Company NameHeathmoor Financial Services Limited
DirectorRoger Michael Taylor
Company StatusActive
Company Number05874106
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Roger Michael Taylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnerton Grange Kinnerton Road
Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr John Michael Griffiths
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameMr Gary Edward Cottam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCambrian House St. Davids Park
Ewloe
Deeside
CH5 3XA
Wales
Secretary NameMrs Wendy Cottam
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address53 Birkenhead Road
Hoylake
Wirral
Merseyside
CH47 5AF
Wales
Director NameMr Alan Christopher Hardy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2021)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCambrian House St. Davids Park
Ewloe
Deeside
CH5 3XA
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheathmoor.ifa-web.co.uk
Telephone0151 6321888
Telephone regionLiverpool

Location

Registered AddressCambrian House St. Davids Park
Ewloe
Deeside
CH5 3XA
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

33 at £1Alan Hardy
33.33%
Ordinary
33 at £1Gary Cottam
33.33%
Ordinary
33 at £1John Griffiths
33.33%
Ordinary

Financials

Year2014
Net Worth£16,181
Cash£25,019
Current Liabilities£18,921

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 2 days from now)

Filing History

28 July 2023Withdrawal of a person with significant control statement on 28 July 2023 (2 pages)
28 July 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
28 July 2023Notification of Cambrian Associates Limited as a person with significant control on 28 March 2018 (2 pages)
28 July 2023Change of details for Cambrian Associates Limited as a person with significant control on 31 May 2022 (2 pages)
28 July 2023Change of details for Cambrian Associates Limited as a person with significant control on 1 June 2021 (2 pages)
19 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
26 July 2022Previous accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
22 July 2022Termination of appointment of Gary Edward Cottam as a director on 8 July 2022 (1 page)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
16 June 2021Termination of appointment of Alan Christopher Hardy as a director on 1 June 2021 (1 page)
20 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
3 September 2019Appointment of Mr Roger Michael Taylor as a director on 17 July 2019 (2 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 January 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
20 November 2018Registered office address changed from 53 Birkenhead Road Hoylake Wirral Merseyside CH47 5AF to Cambrian House St. Davids Park Ewloe Deeside CH5 3XA on 20 November 2018 (1 page)
20 November 2018Termination of appointment of John Michael Griffiths as a director on 28 March 2018 (1 page)
20 November 2018Termination of appointment of Wendy Cottam as a secretary on 28 March 2018 (1 page)
18 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
8 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99
(5 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page)
25 July 2013Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Appointment of Mr Alan Christopher Hardy as a director (2 pages)
25 July 2013Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages)
25 July 2013Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages)
25 July 2013Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page)
25 July 2013Director's details changed for Mr John Michael Griffiths on 1 January 2013 (2 pages)
25 July 2013Secretary's details changed for Mrs Wendy Cottam on 1 January 2013 (1 page)
25 July 2013Appointment of Mr Alan Christopher Hardy as a director (2 pages)
25 July 2013Director's details changed for Mr Gary Edward Cottam on 1 January 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Registered office address changed from 11 Highfields Heswall Wirral CH60 7TF on 9 November 2010 (1 page)
6 August 2010Director's details changed for John Michael Griffiths on 12 July 2010 (2 pages)
6 August 2010Director's details changed for Gary Edward Cottam on 12 July 2010 (2 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
6 August 2010Secretary's details changed for Wendy Cottam on 12 July 2010 (1 page)
6 August 2010Secretary's details changed for Wendy Cottam on 12 July 2010 (1 page)
6 August 2010Director's details changed for Gary Edward Cottam on 12 July 2010 (2 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for John Michael Griffiths on 12 July 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
10 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
10 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
1 August 2007Return made up to 12/07/07; full list of members (3 pages)
1 August 2007Return made up to 12/07/07; full list of members (3 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
29 November 2006Registered office changed on 29/11/06 from: 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
15 September 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2006Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
12 July 2006Incorporation (16 pages)
12 July 2006Incorporation (16 pages)