This company is commonly known as Hearts At Home Care Limited. The company was founded 9 years ago and was given the registration number 09814195. The firm's registered office is in FORDINGBRIDGE. You can find them at 29-31 High Street, , Fordingbridge, Hampshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HEARTS AT HOME CARE LIMITED |
---|---|---|
Company Number | : | 09814195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29-31 High Street, Fordingbridge, Hampshire, England, SP6 1AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a Kingsbury House, Fridays Cross, Christchurch Road, Ringwood, England, BH24 1DG | Secretary | 26 May 2017 | Active |
7a Kingsbury House, Fridays Cross, Christchurch Road, Ringwood, England, BH24 1DG | Director | 08 January 2019 | Active |
First Floor Suite, 43, High Street, Fordingbridge, England, SP6 1AU | Secretary | 07 October 2015 | Active |
54, Avon Meade, Fordingbridge, United Kingdom, SP6 1QR | Director | 07 October 2015 | Active |
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 19 January 2018 | Active |
First Floor Suite, 43, High Street, Fordingbridge, England, SP6 1AU | Director | 19 November 2015 | Active |
29-31, High Street, Fordingbridge, England, SP6 1AS | Director | 02 September 2019 | Active |
17 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX | Director | 22 August 2018 | Active |
54, 54 Avon Meade, Fordingbridge, United Kingdom, SP6 1QR | Director | 13 May 2017 | Active |
First Floor Suite, 43, High Street, Fordingbridge, England, SP6 1AU | Director | 13 March 2016 | Active |
54, Avon Meade, Fordingbridge, United Kingdom, SP6 1QR | Director | 07 October 2015 | Active |
Mrs Samantha Edwards | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a Kingsbury House, Fridays Cross, Ringwood, England, BH24 1DG |
Nature of control | : |
|
Mrs Samantha Edwards | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Glasshouse Studios, Fryern Court Road, Fordingbridge, England, SP6 1QX |
Nature of control | : |
|
Ms Emma-Louise Edwards | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 1, 6 Silver Business Park, Christchurch, England, BH23 3TA |
Nature of control | : |
|
Ms Samantha Edwards | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mockbeggar Cottage, Stuckton, Fordingbridge, England, SP6 2HE |
Nature of control | : |
|
Mrs Emma Louise Edwards | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Avon Meade, Fordingbridge, England, SP6 1QR |
Nature of control | : |
|
Mrs Samantha Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29-31, High Street, Fordingbridge, England, SP6 1AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.