Founded in 2014, Herewards House, classified under reg no. 09123334 is an active company. Currently registered at Herewards House SL6 8DP, Maidenhead the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.
The firm has 2 directors, namely Bolah R., Sangeeta R.. Of them, Bolah R., Sangeeta R. have been with the company the longest, being appointed on 9 July 2014. As of 11 May 2024, there were 2 ex directors - Bedanan S., Dhanwantee S. and others listed below. There were no ex secretaries.
Office Address | Herewards House |
Office Address2 | 15 Ray Park Avenue |
Town | Maidenhead |
Post code | SL6 8DP |
Country of origin | United Kingdom |
Registration Number | 09123334 |
Date of Incorporation | Wed, 9th Jul 2014 |
Industry | Medical nursing home activities |
End of financial Year | 30th September |
Company age | 10 years old |
Account next due date | Sun, 30th Jun 2024 (50 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Tue, 23rd Jul 2024 (2024-07-23) |
Last confirmation statement dated | Sun, 9th Jul 2023 |
The list of PSCs that own or control the company consists of 7 names. As we established, there is Sangeeta R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bolah R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sangeeta R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Sangeeta R.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Bolah R.
Notified on | 30 September 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Sangeeta R.
Notified on | 30 September 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Bolah R.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Dhanwantee S.
Notified on | 6 April 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
right to appoint and remove directors |
Bedanan S.
Notified on | 6 April 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
right to appoint and remove directors |
Bbsd Care Homes Ltd
Herewards House 15 Ray Park Avenue, Maindenhead, Berkshire, SL6 8DP, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 09120399 |
Notified on | 6 April 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 |
Net Worth | 100 | |||||||
Balance Sheet | ||||||||
Current Assets | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Debtors | 100 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 100 | |||||||
Shareholder Funds | 100 | |||||||
Other | ||||||||
Net Current Assets Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Number Shares Allotted | 100 | |||||||
Par Value Share | 1 | |||||||
Total Assets Less Current Liabilities | 100 | 100 | 100 | 100 | 100 | 100 | 100 | 100 |
Value Shares Allotted | 100 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023 filed on: 20th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy