Company NameHRC Innovative Financial Planning Ltd
DirectorColin Heseltine
Company StatusActive
Company Number04671797
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameH.R. Consultancy (I.F.A.) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Heseltine
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(1 week, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Mikasa House Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameJoanna Claire Heseltine
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address43 Eastern Way
Ponteland
Newcastle Upon Tyne
NE20 9RD
Director NameMr Simon Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoleyn Cottage
Holeyn Hall Road
Wylam
Northumberland
NE41 8BQ
Secretary NameMr Simon Richards
NationalityBritish
StatusResigned
Appointed27 February 2003(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoleyn Cottage
Holeyn Hall Road
Wylam
Northumberland
NE41 8BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGround Floor Mikasa House
Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Colin Heseltine
100.00%
Ordinary

Financials

Year2014
Net Worth£48,487
Cash£82,417
Current Liabilities£91,790

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 January 2021Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Colin Paul Heseltine on 18 January 2021 (2 pages)
27 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
(3 pages)
11 June 2019Secretary's details changed for Joanna Claire Heseltine on 10 June 2019 (1 page)
11 June 2019Director's details changed for Mr Colin Heseltine on 10 June 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Colin Heseltine on 19 February 2010 (2 pages)
17 May 2010Director's details changed for Colin Heseltine on 19 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Secretary appointed joanna claire heseltine (2 pages)
8 May 2008Secretary appointed joanna claire heseltine (2 pages)
8 May 2008Appointment terminated director and secretary simon richards (1 page)
8 May 2008Appointment terminated director and secretary simon richards (1 page)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
4 March 2008Return made up to 19/02/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 April 2007Return made up to 19/02/07; full list of members (2 pages)
2 April 2007Return made up to 19/02/07; full list of members (2 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 19/02/06; full list of members (7 pages)
3 April 2006Return made up to 19/02/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
19 April 2005Return made up to 19/02/05; full list of members (3 pages)
19 April 2005Return made up to 19/02/05; full list of members (3 pages)
7 December 2004Registered office changed on 07/12/04 from: saint thomas street stables saint thomas street newcastle upon tyne NE1 4LE (1 page)
7 December 2004Registered office changed on 07/12/04 from: saint thomas street stables saint thomas street newcastle upon tyne NE1 4LE (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 March 2004Return made up to 19/02/04; full list of members (7 pages)
26 March 2004Return made up to 19/02/04; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
21 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)