Company NameHero Care Plan Ltd
DirectorRussell John Brighouse
Company StatusActive
Company Number08974321
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHero House Holmes Chapel Road
Middlewich
CW10 0JB
Director NameMrs Jill Oldham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHero House Holmes Chapel Road
Middlewich
Cheshire
CW10 0JB
Secretary NameJill Oldham
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHero House Holmes Chapel Road
Middlewich
Cheshire
CW10 0JB
Director NameMr Martin Sean Murphy
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHero House Hero House
Holmes Chapel Road
Middlewich
CW10 0JB

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jill Oldham
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
29 December 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 December 2023Termination of appointment of Martin Sean Murphy as a director on 30 November 2023 (1 page)
8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 September 2023Confirmation statement made on 27 September 2023 with updates (5 pages)
22 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
11 January 2023Registered 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 (1 page)
11 January 2023Registered 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 (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 May 2022Appointment of Mr Russell Brighouse as a director on 13 May 2022 (2 pages)
13 May 2022Appointment of Mr Martin Sean Murphy as a director on 13 May 2022 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 January 2021Registered 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 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
30 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
16 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 February 2017Registered office address changed from , Mount Pleasant Farm Marthall Lane, Marthall, Knutsford, Cheshire, WA16 7SS, England to Hero House Holmes Chapel Road Middlewich Cheshire on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS England to Hero House Holmes Chapel Road Middlewich Cheshire on 27 February 2017 (1 page)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
26 February 2016Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to Mount Pleasant Farm Marthall Lane Marthall Knutsford Cheshire WA16 7SS on 26 February 2016 (1 page)
26 February 2016Registered office address changed from , Hero House Holmes Chapel Road, Middlewich, Cheshire, CW10 0JB, England to Hero House Holmes Chapel Road Middlewich Cheshire on 26 February 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 January 2016Director's details changed for Mrs Jill Oldham on 1 January 2016 (2 pages)
6 January 2016Secretary's details changed for Jill Oldham on 1 January 2016 (1 page)
6 January 2016Secretary's details changed for Jill Oldham on 1 January 2016 (1 page)
6 January 2016Director's details changed for Mrs Jill Oldham on 1 January 2016 (2 pages)
6 January 2016Registered office address changed from Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB on 6 January 2016 (1 page)
6 January 2016Registered office address changed from , Courthill House 60 Water Lane, Wilmslow Cheshire, SK9 5AJ to Hero House Holmes Chapel Road Middlewich Cheshire on 6 January 2016 (1 page)
21 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
21 December 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(21 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(21 pages)