UKBizDB.co.uk

HEARTBEAT HOME FOR HORSES LIMITED

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

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:12 Pryor Close, Snape, Saxmundham, Suffolk, England, IP17 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE

Director29 March 2019Active
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE

Director07 December 2018Active
2 The Mill View Cottages, Bracondale Millgate, Norwich, England, NR1 2FE

Director29 March 2019Active
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ

Secretary29 June 2012Active
34 St Georges Drive, Caister-On-Sea, Great Yarmouth, NR30 5QW

Secretary29 July 2004Active
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ

Director09 April 2013Active
Ketts House Queen Street, Spooner Row, Wymondham, NR18 9JU

Director29 July 2004Active
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ

Director29 June 2012Active
Brick Kiln Farm, Stables, Heveningham, Halesworth, United Kingdom, IP19 0EJ

Director29 June 2012Active
Merbreeze North Cliff, Kessingland, Lowestoft, NR33 7NZ

Director29 July 2004Active
34 St Georges Drive, Caister-On-Sea, Great Yarmouth, NR30 5QW

Director29 July 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Address

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

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

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

Download
2019-04-25Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Address

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

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-30Address

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

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Appoint person director company with name date.

Download
2019-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.