UKBizDB.co.uk

HEREWARD CARE SERVICES LTD

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

This company is commonly known as Hereward Care Services Ltd. The company was founded 23 years ago and was given the registration number 04044871. The firm's registered office is in PETERBOROUGH. You can find them at Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:HEREWARD CARE SERVICES LTD
Company Number:04044871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH

Secretary30 May 2017Active
Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH

Director01 March 2017Active
Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH

Director07 November 2000Active
Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH

Director01 October 2013Active
Conquest Villa, Conquest Drove Farcet, Peterborough, PE7 3DH

Secretary07 November 2000Active
Toll Bar House, Shrewsbury Avenue, Woodston, Peterborough, United Kingdom, PE2 7BX

Secretary28 May 2012Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary01 August 2000Active
Toll Bar House, Shrewsbury Avenue, Woodston, Peterborough, United Kingdom, PE2 7BX

Director01 October 2012Active
Toll Bar House, Shrewsbury Avenue, Woodston, Peterborough, PE2 7BX

Director20 July 2015Active
Hawthorns, Burrettgate Road, Wisbech, PE14 7BN

Director02 June 2003Active
Conquest Villa, Conquest Drove Farcet, Peterborough, PE7 3DH

Director07 November 2000Active
159 Palmerston Road, Peterborough, PE2 9DE

Director02 June 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director01 August 2000Active

People with Significant Control

Mr Mark James Hubble
Notified on:31 May 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:Toll Bar House, Shrewsbury Avenue, Peterborough, PE2 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Knight Kotowski
Notified on:31 May 2017
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Smith
Notified on:30 May 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England, PE4 5BH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-10Change of constitution

Statement of companys objects.

Download
2020-09-10Incorporation

Memorandum articles.

Download
2020-09-09Capital

Capital variation of rights attached to shares.

Download
2020-09-09Capital

Capital name of class of shares.

Download
2020-09-09Capital

Capital variation of rights attached to shares.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Address

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

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Capital

Capital return purchase own shares.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Resolution

Resolution.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.