Company NameHeart To Heart Care Nw Limited
DirectorsCheryl Owens and David Roy Mark Owens
Company StatusActive
Company Number10534895
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)
Previous NameSmart Care Services Nw Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Cheryl Owens
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Terraces Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr David Roy Mark Owens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(3 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Terraces Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Roger Philip Foster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Terraces Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA

Location

Registered AddressThe Terraces Tannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
(3 pages)
7 April 2020Appointment of Mr David Roy Mark Owens as a director on 6 April 2020 (2 pages)
7 April 2020Notification of David Roy Mark Owens as a person with significant control on 20 December 2019 (2 pages)
31 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
20 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1.5
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
31 October 2018Change of share class name or designation (2 pages)
31 October 2018Change of share class name or designation (2 pages)
23 October 2018Notification of Roger Philip Foster as a person with significant control on 21 December 2016 (2 pages)
23 October 2018Notification of Cheryl Owens as a person with significant control on 21 December 2016 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 March 2018Registered office address changed from Balfour House Thelwall New Road Industrial Estate Thelwall Warrington Cheshire WA4 2LY United Kingdom to Parkdale Industrial Estate Unit 6, Wharf Street Warrington WA1 2HT on 19 March 2018 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
16 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)