This company is commonly known as Heartbeat Home For Horses Limited. The company was founded 19 years ago and was given the registration number 05192509. The firm's registered office is in SAXMUNDHAM. You can find them at 12 Pryor Close, Snape, Saxmundham, Suffolk. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | HEARTBEAT HOME FOR HORSES LIMITED |
---|---|---|
Company Number | : | 05192509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Pryor Close, Snape, Saxmundham, Suffolk, England, IP17 1RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE | Director | 29 March 2019 | Active |
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE | Director | 07 December 2018 | Active |
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE | Director | 29 March 2019 | Active |
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ | Secretary | 29 June 2012 | Active |
34 St Georges Drive, Caister-On-Sea, Great Yarmouth, NR30 5QW | Secretary | 29 July 2004 | Active |
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ | Director | 09 April 2013 | Active |
Ketts House Queen Street, Spooner Row, Wymondham, NR18 9JU | Director | 29 July 2004 | Active |
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ | Director | 29 June 2012 | Active |
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ | Director | 29 June 2012 | Active |
Merbreeze North Cliff, Kessingland, Lowestoft, NR33 7NZ | Director | 29 July 2004 | Active |
34 St Georges Drive, Caister-On-Sea, Great Yarmouth, NR30 5QW | Director | 29 July 2004 | Active |
Mr Tony Washington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Brick Kiln Farm, Stables, Halesworth, IP19 0EJ |
Nature of control | : |
|
Mrs Jill Warnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Brick Kiln Farm, Stables, Halesworth, IP19 0EJ |
Nature of control | : |
|
Mr Colin Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | Brick Kiln Farm, Stables, Halesworth, IP19 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2023-01-30 | Officers | Change person director company with change date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-03-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-30 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Officers | Appoint person director company with name date. | Download |
2019-03-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.