UKBizDB.co.uk

SHIRES OF HEREFORD LTD

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

This company is commonly known as Shires Of Hereford Ltd. The company was founded 4 years ago and was given the registration number 11991987. The firm's registered office is in HEREFORD. You can find them at The Barn (head Office) Credenhill Court, Credenhill, Hereford, Herefordshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SHIRES OF HEREFORD LTD
Company Number:11991987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Barn (head Office) Credenhill Court, Credenhill, Hereford, Herefordshire, United Kingdom, HR4 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Farm, Blackhole Lane, Bartestree, Hereford, HR1 4BE

Director13 May 2019Active
The Barn (Head Office), Credenhill Court, Credenhill, Hereford, United Kingdom, HR4 7DL

Director05 November 2019Active
The Barn (Head Office), Credenhill Court, Credenhill, Hereford, United Kingdom, HR4 7DL

Director10 November 2020Active
10 Jeremy Road, Wolverhampton, WV4 5DF

Director13 May 2019Active

People with Significant Control

Mrs Sherezia Nauth
Notified on:05 November 2019
Status:Active
Date of birth:October 1985
Nationality:Guyanese
Country of residence:United Kingdom
Address:The Barn (Head Office), Credenhill Court, Hereford, United Kingdom, HR4 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harinder Singh Rhoad
Notified on:13 May 2019
Status:Active
Date of birth:August 1969
Nationality:English
Address:10 Jeremy Road, Wolverhampton, WV4 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Narendra Nauth
Notified on:13 May 2019
Status:Active
Date of birth:February 1949
Nationality:British
Address:Castle Farm, Blackhole Lane, Hereford, HR1 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-09Dissolution

Dissolution application strike off company.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-05-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.