Background WavePink WaveYellow Wave

ONH (HERTS) LIMITED (08471723)

ONH (HERTS) LIMITED (08471723) is an active UK company. incorporated on 3 April 2013. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. ONH (HERTS) LIMITED has been registered for 12 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
08471723
Status
active
Type
ltd
Incorporated
3 April 2013
Age
12 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONH (HERTS) LIMITED

ONH (HERTS) LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. ONH (HERTS) LIMITED was registered 12 years ago.(SIC: 87300)

Status

active

Active since 12 years ago

Company No

08471723

LTD Company

Age

12 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

KMP CARE LIMITED
From: 3 April 2013To: 23 June 2015
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 10 June 2015To: 6 January 2023
Day Lewis House 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ
From: 3 April 2013To: 10 June 2015
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Oct 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Jun 15
Funding Round
Jul 15
Loan Secured
Oct 15
Owner Exit
Oct 18
Director Left
Jan 23
Director Joined
Nov 23
Loan Cleared
Jan 24
Director Left
May 24
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 12 Jun 2015

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 08 Jun 2015

CORMACK, Derek George

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born October 1959
Director
Appointed 08 Jun 2015
Resigned 12 Jun 2015

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

PATEL, Mahesh Kanubhai

Resigned
324 Bensham Lane, CroydonCR7 7EQ
Born January 1956
Director
Appointed 03 Apr 2013
Resigned 08 Jun 2015

PATEL, Mukesh Kanubhai

Resigned
324 Bensham Lane, CroydonCR7 7EQ
Born May 1954
Director
Appointed 03 Apr 2013
Resigned 08 Jun 2015

PATEL, Niral Narendra

Resigned
324 Bensham Lane, CroydonCR7 7EQ
Born May 1982
Director
Appointed 03 Apr 2013
Resigned 08 Jun 2015

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 08 Jun 2015
Resigned 23 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
830 The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Resolution
29 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Change Account Reference Date Company
22 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2015
SH01Allotment of Shares
Legacy
23 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2015
SH19Statement of Capital
Legacy
23 June 2015
CAP-SSCAP-SS
Resolution
23 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Incorporation Company
3 April 2013
NEWINCIncorporation