This company is commonly known as Herts Care (escort And Supervision Services) Ltd.. The company was founded 25 years ago and was given the registration number 03648069. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House, 3 Darkes Lane, Potters Bar, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. |
---|---|---|
Company Number | : | 03648069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Secretary | 13 January 2020 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 11 August 2021 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Secretary | 03 March 2017 | Active |
8 Brendon Drive, Esher, KT10 9EQ | Secretary | 24 May 2004 | Active |
44 Tailors, St Michaels Mead, Bishops Stortford, CM23 4FQ | Secretary | 09 March 2001 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU | Secretary | 15 September 2016 | Active |
134 Mandeville Road, Hertford, SG13 8JL | Secretary | 12 October 1998 | Active |
15 Westmoreland Road, Moulton, Spalding, PE12 6PU | Secretary | 01 October 2005 | Active |
The Old Aviary, Mentmore, Leighton Buzzard, LU7 0QG | Secretary | 20 September 2006 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Secretary | 30 January 2015 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 October 1998 | Active |
Hertford House, 36 Stanstead Road, Hertford, SG13 7HY | Corporate Secretary | 01 January 2000 | Active |
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ | Corporate Secretary | 26 April 2012 | Active |
8 Brendon Drive, Esher, KT10 9EQ | Director | 24 May 2004 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU | Director | 22 August 2014 | Active |
The Walnuts High Street, Wendy, Royston, SG8 0HG | Director | 01 October 2005 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, United Kingdom, W6 9RU | Director | 18 October 2017 | Active |
6 Sewells, Welwyn Garden City, AL8 7AQ | Director | 15 February 2002 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, United Kingdom, W6 9RU | Director | 22 August 2014 | Active |
Newton Kyme Hall, Newton Kyme, Tadcaster, LS24 9LR | Director | 30 November 2006 | Active |
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SB | Director | 26 April 2012 | Active |
44 Tailors, St Michaels Mead, Bishops Stortford, CM23 4FQ | Director | 01 December 2000 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Pinnacle House, Oakwood Square, Cheadle Royal Business Park, Cheadle, England, SK8 3SB | Director | 17 June 2013 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Director | 12 July 2017 | Active |
6 Mandeville Road, Hertford, SG13 8JG | Director | 12 October 1998 | Active |
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SB | Director | 26 April 2012 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Director | 06 July 2006 | Active |
96, Albert Road West, Heaton, Bolton, BL1 5ED | Director | 19 February 2009 | Active |
17 Port Vale, Hertford, SG14 3AA | Director | 12 October 1998 | Active |
2 Applebarn Close, Collingtree, Northampton, NN4 0PF | Director | 24 May 2004 | Active |
5th, Floor, 35 Portman Square, London, United Kingdom, W1H 6LR | Director | 26 April 2012 | Active |
Herts Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, Waterfront Building, Chancellors Road, London, England, W6 9RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Change person secretary company with change date. | Download |
2020-06-02 | Officers | Appoint person secretary company with name date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-24 | Officers | Termination secretary company with name termination date. | Download |
2019-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.