Heropreneurs HULL


Founded in 2009, Heropreneurs, classified under reg no. 07065815 is an active company. Currently registered at 21 Marina Court HU1 1TJ, Hull the company has been in the business for 15 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 4 directors, namely Simon B., Tom C. and Donald N. and others. Of them, Peter M. has been with the company the longest, being appointed on 28 July 2010 and Simon B. has been with the company for the least time - from 4 November 2019. At the moment 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.

Heropreneurs Address / Contact

Office Address 21 Marina Court
Office Address2 Castle Street
Town Hull
Post code HU1 1TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07065815
Date of Incorporation Wed, 4th Nov 2009
Industry Human resources provision and management of human resources functions
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 04 November 2019

Tom C.

Position: Director

Appointed: 07 March 2019

Donald N.

Position: Director

Appointed: 01 June 2012

Peter M.

Position: Director

Appointed: 28 July 2010

Danielle L.

Position: Director

Appointed: 07 September 2021

Resigned: 30 November 2022

Rebecca P.

Position: Secretary

Appointed: 07 September 2021

Resigned: 31 December 2022

Viliame N.

Position: Director

Appointed: 12 February 2014

Resigned: 07 March 2019

Jonathan B.

Position: Director

Appointed: 01 June 2012

Resigned: 10 November 2012

Martin T.

Position: Director

Appointed: 02 January 2012

Resigned: 01 November 2012

Kevin G.

Position: Director

Appointed: 29 November 2011

Resigned: 03 April 2012

Christopher S.

Position: Director

Appointed: 20 October 2011

Resigned: 02 April 2012

Gemma G.

Position: Director

Appointed: 20 October 2011

Resigned: 24 March 2012

Catherine P.

Position: Director

Appointed: 26 March 2011

Resigned: 20 October 2011

David S.

Position: Director

Appointed: 14 December 2010

Resigned: 31 December 2015

Amy C.

Position: Director

Appointed: 01 December 2010

Resigned: 10 June 2011

John J.

Position: Director

Appointed: 29 November 2010

Resigned: 30 March 2013

Scott E.

Position: Director

Appointed: 01 September 2010

Resigned: 20 October 2011

Timothy C.

Position: Director

Appointed: 28 July 2010

Resigned: 20 October 2011

Richard M.

Position: Secretary

Appointed: 10 June 2010

Resigned: 18 August 2014

Richard M.

Position: Director

Appointed: 18 February 2010

Resigned: 21 September 2010

Justen S.

Position: Director

Appointed: 04 November 2009

Resigned: 18 October 2010

Simon C.

Position: Director

Appointed: 04 November 2009

Resigned: 28 July 2010

Sophie S.

Position: Director

Appointed: 04 November 2009

Resigned: 13 September 2010

Richard M.

Position: Director

Appointed: 04 November 2009

Resigned: 15 January 2010

Martin H.

Position: Director

Appointed: 04 November 2009

Resigned: 28 July 2010

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is Donald N. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Tom C. This PSC and has 25-50% voting rights. The third one is Peter M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Donald N.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: 25-50% shares

Tom C.

Notified on 7 March 2019
Ceased on 22 September 2022
Nature of control: 25-50% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 22 September 2022
Nature of control: 25-50% voting rights

Viliame N.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand108 134101 43529 064
Current Assets108 134128 80029 937
Debtors 27 365873
Net Assets Liabilities110 506113 43818 596
Other Debtors 1 583 
Other
Charity Funds110 506113 43818 596
Charity Registration Number England Wales 1 136 6711 136 671
Cost Charitable Activity 36 55249 583
Costs Raising Funds216908610
Donations Legacies64 03766 48749 478
Expenditure 103 793225 126
Expenditure Material Fund 103 793225 126
Income Endowments 106 725130 284
Income From Charitable Activity 40 23580 797
Income Material Fund 106 725130 284
Investment Income 39
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses 2 93294 842
Other Expenditure 7 79121 397
Accrued Liabilities Deferred Income1 200175 
Average Number Employees During Period 24
Creditors3 62821 36217 341
Depreciation Expense Property Plant Equipment  394
Increase From Depreciation Charge For Year Property Plant Equipment  394
Interest Income On Bank Deposits 39
Investments Fixed Assets6 0006 0006 000
Net Current Assets Liabilities104 506107 43812 596
Other Creditors 3326 152
Other Investments Other Than Loans6 0006 000 
Prepayments Accrued Income 21 435532
Recoverable Value-added Tax 4 347341
Total Additions Including From Business Combinations Property Plant Equipment  394
Total Assets Less Current Liabilities110 506113 43818 596
Trade Creditors Trade Payables5920 85511 189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On 2023-11-15 director's details were changed
filed on: 16th, November 2023
Free Download (2 pages)

Company search