HEROS
Overview
Company Name | HEROS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05679136 |
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 HEROS?
- Support activities for animal production (other than farm animal boarding and care) n.e.c. (01629) / Agriculture, Forestry and Fishing
Where is HEROS located?
Registered Office Address | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEROS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HEROS?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for HEROS?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Appointment of Ms Marion Begley as a director on Jul 23, 2024 | 2 pages | AP01 | ||
Appointment of Ms Gina Bartlett as a secretary on Mar 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Mary Robinson as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Cessation of Mary Josephine Robinson as a person with significant control on Mar 13, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Catherine O'neill as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Appointment of Ms Francesca Compostella as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Anne Hubbard as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Appointment of Ms Hannah Elizabeth Dorling as a director on Jun 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lauren Minchin as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Appointment of Mr Andrew Mcgonnell as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Francesca Compostella as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gilly Rowland-Clark as a director on Aug 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Cees Ciaron Bennett as a director on Aug 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Appointment of Miss Francesca Compostella as a director on Apr 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Cees Bennett as a director on Apr 28, 2020 | 2 pages | AP01 | ||
Who are the officers of HEROS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLETT, Gina | Secretary | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | 320714190001 | |||||||
BEGLEY, Marion | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Retired | 325426860001 | ||||
COMPOSTELLA, Francesca | Director | Fawley OX12 9NJ Wantage North Farm Stud England | England | Italian,British | Veterinary Surgeon | 311927540001 | ||||
DORLING, Hannah Elizabeth | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Insurance | 305665750001 | ||||
HOPGOOD, Victoria Anne | Director | The Paddocks Ramsbury SN8 2QF Marlborough 5 Wiltshire England | England | British | Solicitor | 57486070001 | ||||
MCGONNELL, Andrew | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Veterinary Surgeon | 287841690001 | ||||
MINCHIN, Lauren | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Website Communications | 304626680001 | ||||
O'NEILL, Catherine | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | Switzerland | British | Senior Manager | 317474060001 | ||||
PHILLIPS, Richard | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Race Horse Trainer | 241306800001 | ||||
RICHARDSON, Anne Hazel | Director | Roundtown Aynho OX17 3BG Banbury Friars Well Oxfordshire England | England | British | Govt Official | 117776470003 | ||||
SUTTON, Margaret Jane | Director | Frog Lane Upper Boddington NN11 6DJ Daventry Willow House Northamptonshire England | United Kingdom | British | Retired | 35669910003 | ||||
ROBINSON, Mary | Secretary | 12 Tubbs Farm Close Lambourn RG17 8PE Hungerford Berkshire | British | 110125260001 | ||||||
BARTLETT, Lesley Maureen | Director | The White House Church Way East Claydon MK18 2NB Buckingham Buckinghamshire | United Kingdom | British | Director | 71133740001 | ||||
BENNETT, Cees Ciaron | Director | The Office North Farm Stud OX12 9NJ Fawley, Wantage The Swallows Oxfordshire England | United Kingdom | British | Tba | 269208130001 | ||||
BIRD, Zoey | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | United Kingdom | British | Tv Presenter | 163409440001 | ||||
BRADBURNE, Gee | Director | Windy Ridge Sheepdrove RG17 7XA Lambourn Berkshire | United Kingdom | British | Personal Assistant | 110125240001 | ||||
CAULFIELD, Michael | Director | High Barn West Street Sparsholt OX12 9PS Wantage Oxfordshire | England | British | Sports Psychologist | 110125220001 | ||||
COMPOSTELLA, Francesca | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Veterinary Surgeon | 269208740001 | ||||
GILMORE, Robert William Anthony | Director | Claywell Farm Rempstone Corfe Castle BH20 5JJ Wareham Dorset | British | Animal Therapist | 110125250001 | |||||
GREENER, George Pallister, Dr | Director | 2 Beechwood Drive SL6 4NE Maidenhead Berkshire | United Kingdom | British | Director | 144803800001 | ||||
GROGAN, Lola | Director | Ermington PL21 0LB Ivybridge Caton Lodge Devon England | England | British | Company Director | 176738890002 | ||||
HOBBS, Karen | Director | Parsonage Cottage Front Street East Garston RG17 7EU Hungerford Berkshire | British | Racing Secretary | 110125210001 | |||||
HUBBARD, Jacqueline Anne | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | United Kingdom | British | Accountant | 156039090001 | ||||
JEFFERSON-MACKNEY, Linda Rachael | Director | 1 Manor Farm Cottage Winstone GL7 7JU Cirencester Gloucestershire | United Kingdom | British | Self Employed | 122975930001 | ||||
KIDD, Jessica, Dr | Director | 3 Upper Green Stanford In The Vale SN7 8HY Faringdon Hunters Piece Oxfordshire England | United Kingdom | British | Veterinary Surgeon | 183959830001 | ||||
KYLE, Carla Louise | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | United Kingdom | British | Housewife | 111840290003 | ||||
LAWLESS, Jim | Director | Back Street East Garston RG17 7EX Hungerford Cornbaggers Berkshire England | England | British | Corporate Motivation | 183916500001 | ||||
MACKELLAR, Angus John Campbell | Director | Little Cob Cud Lane GL6 6ND Stroud Gloucestershire | British | Independent Financial Adviser | 110125230001 | |||||
PARSONS, Hilary Ann | Director | 15 Westaway Park BS49 4JU Yatton Avon | British | Team Manager Insurance | 125733360001 | |||||
ROWLAND-CLARK, Gilly | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Housewife | 241307020001 | ||||
SAMUELS-BROWN, Ben | Director | The Swallows North Farm Stud Fawley OX12 9NJ Wantage Oxfordshire | England | British | Marketing | 191936910001 | ||||
SHANKLAND, Ann Elizabeth | Director | 7 Quarry Lane Shiplake RG9 3JW Henley-On-Thames Qaurrywood Oxfordshire England | United Kingdom | British | Retired | 16669720005 | ||||
SMITH, Judy Mary | Director | Downs Close Eastbury RG17 7JW Hungerford 11 Berkshire England | United Kingdom | British | Accounts Manager | 176830260001 | ||||
WALFORD, Glynnie Anne | Director | Glynie Walford 9897 Nw, 83rd Place Ocala 34482 Florida | United Kingdom | British | General Manager | 112082740002 | ||||
YORK, Philip | Director | Stoke Prior HR6 0ND Leominster Priory Farm Hereford | United Kingdom | British | General Manager | 136181030001 |
Who are the persons with significant control of HEROS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Mary Josephine Robinson | Apr 06, 2016 | Tubbs Farm Close Lambourn RG17 8PE Hungerford 12 Berks United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Grace Ellzabeth Muir | Apr 06, 2016 | Fawley OX12 9NJ Wantage North Farm Stud Oxon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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