberton Row, London, EC4A 3BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JAMIESON, Andrew James, Mt, MCNIVEN, Paul George, SINGH, Manvir, HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHFIELD CARE SERVICES LIMITED

HEATHFIELD CARE SERVICES LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. HEATHFIELD CARE SERVICES LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10571482

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ASH MUA LTD
From: 18 January 2017To: 26 March 2021
Contact
Address

5 Pemberton Row London, EC4A 3BA,

Previous Addresses

C/O Mackrell Solicitors 60 st Martin's Lane Covent Garden London WC2N 4JS England
From: 14 November 2024To: 30 October 2025
Mackrell Solicitors Savoy Hill House Savoy Hill London WC2R 0BU England
From: 8 January 2024To: 14 November 2024
Suite 112 88 Queen Street Sheffield S1 2FW England
From: 25 March 2021To: 8 January 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 February 2021To: 25 March 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 January 2021To: 9 February 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 18 January 2017To: 11 January 2021
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Feb 18
Director Left
Jan 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Jan 22
Loan Secured
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAMIESON, Andrew James, Mt

Active
Pemberton Row, LondonEC4A 3BA
Born December 1982
Director
Appointed 28 Dec 2023

MCNIVEN, Paul George

Active
Pemberton Row, LondonEC4A 3BA
Born November 1982
Director
Appointed 28 Dec 2023

SINGH, Manvir

Active
Pemberton Row, LondonEC4A 3BA
Born October 1976
Director
Appointed 28 Dec 2023

HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED

Active
Townhead Street, HamiltonML3 7DP
Corporate director
Appointed 24 Feb 2021

RUSSELL, Anne

Resigned
Chapel Road, HoustonPA6 7AZ
Born April 1960
Director
Appointed 24 Feb 2021
Resigned 28 Dec 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Feb 2021
Resigned 24 Feb 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 18 Jan 2017
Resigned 11 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Barochan Estate, HoustonPA6 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2022
Chapel Road, HoustonPA6 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 25 Jan 2022

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Feb 2021
Ceased 24 Feb 2021

Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Memorandum Articles
7 October 2024
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
17 May 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Resolution
24 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
26 February 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2018
PSC09Update to PSC Statements
Incorporation Company
18 January 2017
NEWINCIncorporation