Advanced company searchLink opens in new window

HERO CARE PLAN LTD

Company number 08974321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AD01 Registered office address changed from Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY England to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 9 April 2024
15 Mar 2024 PSC01 Notification of Russell John Brighouse as a person with significant control on 29 September 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
24 Feb 2024 PSC07 Cessation of Jill Oldham as a person with significant control on 31 December 2023
24 Feb 2024 TM02 Termination of appointment of Jill Oldham as a secretary on 31 December 2023
24 Feb 2024 TM01 Termination of appointment of Jill Oldham as a director on 31 December 2023
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2023 AA Micro company accounts made up to 30 September 2022
13 Dec 2023 TM01 Termination of appointment of Martin Sean Murphy as a director on 30 November 2023
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
22 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
11 Jan 2023 AD01 Registered office address changed from Unit 2 Road One Winsford Industrial Estate Winsford CW7 3RY England to Unit 2, Oasis Business Park Road One Winsford Industrial Estate Winsford CW7 3RY on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Unit 2 Road One Winsford Industrial Estate Winsford CW7 3RY on 11 January 2023
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
13 May 2022 AP01 Appointment of Mr Russell Brighouse as a director on 13 May 2022
13 May 2022 AP01 Appointment of Mr Martin Sean Murphy as a director on 13 May 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
16 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire England to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 28 January 2021
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates