Company NameHeritage Healthcare Franchising Limited
Company StatusActive
Company Number07985550
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glenn Michael Pickersgill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co. Durham
DL1 5RF
Director NameMrs Sally Elizabeth Pickersgill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co. Durham
DL1 5RF
Director NameMrs Michelle Ann Fenwick
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co. Durham
DL1 5RF
Director NameMs Amanda Jayne Jackson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House 10 Houndgate
Darlington
Co. Durham
DL1 5RF

Contact

Websiteheritagehealthcarefranchising.co

Location

Registered AddressHeritage House
10 Houndgate
Darlington
Co. Durham
DL1 5RF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Amanda Jayne Jackson
5.00%
Ordinary
5 at £1Michelle Ann Fenwick
5.00%
Ordinary
45 at £1Glenn Michael Pickersgill
45.00%
Ordinary
45 at £1Sally Elizabeth Pickersgill
45.00%
Ordinary

Financials

Year2014
Net Worth-£176,761
Cash£45,118
Current Liabilities£19,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
31 October 2012Appointment of Amanda Jayne Jackson as a director (3 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 October 2012Appointment of Mrs Michelle Ann Fenwick as a director (3 pages)
31 October 2012Appointment of Mrs Michelle Ann Fenwick as a director (3 pages)
31 October 2012Appointment of Amanda Jayne Jackson as a director (3 pages)
12 March 2012Incorporation (49 pages)
12 March 2012Incorporation (49 pages)