Background WavePink WaveYellow Wave

HEATHSIDE HOLDINGS LTD (12158600)

HEATHSIDE HOLDINGS LTD (12158600) is an active UK company. incorporated on 15 August 2019. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HEATHSIDE HOLDINGS LTD has been registered for 6 years. Current directors include BENASSAR, Gregory, DESPLATS, Alexis.

Company Number
12158600
Status
active
Type
ltd
Incorporated
15 August 2019
Age
6 years
Address
Unit 1a Bolton Avenue, Accrington, BB5 6NJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENASSAR, Gregory, DESPLATS, Alexis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHSIDE HOLDINGS LTD

HEATHSIDE HOLDINGS LTD is an active company incorporated on 15 August 2019 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HEATHSIDE HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12158600

LTD Company

Age

6 Years

Incorporated 15 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 1a Bolton Avenue Huncoat Industrial Estate Accrington, BB5 6NJ,

Previous Addresses

Unit 6, Walker Park, Guide Blackburn Lancashire BB1 2QE United Kingdom
From: 4 May 2021To: 12 March 2026
19 Hampstead Way London NW11 7JE United Kingdom
From: 15 August 2019To: 4 May 2021
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
New Owner
Dec 19
Funding Round
Dec 19
Director Joined
Mar 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENASSAR, Gregory

Active
Bolton Avenue, AccringtonBB5 6NJ
Born July 1974
Director
Appointed 17 Sept 2024

DESPLATS, Alexis

Active
Bolton Avenue, AccringtonBB5 6NJ
Born July 1975
Director
Appointed 17 Sept 2024

MYERS, Robert Nathanial

Resigned
Guide, BlackburnBB1 2QE
Born March 1949
Director
Appointed 15 Aug 2019
Resigned 17 Sept 2024

NELSON, John Charles

Resigned
Walker Park, BlackburnBB1 2QE
Born June 1961
Director
Appointed 28 Feb 2020
Resigned 17 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Bolton Avenue, AccringtonBB5 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024

Mr John Charles Nelson

Ceased
Guide, BlackburnBB1 2QE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2019
Ceased 17 Sept 2024

Mr Robert Nathanial Myers

Ceased
Hampstead Way, LondonNW11 7JE
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2019
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Resolution
9 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
23 April 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
24 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Incorporation Company
15 August 2019
NEWINCIncorporation