Background WavePink WaveYellow Wave

HERTS CARE LIMITED (03400914)

HERTS CARE LIMITED (03400914) is an active UK company. incorporated on 9 July 1997. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERTS CARE LIMITED has been registered for 28 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
03400914
Status
active
Type
ltd
Incorporated
9 July 1997
Age
28 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS CARE LIMITED

HERTS CARE LIMITED is an active company incorporated on 9 July 1997 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERTS CARE LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03400914

LTD Company

Age

28 Years

Incorporated 9 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 1 July 2025
Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 3 September 2019
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 3 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 30 April 2012To: 2 February 2015
Leeds House 11a Yorkshire Street Rochdale Lancashire OL16 1BH
From: 9 July 1997To: 30 April 2012
Timeline

29 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

APTHORPE, Catherine Jane

Resigned
Manbre Wharf, HammersmithW6 9RH
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

ARROWSMITH, Robert George

Resigned
8 Brendon Drive, EsherKT10 9EQ
Secretary
Appointed 24 May 2004
Resigned 01 Oct 2005

HOWELL, Colin Michael

Resigned
44 Tailors, Bishops StortfordCM23 4FQ
Secretary
Appointed 09 Mar 2001
Resigned 24 May 2004

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

LAWRENCE, Philip Leslie

Resigned
15 Westmoreland Road, SpaldingPE12 6PU
Secretary
Appointed 01 Oct 2005
Resigned 20 Sept 2006

MATTICK, Nicholas Charles

Resigned
35 Holden Close, HertfordSG13 7JU
Secretary
Appointed 09 Jul 1997
Resigned 25 Jun 1998

ROBINSON, Henry Patrick

Resigned
17 Port Vale, HertfordSG14 3AA
Secretary
Appointed 28 Jun 1999
Resigned 01 Dec 2000

WALTERS, Nicholas John Cordeaux

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Secretary
Appointed 20 Sept 2006
Resigned 26 Apr 2012

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Jul 1997
Resigned 09 Jul 1997

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 26 Apr 2012
Resigned 30 Jan 2015

ARROWSMITH, Robert George

Resigned
8 Brendon Drive, EsherKT10 9EQ
Born May 1952
Director
Appointed 24 May 2004
Resigned 01 Oct 2005

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 22 Aug 2014
Resigned 18 Oct 2018

BEARD, James Ian

Resigned
The Walnuts High Street, RoystonSG8 0HG
Born January 1949
Director
Appointed 01 Oct 2005
Resigned 06 Jul 2006

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 18 Oct 2017
Resigned 30 May 2019

GRIFFITH, Andrew Patrick

Resigned
Chancellors Road, LondonW6 9RU
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 27 Apr 2016

HALL, Robert Wightman

Resigned
Newton Kyme Hall, TadcasterLS24 9LR
Born July 1947
Director
Appointed 30 Nov 2006
Resigned 26 Apr 2012

HERRING, Stephen Geoffrey

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born January 1972
Director
Appointed 26 Apr 2012
Resigned 03 May 2013

HOWELL, Colin Michael

Resigned
44 Tailors, Bishops StortfordCM23 4FQ
Born January 1972
Director
Appointed 01 Dec 2000
Resigned 24 May 2004

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JOHNSTON, Mark

Resigned
Oakwood Square, CheadleSK8 3SB
Born December 1958
Director
Appointed 17 Jun 2013
Resigned 16 Jun 2014

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KELLY, Charles Nicholas Raymond

Resigned
6 Mandeville Road, HertfordSG13 8JG
Born May 1958
Director
Appointed 09 Jul 1997
Resigned 24 May 2004

KHAN, Rizwan

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born October 1968
Director
Appointed 26 Apr 2012
Resigned 10 Sept 2014

PARKIN, Stephen John

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born May 1961
Director
Appointed 06 Jul 2006
Resigned 30 Nov 2006

RICHARDSON, Paul

Resigned
Albert Road West, BoltonBL1 5ED
Born October 1973
Director
Appointed 19 Feb 2009
Resigned 26 Apr 2012

ROBINSON, Henry Patrick

Resigned
17 Port Vale, HertfordSG14 3AA
Born September 1961
Director
Appointed 05 Jun 1998
Resigned 24 May 2004

STEVENS, Malcolm Adrian

Resigned
2 Applebarn Close, NorthamptonNN4 0PF
Born July 1948
Director
Appointed 24 May 2004
Resigned 01 Oct 2005

STUART, Forbes Kerr

Resigned
Floor, LondonW1H 6LR
Born May 1977
Director
Appointed 26 Apr 2012
Resigned 16 Apr 2014

WALTERS, Nicholas John Cordeaux

Resigned
Mentmore, Leighton BuzzardLU7 0QG
Born January 1958
Director
Appointed 06 Jul 2006
Resigned 26 Apr 2012

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Miscellaneous
29 November 2013
MISCMISC
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 July 2012
CH04Change of Corporate Secretary Details
Legacy
17 May 2012
MG02MG02
Legacy
17 May 2012
MG02MG02
Auditors Resignation Company
16 May 2012
AUDAUD
Resolution
4 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Legacy
12 April 2012
MG02MG02
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Legacy
23 July 2009
288cChange of Particulars
Legacy
23 July 2009
363aAnnual Return
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Memorandum Articles
12 February 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Legacy
10 December 2006
225Change of Accounting Reference Date
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
29 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
225Change of Accounting Reference Date
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
155(6)b155(6)b
Legacy
9 June 2004
155(6)a155(6)a
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2002
287Change of Registered Office
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
6 September 2002
88(3)88(3)
Legacy
6 September 2002
88(2)R88(2)R
Legacy
10 August 2002
123Notice of Increase in Nominal Capital
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
11 September 2001
AAMDAAMD
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
2 April 2001
AAMDAAMD
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
12 December 2000
288cChange of Particulars
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
27 January 2000
288cChange of Particulars
Legacy
19 October 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
363b363b
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
225Change of Accounting Reference Date
Legacy
7 May 1998
287Change of Registered Office
Legacy
22 October 1997
287Change of Registered Office
Legacy
21 August 1997
88(2)R88(2)R
Legacy
17 July 1997
288bResignation of Director or Secretary
Incorporation Company
9 July 1997
NEWINCIncorporation