UKBizDB.co.uk

TAKE HEART LIMITED

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

This company is commonly known as Take Heart Limited. The company was founded 59 years ago and was given the registration number 00810005. The firm's registered office is in LONDON. You can find them at 35 Queensborough Terrace, Paddington, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:TAKE HEART LIMITED
Company Number:00810005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1964
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:35 Queensborough Terrace, Paddington, London, England, W2 3SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Claremont Avenue, Esher, KT10 9JD

Secretary14 March 2006Active
Sellack House, Ross On Wye, HR9 6QP

Director12 March 2003Active
20, Claremont Avenue, Esher, KT10 9JD

Director12 March 2003Active
20 Claremont Avenue, Esher, KT10 9JD

Secretary-Active
30 Rayners Road, London, SW15 2AZ

Director-Active
Archers Cottage, Fletching, Uckfield, TN22 3SA

Director04 April 1996Active
21 Rusholme Road, Putney, London, SW15 3JX

Director14 March 2006Active
35 Wandle Road, London, SW17 7DL

Director14 March 2006Active
Mount House, High Street, Burwash, TN19 7EH

Director14 March 2006Active
The Principal's House, Queen Elizabeth Training College, Leatherhead, KT22 0BN

Director14 July 1992Active
2 Raymond Building, London, WC1R 5BZ

Director-Active
Aldwych House 81 Aldwych, London, WC2B 4RP

Director-Active
5 Great Sanders House, Hurst Lane Sedlescombe, Battle, TN33 0PU

Director-Active
Malmsey, Clarence Drive, Englefield Green, TW20

Director-Active
30 Rusham Park Avenue, Egham, TW20 9NB

Director14 July 1992Active
Kingham Lodge, Kingham, Oxford, OX7 6YL

Director14 March 2006Active
20 Claremont Avenue, Esher, KT10 9JD

Director14 July 1992Active

People with Significant Control

Mr Lucian Tarnowski
Notified on:05 April 2024
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:35 Queensborough Terrace, Paddington, London, United Kingdom, W2 3SY
Nature of control:
  • Significant influence or control
Mr John Sebastian Tarnowski
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:35, Queensborough Terrace, London, England, W2 3SY
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2016-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-01-20Annual return

Annual return company with made up date no member list.

Download
2015-02-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.