HERITAGE CHILDRENS HOMES LIMITED
Overview
Company Name | HERITAGE CHILDRENS HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12552727 |
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 HERITAGE CHILDRENS HOMES LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is HERITAGE CHILDRENS HOMES LIMITED located?
Registered Office Address | Unit 21 Kelvin Road SN3 3JW Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE CHILDRENS HOMES LIMITED?
Company Name | From | Until |
---|---|---|
MJ RESIDENTIAL SERVICES LIMITED | Jan 12, 2021 | Jan 12, 2021 |
VALLEY VIEW RESIDENTIAL LIMITED | Apr 09, 2020 | Apr 09, 2020 |
What are the latest accounts for HERITAGE CHILDRENS HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HERITAGE CHILDRENS HOMES LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for HERITAGE CHILDRENS HOMES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Oct 31, 2024 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed mj residential services LIMITED\certificate issued on 08/07/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registration of charge 125527270001, created on Jun 12, 2025 | 12 pages | MR01 | ||||||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Kingdom Heritage Group Limited as a person with significant control on Jun 05, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mjss Group Limited as a person with significant control on Jun 05, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mrs Caroline Anna Marsh as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael Douglas Marsh as a director on Jun 05, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick John Meaney as a director on Jun 05, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Level 1 East Reach House East Reach Taunton Somerset TA1 3EN England to Unit 21 Kelvin Road Swindon Wiltshire SN3 3JW on Jun 05, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Lodestone Suite Creech Castle Bathpool Taunton Somerset TA1 2DX United Kingdom to Level 1 East Reach House East Reach Taunton Somerset TA1 3EN on Nov 08, 2023 | 1 pages | AD01 | ||||||||||||||
Unaudited abridged accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 5 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 5 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 30, 2021 to Oct 31, 2020 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Registered office address changed from Pearl House Church Street Bridgwater TA6 5AT England to Lodestone Suite Creech Castle Bathpool Taunton Somerset TA1 2DX on Oct 06, 2020 | 1 pages | AD01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HERITAGE CHILDRENS HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, Caroline Anna | Director | Kelvin Road SN3 3JW Swindon Unit 21 Ergo Business Park Wiltshire England | England | British | Operations Director | 266602310001 | ||||
MARSH, Michael Douglas | Director | Kelvin Road SN3 3JW Swindon Unit 21 Ergo Business Park Wiltshire England | England | British | Finance Director | 126430630003 | ||||
MEANEY, Patrick John | Director | Kelvin Road SN3 3JW Swindon Unit 21 Wiltshire England | England | British | Director | 11245880005 |
Who are the persons with significant control of HERITAGE CHILDRENS HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kingdom Heritage Group Limited | Jun 05, 2025 | Kelvin Road SN3 3JW Swindon Unit 21, Ergo Business Park Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mjss Group Limited | Apr 09, 2020 | Church Street TA6 5AT Bridgwater Pearl House England | Yes | ||||||||||
| |||||||||||||
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