Background WavePink WaveYellow Wave

THE HEIGHTS CARE LIMITED (12480006)

THE HEIGHTS CARE LIMITED (12480006) is an active UK company. incorporated on 24 February 2020. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. THE HEIGHTS CARE LIMITED has been registered for 6 years. Current directors include MANN, Amrit Kaur.

Company Number
12480006
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MANN, Amrit Kaur
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEIGHTS CARE LIMITED

THE HEIGHTS CARE LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. THE HEIGHTS CARE LIMITED was registered 6 years ago.(SIC: 87100)

Status

active

Active since 6 years ago

Company No

12480006

LTD Company

Age

6 Years

Incorporated 24 February 2020

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BELSIZE HC5 LIMITED
From: 24 February 2020To: 12 March 2020
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Mar 20
Director Joined
Aug 20
Loan Secured
Sept 20
Director Left
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MANN, Amrit Kaur

Active
Stomp Road, SloughSL1 7LW
Born January 1990
Director
Appointed 11 Aug 2020

UNADKAT, Sachin

Resigned
Stomp Road, SloughSL1 7LW
Born June 1982
Director
Appointed 24 Feb 2020
Resigned 17 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Sachin Unadkat

Ceased
Stomp Road, SloughSL1 7LW
Born June 1982

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 2020
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Resolution
22 December 2022
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 February 2020
NEWINCIncorporation