Background WavePink WaveYellow Wave

SNAP HERTFORDSHIRE LIMITED (05675048)

SNAP HERTFORDSHIRE LIMITED (05675048) is an active UK company. incorporated on 13 January 2006. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SNAP HERTFORDSHIRE LIMITED has been registered for 20 years. Current directors include COLLOCOTT, Brett Gavin, KEEN, David Andrew, MACPHEE, Martyn George and 1 others.

Company Number
05675048
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2006
Age
20 years
Address
12 Homestead Close, St. Albans, AL2 2TB
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
COLLOCOTT, Brett Gavin, KEEN, David Andrew, MACPHEE, Martyn George, SEYMOUR, Peter James
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNAP HERTFORDSHIRE LIMITED

SNAP HERTFORDSHIRE LIMITED is an active company incorporated on 13 January 2006 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SNAP HERTFORDSHIRE LIMITED was registered 20 years ago.(SIC: 88910)

Status

active

Active since 20 years ago

Company No

05675048

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

12 Homestead Close Park Street St. Albans, AL2 2TB,

Previous Addresses

103 Stanley Avenue, Chiswell Green, St Albans Hertfordshire AL2 3AQ
From: 13 January 2006To: 27 January 2026
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Sept 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MACPHEE, Martyn George

Active
Stanley Avenue, St. AlbansAL2 3AQ
Secretary
Appointed 25 Sept 2022

COLLOCOTT, Brett Gavin

Active
Colney Heath Lane, St. AlbansAL4 0TN
Born September 1976
Director
Appointed 16 Sept 2025

KEEN, David Andrew

Active
12 Homestead Close, St. AlbansAL2 2TB
Born September 1983
Director
Appointed 16 Sept 2025

MACPHEE, Martyn George

Active
103 Stanley Avenue, St AlbansAL2 3AQ
Born September 1946
Director
Appointed 13 Jan 2006

SEYMOUR, Peter James

Active
Tithe Barn Close, St. AlbansAL1 2QD
Born March 1965
Director
Appointed 16 Sept 2025

BOLTON, Susan Jean

Resigned
18 Wrensfield, Hemel HempsteadHP1 1RN
Secretary
Appointed 06 Apr 2006
Resigned 30 Sept 2015

MACPHEE, Martyn George

Resigned
103 Stanley Avenue, St AlbansAL2 3AQ
Secretary
Appointed 13 Jan 2006
Resigned 06 Apr 2006

PRATT, Laura Jane

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Secretary
Appointed 01 Oct 2015
Resigned 01 Sept 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

ASHTON, Kelly Ann

Resigned
Fir View, BerkhamstedHP4 2SG
Born February 1963
Director
Appointed 13 Apr 2006
Resigned 30 Sept 2015

BOLTON, Susan Jean

Resigned
18 Wrensfield, Hemel HempsteadHP1 1RN
Born July 1942
Director
Appointed 06 Apr 2006
Resigned 30 Sept 2015

DOLLIMORE, Ashea Lynn

Resigned
Robin Mead, Welwyn Garden CityAL7 1PP
Born February 1973
Director
Appointed 03 Sept 2008
Resigned 31 Dec 2010

HARRIS, Phyllis

Resigned
31 Clunbury Court, BerkhamstedHP4 2FF
Born May 1940
Director
Appointed 30 Apr 2007
Resigned 31 Dec 2010

HIGNELL, Anne

Resigned
27 Manland Avenue, HarpendenAL5 4RG
Born January 1953
Director
Appointed 20 Feb 2008
Resigned 31 Dec 2010

KELSEY, Carol Margaret

Resigned
Sheepcote, Welwyn Garden CityAL7 4QD
Born May 1960
Director
Appointed 20 Feb 2008
Resigned 31 Dec 2010

PAGE, Christine

Resigned
68 The Ridgeway, St AlbansAL4 9PS
Born February 1954
Director
Appointed 20 Apr 2006
Resigned 30 Sept 2015

PRATT, Laura Jane

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Born May 1982
Director
Appointed 30 Sept 2015
Resigned 20 Sept 2022

SMITH, Stacey Louise

Resigned
Stanley Avenue, St. AlbansAL2 3AQ
Born July 1990
Director
Appointed 30 Sept 2015
Resigned 16 Sept 2025

WALLIS, Adam Austin Thomas

Resigned
11 Castle Close, WarwickCV34 4DB
Born June 1976
Director
Appointed 20 Apr 2006
Resigned 15 Nov 2006

WELLSTED, Rebecca Jane

Resigned
22 Melsted Road, Hemel HempsteadHP1 1SX
Born May 1972
Director
Appointed 16 Apr 2006
Resigned 31 Dec 2010

WHEATCROFT, Priscilla Mary

Resigned
The Maltings, Hemel HempsteadHP1 2RX
Born July 1932
Director
Appointed 13 Jan 2006
Resigned 31 Dec 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006

Persons with significant control

1

St Albans Mencap Society

Active
Stanley Avenue, St. AlbansAL2 3AQ

Nature of Control

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

Filing History

84

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 February 2011
AR01AR01
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Administrative Restoration Company
18 February 2011
RT01RT01
Gazette Dissolved Compulsary
31 August 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Legacy
4 April 2009
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 June 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation