Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHERWOOD COURT LIMITED
Company Information for

HEATHERWOOD COURT LIMITED

UNIT 1 CASTLETON COURT FORTRAN ROAD, ST. MELLONS, CARDIFF, CF3 0LT,
Company Registration Number
03160371
Private Limited Company
Active

Company Overview

About Heatherwood Court Ltd
HEATHERWOOD COURT LIMITED was founded on 1996-02-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Heatherwood Court Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEATHERWOOD COURT LIMITED
 
Legal Registered Office
UNIT 1 CASTLETON COURT FORTRAN ROAD
ST. MELLONS
CARDIFF
CF3 0LT
Other companies in CF10
 
Previous Names
INDEPENDENT COMMUNITY LIVING (ADULT SERVICES) LIMITED08/05/2006
Filing Information
Company Number 03160371
Company ID Number 03160371
Date formed 1996-02-15
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:46:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERWOOD COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEATHERWOOD COURT LIMITED
The following companies were found which have the same name as HEATHERWOOD COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHERWOOD COURT MANAGEMENT LIMITED 18 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8AX Active Company formed on the 2007-08-24
HEATHERWOOD COURT PTY LTD QLD 4068 Active Company formed on the 2001-06-26
HEATHERWOOD COURT, L.L.C. 2208 WOODLANDS PKWY CLIVE IA 50325 Active Company formed on the 2017-03-29

