Background WavePink WaveYellow Wave

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217)

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED (08608217) is an active UK company. incorporated on 12 July 2013. with registered office in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SIGNATURE OF HERTFORD (OPERATIONS) LIMITED has been registered for 12 years. Current directors include GARDNER, Steven George, MARTIN, Robert.

Company Number
08608217
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
Signature House, Beaconsfield, HP9 1FN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GARDNER, Steven George, MARTIN, Robert
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Beaconsfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SIGNATURE OF HERTFORD (OPERATIONS) LIMITED was registered 12 years ago.(SIC: 87100)

Status

active

Active since 12 years ago

Company No

08608217

LTD Company

Age

12 Years

Incorporated 12 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Signature House Post Office Lane Beaconsfield, HP9 1FN,

Previous Addresses

Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
From: 12 July 2013To: 11 July 2022
Timeline

47 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 14
Loan Secured
Jan 15
Director Left
Feb 15
Owner Exit
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Apr 19
Loan Secured
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Jun 24
Loan Cleared
Jul 24
Director Left
Jul 24
Loan Secured
Jul 24
Owner Exit
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
Dec 25
Loan Cleared
Feb 26
1
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GARDNER, Steven George

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born April 1985
Director
Appointed 05 Jun 2023

MARTIN, Robert

Active
Post Office Lane, BeaconsfieldHP9 1FN
Born March 1977
Director
Appointed 04 Dec 2025

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 21 Nov 2014
Resigned 27 Apr 2022

CADEAU, Jean Paul Joseph

Resigned
Spectrum Way, MississaugaL4W 0E4
Born November 1983
Director
Appointed 30 Apr 2019
Resigned 08 Jul 2019

CERRONE, Frank

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born December 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

CHOW, Glen Yat-Hung

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born September 1967
Director
Appointed 15 Jun 2022
Resigned 18 Jul 2023

COX, Lisa Kay

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1972
Director
Appointed 22 Sept 2019
Resigned 31 Jan 2025

HARDY, James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born October 1959
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

HATCH, Dianne Margaret

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born September 1958
Director
Appointed 08 Jul 2019
Resigned 18 Dec 2023

HIGGS, Andrew Fujio

Resigned
Adelaide Street, TorontoM5H4E3
Born October 1984
Director
Appointed 18 Dec 2023
Resigned 02 Jul 2024

KIRK, Heather

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

MADDIN, Keith John

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1962
Director
Appointed 12 Jul 2013
Resigned 25 Feb 2015

NEWELL, Thomas Bruce

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born May 1957
Director
Appointed 12 Jul 2013
Resigned 22 Sept 2019

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 12 Jul 2013
Resigned 31 Jul 2023

SEEWOOLALL, Vishul

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born June 1978
Director
Appointed 31 Jan 2025
Resigned 30 Apr 2025

WELLNER, Thomas Gordon

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born March 1965
Director
Appointed 22 Jun 2018
Resigned 22 Sept 2019

Persons with significant control

5

1 Active
4 Ceased

Prudential Financial, Inc

Active
Broad Street, Newark07102

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2024
5 New Street Square, LondonEC4A 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2018
Ceased 02 Jul 2024
Horseshoe Crescent, BeaconsfieldHP9 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Dec 2018
Elizabeth House, GuernseyGY1 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor House, BeaconsfieldHP9 1LJ

Nature of Control

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

Filing History

86

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Resolution
15 June 2024
RESOLUTIONSResolutions
Memorandum Articles
15 June 2024
MAMA
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Resolution
15 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2013
NEWINCIncorporation