Advanced company searchLink opens in new window

HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.

Company number 03648069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jul 2018 AD01 Registered office address changed from 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31 July 2018
25 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
19 Oct 2017 AP01 Appointment of Anne Marie Carrie as a director on 18 October 2017
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
03 Mar 2017 AP03 Appointment of Ms Catherine Jane Apthorpe as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
07 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Oct 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
05 Oct 2016 AP03 Appointment of Francis Jardine as a secretary on 15 September 2016
05 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
01 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
09 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2 February 2015
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
07 Nov 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014
18 Sep 2014 TM01 Termination of appointment of Rizwan Khan as a director on 10 September 2014
  • ANNOTATION Clarification the document is a duplicate of TM01 registered on 13/09/2014