UKBizDB.co.uk

HERTS CARE GROUP LTD.

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

This company is commonly known as Herts Care Group Ltd.. The company was founded 21 years ago and was given the registration number 04539660. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HERTS CARE GROUP LTD.
Company Number:04539660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Secretary13 January 2020Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director11 August 2021Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Secretary03 March 2017Active
8 Brendon Drive, Esher, KT10 9EQ

Secretary24 May 2004Active
44 Tailors, St Michaels Mead, Bishops Stortford, CM23 4FQ

Secretary19 September 2002Active
4th Floor, Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

Secretary15 September 2016Active
15 Westmoreland Road, Moulton, Spalding, PE12 6PU

Secretary01 October 2005Active
The Old Aviary, Mentmore, Leighton Buzzard, LU7 0QG

Secretary20 September 2006Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary30 January 2015Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 September 2002Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Corporate Secretary26 April 2012Active
8 Brendon Drive, Esher, KT10 9EQ

Director24 May 2004Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, England, W6 9RU

Director22 August 2014Active
The Walnuts High Street, Wendy, Royston, SG8 0HG

Director01 October 2005Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, United Kingdom, W6 9RU

Director18 October 2017Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director22 August 2014Active
Newton Kyme Hall, Newton Kyme, Tadcaster, LS24 9LR

Director30 November 2006Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SB

Director26 April 2012Active
44 Tailors, St Michaels Mead, Bishops Stortford, CM23 4FQ

Director19 September 2002Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Pinnacle House, Oakwood Square, Cheadle Royal Business Park, Cheadle, England, SK8 3SB

Director17 June 2013Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director12 July 2017Active
6 Mandeville Road, Hertford, SG13 8JG

Director19 September 2002Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, United Kingdom, SK8 3SB

Director26 April 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Director06 July 2006Active
96, Albert Road West, Heaton, Bolton, BL1 5ED

Director19 February 2009Active
17 Port Vale, Hertford, SG14 3AA

Director19 September 2002Active
2 Applebarn Close, Collingtree, Northampton, NN4 0PF

Director24 May 2004Active
5th Floor, 35 Portman Square, London, United Kingdom, W1H 6LR

Director26 April 2012Active
The Old Avaiary, Mentmore, Leighton Buzzard, United Kingdom, LU7 0QG

Director06 July 2006Active
16 Cricketers Way, Benwick, Peterborough, PE15 0UU

Director01 October 2005Active

People with Significant Control

Continuum Care And Education 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-06-24Officers

Termination secretary company with name termination date.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-14Accounts

Change account reference date company previous shortened.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.