Heartbeat Home For Horses Limited NORWICH


Heartbeat Home For Horses started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05192509. The Heartbeat Home For Horses company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norwich at 2 The Mill View Cottages. Postal code: NR1 2FE.

The company has 3 directors, namely Benjamin R., Charles B. and David C.. Of them, David C. has been with the company the longest, being appointed on 7 December 2018 and Benjamin R. and Charles B. have been with the company for the least time - from 29 March 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heartbeat Home For Horses Limited Address / Contact

Office Address 2 The Mill View Cottages
Office Address2 Bracondale Millgate
Town Norwich
Post code NR1 2FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05192509
Date of Incorporation Thu, 29th Jul 2004
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Benjamin R.

Position: Director

Appointed: 29 March 2019

Charles B.

Position: Director

Appointed: 29 March 2019

David C.

Position: Director

Appointed: 07 December 2018

Colin C.

Position: Director

Appointed: 09 April 2013

Resigned: 29 March 2019

Jill W.

Position: Secretary

Appointed: 29 June 2012

Resigned: 29 March 2019

Jill W.

Position: Director

Appointed: 29 June 2012

Resigned: 29 March 2019

Tony W.

Position: Director

Appointed: 29 June 2012

Resigned: 29 March 2019

Margaret W.

Position: Director

Appointed: 29 July 2004

Resigned: 09 April 2013

Norman H.

Position: Director

Appointed: 29 July 2004

Resigned: 29 June 2012

Miriam W.

Position: Secretary

Appointed: 29 July 2004

Resigned: 29 June 2012

Miriam W.

Position: Director

Appointed: 29 July 2004

Resigned: 29 June 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Tony W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Colin C. This PSC has significiant influence or control over the company,. The third one is Jill W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Tony W.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Colin C.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Jill W.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-31
Balance Sheet
Cash Bank On Hand91 03787 507
Current Assets91 03789 442
Debtors 1 935
Net Assets Liabilities81 38383 270
Property Plant Equipment217 
Other
Charitable Expenditure73 58667 144
Charity Funds81 38383 270
Charity Registration Number England Wales 1 106 722
Donations Legacies50 04478 477
Expenditure94 03676 590
Income Endowments55 36178 477
Income From Other Trading Activities5 317 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-38 6751 887
Other Expenditure8 9415 836
Accrued Liabilities Deferred Income900900
Accumulated Depreciation Impairment Property Plant Equipment460677
Average Number Employees During Period33
Creditors9 8706 172
Depreciation Rate Used For Property Plant Equipment 20
Increase From Depreciation Charge For Year Property Plant Equipment 217
Net Current Assets Liabilities81 16783 270
Prepayments Accrued Income 337
Property Plant Equipment Gross Cost 677
Total Assets Less Current Liabilities81 38383 270
Trade Creditors Trade Payables8 9705 272
Trade Debtors Trade Receivables 1 598

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, February 2024
Free Download (14 pages)

Company search