Company Officers of HEATHERWOOD COURT LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHRISTOPHER BURTON
Director 2012-06-01
ANTHONY CHARLES GRIFFITHS
Director 2010-01-11
ANDREW HIDER
Director 2014-05-01
DAVID JOHN LAWRENCE
Director 2016-02-01
CHRISTINE LOVELL
Director 2001-10-03
HAZEL ORR
Director 2017-06-29
ROBERT BRIAN SAUNDERS
Director 2014-06-01
JANE HELEN WATKINS
Director 1996-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON MALLETT
Company Secretary 2013-11-30 2016-11-20
ANDREW SIMON MALLETT
Director 2006-04-30 2016-11-20
RICHARD ALLAN JONES
Director 2005-04-01 2014-10-01
LYNDSAY ANNE WILLIAMS
Company Secretary 2004-08-16 2013-11-30
LYNDSAY ANNE WILLIAMS
Director 2008-07-01 2013-11-30
JOANNE ASHLEY
Director 2012-05-01 2013-07-31
ANNA THOMAS
Director 2008-04-30 2012-05-31
RUPERT JOHN THOMAS
Company Secretary 2004-03-09 2004-08-16
WILLIAM ALLAN JONES
Director 1996-02-15 2004-04-05
ALAN PHILIP JONES
Company Secretary 2002-08-27 2004-03-09
ANNA THOMAS
Director 2000-01-01 2004-03-09
RICHARD FEATHER WHEATER
Company Secretary 2000-10-01 2002-08-27
RICHARD FEATHER WHEATER
Director 2000-10-01 2002-08-27
ALAN RAYMOND BISS
Company Secretary 1999-04-18 2000-10-01
CLIVE STANLEY MATHIAS
Company Secretary 1996-02-15 1999-04-18
IRENE LESLEY HARRISON
Nominated Secretary 1996-02-15 1996-02-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-02-15 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHRISTOPHER BURTON BEECHWOOD COURT LIMITED Director 2012-06-01 CURRENT 2003-04-28 Active
SIMON CHRISTOPHER BURTON PINETREE CARE SERVICES LIMITED Director 2012-06-01 CURRENT 2004-07-01 Active
SIMON CHRISTOPHER BURTON OCEAN COMMUNITY SERVICES LIMITED Director 2012-06-01 CURRENT 2005-04-04 Active
SIMON CHRISTOPHER BURTON ST. PETER'S HOSPITAL LIMITED Director 2012-06-01 CURRENT 2003-04-28 Active
SIMON CHRISTOPHER BURTON LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2012-06-01 CURRENT 2004-07-27 Active
ANTHONY CHARLES GRIFFITHS LUDLOW LANGSTONE CONSTRUCTION SERVICES LIMITED LIMITED Director 2016-09-30 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY CHARLES GRIFFITHS BEECHWOOD COURT LIMITED Director 2010-01-11 CURRENT 2003-04-28 Active
ANTHONY CHARLES GRIFFITHS PINETREE CARE SERVICES LIMITED Director 2010-01-11 CURRENT 2004-07-01 Active
ANTHONY CHARLES GRIFFITHS OCEAN COMMUNITY SERVICES LIMITED Director 2010-01-11 CURRENT 2005-04-04 Active
ANTHONY CHARLES GRIFFITHS ST. PETER'S HOSPITAL LIMITED Director 2010-01-11 CURRENT 2003-04-28 Active
ANTHONY CHARLES GRIFFITHS LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2010-01-11 CURRENT 2004-07-27 Active
ANDREW HIDER PINETREE CARE SERVICES LIMITED Director 2014-05-01 CURRENT 2004-07-01 Active
ANDREW HIDER OCEAN COMMUNITY SERVICES LIMITED Director 2014-05-01 CURRENT 2005-04-04 Active
ANDREW HIDER ST. PETER'S HOSPITAL LIMITED Director 2014-05-01 CURRENT 2003-04-28 Active
ANDREW HIDER LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2014-05-01 CURRENT 2004-07-27 Active
DAVID JOHN LAWRENCE BEECHWOOD COURT LIMITED Director 2016-02-01 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE PINETREE CARE SERVICES LIMITED Director 2016-02-01 CURRENT 2004-07-01 Active
DAVID JOHN LAWRENCE OCEAN COMMUNITY SERVICES LIMITED Director 2016-02-01 CURRENT 2005-04-04 Active
DAVID JOHN LAWRENCE ST. PETER'S HOSPITAL LIMITED Director 2016-02-01 CURRENT 2003-04-28 Active
DAVID JOHN LAWRENCE LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2016-02-01 CURRENT 2004-07-27 Active
DAVID JOHN LAWRENCE DAVID LAWRENCE CONSULTING LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
CHRISTINE LOVELL OCEAN COMMUNITY SERVICES LIMITED Director 2006-10-09 CURRENT 2005-04-04 Active
CHRISTINE LOVELL PINETREE CARE SERVICES LIMITED Director 2005-12-14 CURRENT 2004-07-01 Active
CHRISTINE LOVELL LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2005-07-22 CURRENT 2004-07-27 Active
CHRISTINE LOVELL BEECHWOOD COURT LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
CHRISTINE LOVELL ST. PETER'S HOSPITAL LIMITED Director 2003-04-30 CURRENT 2003-04-28 Active
HAZEL ORR BEECHWOOD COURT LIMITED Director 2017-06-29 CURRENT 2003-04-28 Active
HAZEL ORR OCEAN COMMUNITY SERVICES LIMITED Director 2017-06-29 CURRENT 2005-04-04 Active
HAZEL ORR ST. PETER'S HOSPITAL LIMITED Director 2017-06-29 CURRENT 2003-04-28 Active
HAZEL ORR LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2017-06-29 CURRENT 2004-07-27 Active
ROBERT BRIAN SAUNDERS LUDLOW COMMUNITY ACCESS TRANSPORT TRUST Director 2016-11-20 CURRENT 2012-09-19 Active
ROBERT BRIAN SAUNDERS MC 504 LIMITED Director 2015-10-19 CURRENT 2014-05-21 Liquidation
ROBERT BRIAN SAUNDERS BEECHWOOD COURT LIMITED Director 2014-06-01 CURRENT 2003-04-28 Active
ROBERT BRIAN SAUNDERS PINETREE CARE SERVICES LIMITED Director 2014-06-01 CURRENT 2004-07-01 Active
ROBERT BRIAN SAUNDERS OCEAN COMMUNITY SERVICES LIMITED Director 2014-06-01 CURRENT 2005-04-04 Active
ROBERT BRIAN SAUNDERS ST. PETER'S HOSPITAL LIMITED Director 2014-06-01 CURRENT 2003-04-28 Active
ROBERT BRIAN SAUNDERS LUDLOW STREET HEALTHCARE GROUP LIMITED Director 2014-06-01 CURRENT 2004-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-01-31FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-30APPOINTMENT TERMINATED, DIRECTOR ROBERT BRIAN SAUNDERS
2023-06-19DIRECTOR APPOINTED MR CHRIS IAN SAUNDERS
2023-06-19DIRECTOR APPOINTED MRS YVONNE MURRAY
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LAWRENCE
2023-05-16FULL ACCOUNTS MADE UP TO 30/04/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KAREN DENISE JANES
2023-03-31DIRECTOR APPOINTED MR PETER KINSEY
2023-03-13CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-18DIRECTOR APPOINTED JANINE STRANGE
2023-01-18AP01DIRECTOR APPOINTED JANINE STRANGE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR GREGORY GEORGE LAPHAM
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY GEORGE LAPHAM
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE HELEN JONES
2022-05-05AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-03-28AP01DIRECTOR APPOINTED MRS HELEN RUTH LEIGH
