Hear Us CROYDON


Hear Us started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06891337. The Hear Us company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Croydon at Orchard House. Postal code: CR2 6EZ.

The firm has 7 directors, namely Tesfaalem R., Millicent R. and Niall M. and others. Of them, Cassandra A. has been with the company the longest, being appointed on 8 February 2018 and Tesfaalem R. has been with the company for the least time - from 23 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hear Us Address / Contact

Office Address Orchard House
Office Address2 15a Purley Road
Town Croydon
Post code CR2 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06891337
Date of Incorporation Wed, 29th Apr 2009
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Tesfaalem R.

Position: Director

Appointed: 23 May 2023

Millicent R.

Position: Director

Appointed: 21 July 2022

Niall M.

Position: Director

Appointed: 23 December 2021

Jacqueline A.

Position: Director

Appointed: 23 December 2021

Josh B.

Position: Director

Appointed: 30 June 2020

Abeline G.

Position: Director

Appointed: 20 December 2018

Cassandra A.

Position: Director

Appointed: 08 February 2018

Jonathan W.

Position: Director

Appointed: 24 January 2020

Resigned: 29 September 2022

Karen G.

Position: Director

Appointed: 24 January 2020

Resigned: 23 December 2021

Angela M.

Position: Director

Appointed: 24 November 2017

Resigned: 23 December 2021

Brian T.

Position: Director

Appointed: 26 November 2015

Resigned: 07 July 2017

Adrian L.

Position: Director

Appointed: 19 November 2015

Resigned: 07 January 2020

Felicia A.

Position: Director

Appointed: 20 September 2014

Resigned: 08 May 2015

David A.

Position: Director

Appointed: 14 September 2013

Resigned: 23 April 2020

Katharine N.

Position: Director

Appointed: 14 September 2013

Resigned: 03 May 2018

Thomas S.

Position: Director

Appointed: 14 September 2013

Resigned: 10 December 2015

Bridget S.

Position: Director

Appointed: 22 March 2012

Resigned: 30 May 2013

Peter R.

Position: Secretary

Appointed: 22 March 2012

Resigned: 04 September 2018

Peter R.

Position: Director

Appointed: 07 June 2011

Resigned: 20 February 2019

Ken T.

Position: Director

Appointed: 15 April 2010

Resigned: 22 March 2012

Stephen H.

Position: Director

Appointed: 15 April 2010

Resigned: 29 January 2015

Ken T.

Position: Secretary

Appointed: 15 April 2010

Resigned: 22 March 2012

Ian T.

Position: Director

Appointed: 15 April 2010

Resigned: 07 May 2015

Kathryn P.

Position: Director

Appointed: 15 April 2010

Resigned: 07 May 2015

John E.

Position: Director

Appointed: 15 April 2010

Resigned: 25 August 2016

Felicia A.

Position: Director

Appointed: 15 April 2010

Resigned: 24 January 2013

Julia C.

Position: Director

Appointed: 29 April 2009

Resigned: 15 April 2010

John G.

Position: Director

Appointed: 29 April 2009

Resigned: 09 June 2010

Ruth G.

Position: Director

Appointed: 29 April 2009

Resigned: 21 July 2022

John G.

Position: Secretary

Appointed: 29 April 2009

Resigned: 15 April 2010

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we established, there is Cassandra A. This PSC. The second one in the PSC register is Ruth G. This PSC has significiant influence or control over the company,. The third one is Angela M., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Cassandra A.

Notified on 8 February 2018
Ceased on 30 June 2023
Nature of control: right to appoint and remove directors

Ruth G.

Notified on 28 April 2017
Ceased on 21 July 2022
Nature of control: significiant influence or control

Angela M.

Notified on 20 November 2017
Ceased on 23 December 2021
Nature of control: right to appoint and remove directors

David A.

Notified on 28 April 2017
Ceased on 23 April 2020
Nature of control: significiant influence or control

Adrian L.

Notified on 28 April 2017
Ceased on 18 January 2020
Nature of control: significiant influence or control

Peter R.

Notified on 28 April 2017
Ceased on 20 February 2019
Nature of control: significiant influence or control

Katharine W.

Notified on 28 April 2017
Ceased on 30 April 2018
Nature of control: significiant influence or control

Brain T.

Notified on 28 April 2017
Ceased on 7 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
16th March 2024 - the day director's appointment was terminated
filed on: 9th, April 2024
Free Download (1 page)

Company search

Advertisements