HERTS CARE LIMITED

03400914
METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR ENGLAND EN6 1AG

Documents

Documents
Date Category Description Pages
09 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 5 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 5 Buy now
13 Sep 2022 accounts Annual Accounts 5 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2021 officers Appointment of director (Mr Jeremy David Wiles) 2 Buy now
11 Aug 2021 officers Termination of appointment of director (John Joseph Ivers) 1 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
18 Nov 2020 accounts Annual Accounts 5 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 officers Change of particulars for director (Mr Christopher Keith Dickinson) 2 Buy now
02 Jun 2020 officers Change of particulars for secretary (Mr Christopher Keith Dickinson) 1 Buy now
02 Jun 2020 officers Appointment of secretary (Mr Christopher Keith Dickinson) 2 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 officers Termination of appointment of secretary (Catherine Jane Apthorpe) 1 Buy now
31 May 2019 accounts Annual Accounts 5 Buy now
30 May 2019 officers Termination of appointment of director (Anne Marie Carrie) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr John Ivers) 2 Buy now
29 Mar 2019 officers Appointment of director (Mr Farouq Rashid Sheikh) 2 Buy now
29 Mar 2019 officers Appointment of director (Mr Haroon Rashid Sheikh) 2 Buy now
28 Mar 2019 officers Appointment of director (Mr Christopher Keith Dickinson) 2 Buy now
14 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Anoop Kang) 1 Buy now
26 Oct 2018 officers Termination of appointment of director (Mohamed Saleem Asaria) 1 Buy now
04 Oct 2018 accounts Annual Accounts 5 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 officers Appointment of director (Anne Marie Carrie) 2 Buy now
18 Sep 2017 accounts Annual Accounts 4 Buy now
02 Aug 2017 officers Appointment of director (Mr Anoop Kang) 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2017 officers Appointment of secretary (Ms Catherine Jane Apthorpe) 2 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Francis Jardine) 1 Buy now
07 Oct 2016 accounts Annual Accounts 5 Buy now
05 Oct 2016 officers Appointment of secretary (Francis Jardine) 3 Buy now
05 Oct 2016 officers Termination of appointment of secretary (Paul Wright) 2 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 officers Termination of appointment of director (Andrew Patrick Griffith) 1 Buy now
04 Aug 2015 annual-return Annual Return 5 Buy now
09 Apr 2015 accounts Annual Accounts 13 Buy now
02 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 officers Appointment of secretary (Paul Wright) 2 Buy now
02 Feb 2015 officers Termination of appointment of secretary (T&H Secretarial Services Limited) 1 Buy now
07 Nov 2014 accounts Annual Accounts 17 Buy now
18 Sep 2014 officers Termination of appointment of director (Rizwan Khan) 3 Buy now
18 Sep 2014 officers Termination of appointment of director (Rizwan Khan) 4 Buy now
18 Sep 2014 officers Termination of appointment of director (Rizwan Khan) 2 Buy now
12 Sep 2014 resolution Resolution 13 Buy now
10 Sep 2014 officers Appointment of director (Mr Andrew Patrick Griffith) 3 Buy now
08 Sep 2014 officers Appointment of director (Mohamed Saleem Asaria) 3 Buy now
05 Sep 2014 resolution Resolution 13 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
17 Jun 2014 officers Termination of appointment of director (Mark Johnston) 1 Buy now
25 Apr 2014 officers Termination of appointment of director (Forbes Stuart) 2 Buy now
29 Nov 2013 miscellaneous Miscellaneous 3 Buy now
29 Nov 2013 auditors Auditors Resignation Company 3 Buy now
29 Nov 2013 miscellaneous Miscellaneous 3 Buy now
07 Oct 2013 accounts Annual Accounts 17 Buy now
18 Jul 2013 annual-return Annual Return 6 Buy now
17 Jun 2013 officers Appointment of director (Mr Mark Johnston) 2 Buy now
13 May 2013 officers Termination of appointment of director (Stephen Herring) 1 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 2 Buy now
05 Jul 2012 officers Change of particulars for corporate secretary (T&H Secretarial Services Limited) 2 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 May 2012 auditors Auditors Resignation Company 1 Buy now
04 May 2012 resolution Resolution 13 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
01 May 2012 officers Appointment of director (Mr Forbes Kerr Stuart) 2 Buy now
01 May 2012 officers Appointment of director (Mr Rizwan Khan) 2 Buy now
01 May 2012 officers Appointment of director (Mr Stephen Geoffrey Herring) 2 Buy now
30 Apr 2012 officers Appointment of corporate secretary (T&H Secretarial Services Limited) 2 Buy now
30 Apr 2012 officers Termination of appointment of director (Robert Hall) 1 Buy now
30 Apr 2012 officers Termination of appointment of director (Paul Richardson) 1 Buy now
30 Apr 2012 officers Termination of appointment of director (Nicholas Walters) 1 Buy now
30 Apr 2012 officers Termination of appointment of secretary (Nicholas Walters) 1 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 accounts Annual Accounts 20 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
23 May 2011 accounts Annual Accounts 21 Buy now
20 Jul 2010 annual-return Annual Return 6 Buy now
14 May 2010 accounts Annual Accounts 21 Buy now
23 Jul 2009 officers Director and secretary's change of particulars / nicholas walters / 23/07/2009 2 Buy now
23 Jul 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
10 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 9 6 Buy now
01 Jul 2009 accounts Annual Accounts 19 Buy now
17 Apr 2009 officers Director appointed paul richardson 1 Buy now
02 Sep 2008 annual-return Return made up to 09/07/08; full list of members 3 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from leeds house 11A yorkshire street rochdale lancashire OL16 1BH 1 Buy now
30 Jul 2008 accounts Annual Accounts 20 Buy now
08 Jan 2008 annual-return Return made up to 09/07/07; full list of members 2 Buy now
02 Jan 2008 accounts Annual Accounts 19 Buy now
08 Mar 2007 accounts Annual Accounts 19 Buy now