2022-03-26AP01DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM
2022-03-26CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LOVELL
2021-09-04PSC05Change of details for Ludlow Street Holdings Group Limited as a person with significant control on 2021-06-01
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BURTON
2021-07-26PSC05Change of details for Ludlow Street Holdings Group Limited as a person with significant control on 2021-06-24
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
2021-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES GRIFFITHS
2021-04-05AP01DIRECTOR APPOINTED MRS SARAH HOUSE
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ORR
2020-02-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031603710007
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-30CH01Director's details changed for Jane Helen Watkins on 2019-01-23
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031603710006
2017-07-04AP01DIRECTOR APPOINTED MRS HAZEL ORR
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRIAN SAUNDERS / 01/02/2017
2017-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW HIDER / 01/02/2017
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON MALLETT
2016-12-16TM02Termination of appointment of Andrew Simon Mallett on 2016-11-20
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 110
2016-02-22AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-02-01AP01DIRECTOR APPOINTED MR DAVID JOHN LAWRENCE
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 110
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN JONES
2014-07-29AP01DIRECTOR APPOINTED MR ROBERT BRIAN SAUNDERS
2014-07-29AP01DIRECTOR APPOINTED DR ANDREW HIDER
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 110
2014-02-21AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSAY WILLIAMS
2014-02-21AP03SECRETARY APPOINTED MR ANDREW SIMON MALLETT
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ASHLEY
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY LYNDSAY WILLIAMS
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-11AR0115/02/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 28/08/2012
2012-08-28AP01DIRECTOR APPOINTED MS JOANNE ASHLEY
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON MALLETT / 28/08/2012
2012-08-28AP01DIRECTOR APPOINTED DR SIMON CHRISTOPHER BURTON
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA THOMAS
2012-04-25AR0115/02/12 FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-14AR0115/02/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-25MISCSECT 519 CA 2006
2010-04-09AR0115/02/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN JONES / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLAN JONES / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN WATKINS / 16/02/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/10/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDSAY ANNE WILLIAMS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANNA THOMAS / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON MALLETT / 01/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LOVELL / 01/01/2010
2010-01-14AP01DIRECTOR APPOINTED MR ANTHONY GRIFFITHS
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-16363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED MISS LYNDSAY ANNE WILLIAMS
2008-04-30288aDIRECTOR APPOINTED DR ANNA THOMAS
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-24123NC INC ALREADY ADJUSTED 07/05/03
2007-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-24RES04£ NC 100/110 07/05/03
2007-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-03-13363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-08CERTNMCOMPANY NAME CHANGED INDEPENDENT COMMUNITY LIVING (AD ULT SERVICES) LIMITED CERTIFICATE ISSUED ON 08/05/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: UNIT 4 CANAL BUSINESS PARK DUMBALLS ROAD CARDIFF CF10 5FE
2005-03-14363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-11-30363aRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS; AMEND
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-24ELRESS366A DISP HOLDING AGM 17/08/04
2004-11-24288bDIRECTOR RESIGNED
2004-11-24ELRESS252 DISP LAYING ACC 17/08/04
2004-11-24ELRESS386 DISP APP AUDS 17/08/04
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-10-31225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to HEATHERWOOD COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEATHERWOOD COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-16 Outstanding LLOYDS BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-01-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-01-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2010-01-14 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE OVER BUILDING CONTRACT 2006-10-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-12-28 Satisfied AIB GROUP (UK) P.L.C.
Intangible Assets
Patents
We have not found any records of HEATHERWOOD COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERWOOD COURT LIMITED
Trademarks
We have not found any records of HEATHERWOOD COURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEATHERWOOD COURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £12,265 Nursing Care
Bath & North East Somerset Council 2015-11 GBP £18,398 Nursing Care
Bath & North East Somerset Council 2015-10 GBP £12,265 Nursing Care
Bath & North East Somerset Council 2015-8 GBP £23,950 Nursing Care
Bath & North East Somerset Council 2015-7 GBP £12,265 Nursing Care
Bath & North East Somerset Council 2015-6 GBP £18,398 Nursing Care
Bath & North East Somerset Council 2015-5 GBP £12,265 Nursing Care
Bath & North East Somerset Council 2015-4 GBP £12,265 Nursing Care
Bath & North East Somerset Council 2014-10 GBP £17,960 Nursing Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEATHERWOOD COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHERWOOD COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEATHERWOOD COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.