This company is commonly known as Heart Education Limited. The company was founded 19 years ago and was given the registration number 05402307. The firm's registered office is in WARE. You can find them at Bencroft Dassels, Braughing, Ware, Herts. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HEART EDUCATION LIMITED |
---|---|---|
Company Number | : | 05402307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bencroft Dassels, Braughing, Ware, Herts, England, SG11 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 17 May 2005 | Active |
58 Carnarvon Avenue, Enfield, EN1 3DU | Secretary | 17 May 2005 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 23 March 2005 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 23 March 2005 | Active |
Miss Alison Weekes | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Change account reference date company previous extended. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.