HERTFORDSHIRE HEARING ADVISORY SERVICE

HERTFORDSHIRE HEARING ADVISORY SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHERTFORDSHIRE HEARING ADVISORY SERVICE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03376847
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERTFORDSHIRE HEARING ADVISORY SERVICE?

    • Other human health activities (86900) / Human health and social work activities

    Where is HERTFORDSHIRE HEARING ADVISORY SERVICE located?

    Registered Office Address
    Weltech Centre
    Ridgeway
    AL7 2AA Welwyn Garden City
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERTFORDSHIRE HEARING ADVISORY SERVICE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HERTFORDSHIRE HEARING ADVISORY SERVICE?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for HERTFORDSHIRE HEARING ADVISORY SERVICE?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    39 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Michael Stoker as a director on Mar 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    38 pagesAA

    Appointment of Mrs Julie Frances Bayford as a director on Feb 28, 2024

    2 pagesAP01

    Appointment of Mr Mark Ian Jarvis as a director on Jun 12, 2024

    2 pagesAP01

    Termination of appointment of Anthony Dennis Edwards as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    37 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    38 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    35 pagesAA

    Termination of appointment of Beth Moore as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Beth Moore as a director on Nov 18, 2020

    2 pagesAP01

    Termination of appointment of Ardeshir Laloui as a director on Nov 18, 2020

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registered office address changed from The Woodside Centre the Commons Welwyn Garden City Hertfordshire AL7 4SE to Weltech Centre Ridgeway Welwyn Garden City AL7 2AA on Dec 02, 2020

    1 pagesAD01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Philip John Caley as a director on Sep 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    30 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Appointment of Mr James Bole as a director on Nov 21, 2018

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2018

    32 pagesAA

    Who are the officers of HERTFORDSHIRE HEARING ADVISORY SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINNEGAR, Philip Henry
    63 Deaconsfield Road
    HP3 9HZ Hemel Hempstead
    Hertfordshire
    Secretary
    63 Deaconsfield Road
    HP3 9HZ Hemel Hempstead
    Hertfordshire
    British52972190002
    BAYFORD, Julie Frances
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish165044170001
    BOLE, James
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish254866280001
    FURNELL, Dennis Leslie
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish82197730001
    JARVIS, Mark Ian
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish325951900001
    OLIVER, Claire Patricia
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish200784350001
    BURGESS, David Cyril
    Deafeins House 54 Plum Tree Road
    Lower Stondon
    SG16 6NE Henlow
    Bedfordshire
    Secretary
    Deafeins House 54 Plum Tree Road
    Lower Stondon
    SG16 6NE Henlow
    Bedfordshire
    British50843870002
    LINNEGAR, Philip Henry
    63 Deaconsfield Road
    HP3 9HZ Hemel Hempstead
    Hertfordshire
    Secretary
    63 Deaconsfield Road
    HP3 9HZ Hemel Hempstead
    Hertfordshire
    British52972190002
    ALLAN, Donald Andrew
    Freewaters Cottage
    Freewaters Close, Ickleford
    SG5 3TQ Hitchin
    Hertfordshire
    Director
    Freewaters Cottage
    Freewaters Close, Ickleford
    SG5 3TQ Hitchin
    Hertfordshire
    United KingdomBritish93334810001
    BOYNE, Jo
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    Director
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    EnglandBritish200674020001
    BROADIE, Veronica Elizabeth
    11 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    Director
    11 Sollershott West
    SG6 3PU Letchworth
    Hertfordshire
    EnglandBritish34743950002
    CALEY, Philip John
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    Director
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    EnglandBritish200674000001
    CHISWELL, Albert Charles
    2 Gomer Close
    Codicote
    SG4 8XP Hitchin
    Hertfordshire
    Director
    2 Gomer Close
    Codicote
    SG4 8XP Hitchin
    Hertfordshire
    British52972180001
    CROFT, John
    3 Robinsfield
    Boxmoor
    HP1 1RW Hemel Hempstead
    Hertfordshire
    Director
    3 Robinsfield
    Boxmoor
    HP1 1RW Hemel Hempstead
    Hertfordshire
    United KingdomBritish78292440001
    DENSEM, Jean Edith
    The Dell 210 Hertingfordbury Road
    Off Old Thieves Lane
    SG14 2LA Hertford
    Hertfordshire
    Director
    The Dell 210 Hertingfordbury Road
    Off Old Thieves Lane
    SG14 2LA Hertford
    Hertfordshire
    British94546880001
    EDWARDS, Anthony Dennis
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish109750820002
    KNIGHTS, Jane Frances
    43 Norton Road
    BN3 3BF Hove
    East Sussex
    Director
    43 Norton Road
    BN3 3BF Hove
    East Sussex
    British99288970002
    LALOUI, Ardeshir
    30 Cypress Avenue
    AL7 1HN Welwyn Garden City
    Hertfordshire
    Director
    30 Cypress Avenue
    AL7 1HN Welwyn Garden City
    Hertfordshire
    United KingdomBritish17026270002
    MANNING, William
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    Director
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    EnglandBritish153213320001
    MARSON, Ingrid Angela
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    Director
    The Woodside Centre The Commons
    Welwyn Garden City
    AL7 4SE Hertfordshire
    EnglandBritish125091460001
    MCLACHLAN, Linda Mary
    17 Mill Lane
    St Ippolyts
    SG4 7NN Hitchin
    Hertfordshire
    Director
    17 Mill Lane
    St Ippolyts
    SG4 7NN Hitchin
    Hertfordshire
    British47519460001
    MOBE, Teresa
    3 Dayemead
    AL7 4RX Welwyn Garden City
    Hertfordshire
    Director
    3 Dayemead
    AL7 4RX Welwyn Garden City
    Hertfordshire
    British78292550001
    MOORE, Beth
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish277604440001
    NASH, Julie
    43 Dover Way
    Croxley Green
    WD3 3SD Rickmansworth
    Hertfordshire
    Director
    43 Dover Way
    Croxley Green
    WD3 3SD Rickmansworth
    Hertfordshire
    British52972160001
    NOBBS, Lynn Barbara
    23 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    23 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    EnglandBritish74894910001
    PARSONS SMITH, Patrick John Cracroft
    34 Castle Hill
    HP4 1HE Berkhamsted
    Hertfordshire
    Director
    34 Castle Hill
    HP4 1HE Berkhamsted
    Hertfordshire
    British99288880001
    REED, Kathryn Mary Louise
    Green End House
    Braughing
    SG11 2PE Ware
    Herts
    Director
    Green End House
    Braughing
    SG11 2PE Ware
    Herts
    EnglandBritish123679040001
    SHAW, John Christopher
    48 Gallows Hill Lane
    WD5 0BY Abbots Langley
    Hertfordshire
    Director
    48 Gallows Hill Lane
    WD5 0BY Abbots Langley
    Hertfordshire
    British38641410001
    SHERIDAN, Sylvia Mary
    61
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    Director
    61
    Little Gaddesden
    HP4 1PL Berkhamsted
    Hertfordshire
    British18760620001
    STOKER, John Michael
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    Director
    Ridgeway
    AL7 2AA Welwyn Garden City
    Weltech Centre
    England
    EnglandBritish170006230001
    WARD, Barbara Gwynneth
    Bensley
    Tinkers Lane, Wigginton
    Tring
    Hertfordshire
    Director
    Bensley
    Tinkers Lane, Wigginton
    Tring
    Hertfordshire
    British60268340001
    WILLIAMS, Barbara
    27 Coldharbour Lane
    AL5 4NQ Harpenden
    Hertfordshire
    Director
    27 Coldharbour Lane
    AL5 4NQ Harpenden
    Hertfordshire
    British50195460002

    What are the latest statements on persons with significant control for HERTFORDSHIRE HEARING ADVISORY SERVICE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0