UKBizDB.co.uk

HEART TO HEART CARE NW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heart To Heart Care Nw Limited. The company was founded 7 years ago and was given the registration number 10534895. The firm's registered office is in WARRINGTON. You can find them at Parkdale Industrial Estate Unit 6,, Wharf Street, Warrington, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:HEART TO HEART CARE NW LIMITED
Company Number:10534895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Parkdale Industrial Estate Unit 6,, Wharf Street, Warrington, United Kingdom, WA1 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Terraces, Tannery Court, Tanners Lane, Warrington, England, WA2 7NA

Director21 December 2016Active
The Terraces, Tannery Court, Tanners Lane, Warrington, England, WA2 7NA

Director06 April 2020Active
The Terraces, Tannery Court, Tanners Lane, Warrington, England, WA2 7NA

Director21 December 2016Active

People with Significant Control

Mr David Roy Mark Owens
Notified on:20 December 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Terraces, Tannery Court, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Philip Foster
Notified on:21 December 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:The Terraces, Tannery Court, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Yvonne Sutcliffe
Notified on:21 December 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Parkdale Industrial Estate, Unit 6,, Warrington, United Kingdom, WA1 2HT
Nature of control:
  • Significant influence or control
Mrs Cheryl Owens
Notified on:21 December 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:The Terraces, Tannery Court, Warrington, England, WA2 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-11Persons with significant control

Change to a person with significant control.

Download
2022-12-10Officers

Change person director company with change date.

Download
2022-12-10Officers

Change person director company with change date.

Download
2022-12-10Officers

Change person director company with change date.

Download
2022-12-10Persons with significant control

Change to a person with significant control.

Download
2022-12-10Persons with significant control

Change to a person with significant control.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Resolution

Resolution.

Download
2020-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.