HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.
Overview
Company Name | HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03648069 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. located?
Registered Office Address | 4th Floor, Parkview 82 Oxford Road UB8 1UX Uxbridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Haroon Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Farouq Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy David Wiles as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Sep 29, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Christopher Keith Dickinson on Jan 13, 2020 | 1 pages | CH03 | ||
Appointment of Mr Christopher Keith Dickinson as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on Sep 03, 2019 | 1 pages | AD01 | ||
Termination of appointment of Catherine Jane Apthorpe as a secretary on Jun 24, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Termination of appointment of Anne Marie Carrie as a director on May 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Ivers as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Who are the officers of HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DICKINSON, Christopher Keith | Secretary | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | 270316990001 | |||||||||||
DICKINSON, Christopher Keith | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 256870820001 | ||||||||
SHEIKH, Farouq Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | United Kingdom | British | Director | 204428920002 | ||||||||
SHEIKH, Haroon Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 251984920001 | ||||||||
WILES, Jeremy David | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 134906980001 | ||||||||
APTHORPE, Catherine Jane | Secretary | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | 226040020001 | |||||||||||
ARROWSMITH, Robert George | Secretary | 8 Brendon Drive KT10 9EQ Esher | British | Director | 70780350004 | |||||||||
HOWELL, Colin Michael | Secretary | 44 Tailors St Michaels Mead CM23 4FQ Bishops Stortford Hertfordshire | British | 55667460002 | ||||||||||
JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | 215636030001 | |||||||||||
KELLY, Charles Nicholas Raymond | Secretary | 134 Mandeville Road SG13 8JL Hertford Hertfordshire | British | Director | 26919370001 | |||||||||
LAWRENCE, Philip Leslie | Secretary | 15 Westmoreland Road Moulton PE12 6PU Spalding Lincolnshire | British | Company Accountant | 93484770001 | |||||||||
WALTERS, Nicholas John | Secretary | Mentmore LU7 0QG Leighton Buzzard The Old Aviary Bedfordshire | British | Director | 38462890004 | |||||||||
WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194600550001 | |||||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
HERTFORD HOUSE REGISTRARS LTD | Secretary | Hertford House 36 Stanstead Road SG13 7HY Hertford Hertfordshire | 58031610001 | |||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
ARROWSMITH, Robert George | Director | 8 Brendon Drive KT10 9EQ Esher | United Kingdom | British | Director | 70780350004 | ||||||||
ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | England | British | Director | 179240920001 | ||||||||
BEARD, James Ian | Director | The Walnuts High Street Wendy SG8 0HG Royston Hertfordshire | British | Director | 36202130001 | |||||||||
CARRIE, Anne Marie | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building United Kingdom | United Kingdom | British | Company Director | 202025300001 | ||||||||
GREEN, Mark | Director | 6 Sewells AL8 7AQ Welwyn Garden City Hertfordshire | British | Director | 80858820001 | |||||||||
GRIFFITH, Andrew Patrick | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | England | British | Director | 185757890001 | ||||||||
HALL, Robert Wightman | Director | Newton Kyme Hall Newton Kyme LS24 9LR Tadcaster Yorkshire | England | British | Director | 117692940001 | ||||||||
HERRING, Stephen Geoffrey | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Finance Director | 79044240002 | ||||||||
HOWELL, Colin Michael | Director | 44 Tailors St Michaels Mead CM23 4FQ Bishops Stortford Hertfordshire | British | Company Director | 55667460002 | |||||||||
IVERS, John Joseph | Director | 3 Darkes Lane EN6 1AG Potters Bar Metropolitan House England | England | British | Director | 257325600001 | ||||||||
JOHNSTON, Mark | Director | Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire England | England | British | Director | 179103520001 | ||||||||
KANG, Anoop | Director | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | England | British | Director | 198683900001 | ||||||||
KELLY, Charles Nicholas Raymond | Director | 6 Mandeville Road SG13 8JG Hertford Hertfordshire | British | Director | 26919370002 | |||||||||
KHAN, Rizwan | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Residential Care Worker | 103847830001 | ||||||||
PARKIN, Stephen John | Director | 100 Barbirolli Square M2 3AB Manchester | British | Ceo | 85293130002 | |||||||||
RICHARDSON, Paul | Director | Albert Road West Heaton BL1 5ED Bolton 96 Lancashire | England | British | Chartered Accountant | 137734840001 | ||||||||
ROBINSON, Henry Patrick | Director | 17 Port Vale SG14 3AA Hertford Hertfordshire | Northern Ireland | Irish | Director | 58966130003 | ||||||||
STEVENS, Malcolm Adrian | Director | 2 Applebarn Close Collingtree NN4 0PF Northampton Northamptonshire | United Kingdom | British | Chief Executive | 97836700001 | ||||||||
STUART, Forbes Kerr | Director | Floor 35 Portman Square W1H 6LR London 5th United Kingdom | England | British | Director | 158422510001 |
Who are the persons with significant control of HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Herts Care Group Limited | Apr 06, 2016 | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor, Waterfront Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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