Heroic Care Ltd HINCKLEY


Founded in 2016, Heroic Care, classified under reg no. 10004999 is an active company. Currently registered at Stockwell House LE10 1HW, Hinckley the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

The company has 3 directors, namely Lucelle H., Amelia B. and Tom N.. Of them, Tom N. has been with the company the longest, being appointed on 15 February 2016 and Lucelle H. and Amelia B. have been with the company for the least time - from 23 January 2018. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Heroic Care Ltd Address / Contact

Office Address Stockwell House
Office Address2 New Buildings
Town Hinckley
Post code LE10 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10004999
Date of Incorporation Mon, 15th Feb 2016
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (119 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Lucelle H.

Position: Director

Appointed: 23 January 2018

Amelia B.

Position: Director

Appointed: 23 January 2018

Tom N.

Position: Director

Appointed: 15 February 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Lucelle H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Tom N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amelia B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucelle H.

Notified on 6 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Tom N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amelia B.

Notified on 6 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Daniel H.

Notified on 1 August 2017
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand21 14914 83867 03373 939102 710118 133565 037
Current Assets61 820147 284277 654571 004882 2041 226 3152 148 062
Debtors40 671132 446210 621497 065779 4941 108 1821 583 025
Net Assets Liabilities45 52290 987172 089425 242625 931932 3021 687 564
Other Debtors16 853      
Property Plant Equipment4 1173 69420 39623 134143 511159 639211 181
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3 1206 0609 48018 84019 47821 857
Accumulated Depreciation Impairment Property Plant Equipment 1 2318 03115 74763 590116 810117 137
Additions Other Than Through Business Combinations Property Plant Equipment4 117      
Average Number Employees During Period 4397155136176208
Comprehensive Income Expense  279 101419 956   
Creditors20 41556 171116 001155 516238 606310 990500 022
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      70 077
Disposals Property Plant Equipment      160 177
Dividends Paid  198 000166 803   
Financial Commitments Other Than Capital Commitments    25 80093 00080 500
Fixed Assets 3 69420 39623 134143 511159 639211 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases   36 00025 800  
Income Expense Recognised Directly In Equity  -197 999-166 803   
Increase From Depreciation Charge For Year Property Plant Equipment  6 8007 71647 84353 22070 404
Issue Equity Instruments  1    
Net Current Assets Liabilities41 40591 113161 653415 488643 598915 3251 648 040
Other Creditors4 413      
Profit Loss  279 101419 956   
Property Plant Equipment Gross Cost4 1174 92528 42738 881207 101276 449328 318
Provisions For Liabilities Balance Sheet Subtotal 7003 9003 90019 20013 000 
Taxation Social Security Payable15 902      
Total Additions Including From Business Combinations Property Plant Equipment   10 454168 22069 348212 046
Total Assets Less Current Liabilities 94 807182 049438 622787 1091 074 9641 859 221
Trade Creditors Trade Payables100      
Trade Debtors Trade Receivables23 818      
Advances Credits Directors16 08882 79878 745227 277171 718311 970314 867
Advances Credits Made In Period Directors 164 393175 858355 829357 091552 638626 707
Advances Credits Repaid In Period Directors 97 683233 283207 297412 650412 386623 810

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On July 27, 2023 director's details were changed
filed on: 1st, August 2023
Free Download (2 pages)

Company search