Background WavePink WaveYellow Wave

HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. (03648069)

HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. (03648069) is an active UK company. incorporated on 12 October 1998. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. has been registered for 27 years.

Company Number
03648069
Status
active
Type
ltd
Incorporated
12 October 1998
Age
27 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD.

HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. is an active company incorporated on 12 October 1998 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03648069

LTD Company

Age

27 Years

Incorporated 12 October 1998

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
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: 12 October 1998To: 30 April 2012
Timeline

30 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Oct 98
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
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
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

172

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
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
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
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
29 September 2020
CS01Confirmation Statement
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
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 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
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 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
25 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 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
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name
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
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
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
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
5 October 2012
AR01AR01
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
Auditors Resignation Company
4 May 2012
AUDAUD
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 Secretary Company With Name
30 April 2012
TM02Termination of 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
Change Registered Office Address Company With Date Old Address New Address
30 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
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
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
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
17 October 2006
363aAnnual Return
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
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
225Change of Accounting Reference Date
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
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
88(2)R88(2)R
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
155(6)a155(6)a
Resolution
8 June 2004
RESOLUTIONSResolutions
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
8 June 2004
288bResignation of Director or Secretary
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2003
AAAnnual Accounts
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
287Change of Registered Office
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
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
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
88(2)R88(2)R
Legacy
21 October 1998
288bResignation of Director or Secretary
Incorporation Company
12 October 1998
NEWINCIncorporation