Little Hearts Matter BIRMINGHAM


Founded in 2007, Little Hearts Matter, classified under reg no. 06442071 is an active company. Currently registered at 75 Harborne Road B15 3BU, Birmingham the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 7 directors in the the firm, namely Kimberley B., Laura D. and Hannah P. and others. In addition one secretary - Julie L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter G. who worked with the the firm until 18 November 2023.

Little Hearts Matter Address / Contact

Office Address 75 Harborne Road
Office Address2 Fouth Floor
Town Birmingham
Post code B15 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442071
Date of Incorporation Fri, 30th Nov 2007
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Julie L.

Position: Secretary

Appointed: 18 November 2023

Kimberley B.

Position: Director

Appointed: 22 April 2023

Laura D.

Position: Director

Appointed: 08 May 2021

Hannah P.

Position: Director

Appointed: 08 May 2021

Warren M.

Position: Director

Appointed: 21 November 2020

Julie L.

Position: Director

Appointed: 14 May 2018

Isabel B.

Position: Director

Appointed: 30 November 2007

David B.

Position: Director

Appointed: 30 November 2007

Alexander P.

Position: Director

Appointed: 08 May 2021

Resigned: 22 April 2023

Molly O.

Position: Director

Appointed: 20 November 2020

Resigned: 22 April 2023

Hannah P.

Position: Director

Appointed: 04 February 2019

Resigned: 02 January 2020

Glenn W.

Position: Director

Appointed: 14 May 2018

Resigned: 08 May 2021

Margaret T.

Position: Director

Appointed: 02 March 2013

Resigned: 30 November 2016

Jonathan C.

Position: Director

Appointed: 02 March 2013

Resigned: 28 June 2018

Ian F.

Position: Director

Appointed: 14 March 2010

Resigned: 12 November 2012

Julie F.

Position: Director

Appointed: 13 March 2010

Resigned: 21 November 2020

Ian A.

Position: Director

Appointed: 30 November 2007

Resigned: 03 March 2012

Colin B.

Position: Director

Appointed: 30 November 2007

Resigned: 13 March 2010

Peter T.

Position: Director

Appointed: 30 November 2007

Resigned: 14 March 2020

Valerie H.

Position: Director

Appointed: 30 November 2007

Resigned: 05 January 2018

Louise H.

Position: Director

Appointed: 30 November 2007

Resigned: 25 January 2019

Peter G.

Position: Secretary

Appointed: 30 November 2007

Resigned: 18 November 2023

Carol S.

Position: Director

Appointed: 30 November 2007

Resigned: 14 August 2008

Peter G.

Position: Director

Appointed: 30 November 2007

Resigned: 22 April 2023

People with significant control

The register of PSCs that own or control the company is made up of 16 names. As BizStats discovered, there is Julie L. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kimberley B. This PSC has significiant influence or control over the company,. The third one is Warren M., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Julie L.

Notified on 14 May 2018
Nature of control: significiant influence or control

Kimberley B.

Notified on 22 April 2023
Nature of control: significiant influence or control

Warren M.

Notified on 21 November 2020
Nature of control: significiant influence or control

Isabel B.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hannah P.

Notified on 8 May 2021
Nature of control: significiant influence or control

Laura D.

Notified on 8 May 2021
Nature of control: significiant influence or control

Molly O.

Notified on 21 November 2020
Ceased on 22 April 2023
Nature of control: significiant influence or control

Alexander P.

Notified on 8 May 2021
Ceased on 22 April 2023
Nature of control: significiant influence or control

Peter G.

Notified on 6 April 2016
Ceased on 22 April 2023
Nature of control: significiant influence or control

Glenn W.

Notified on 14 May 2018
Ceased on 8 May 2021
Nature of control: significiant influence or control

Jonathan C.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: significiant influence or control

Julie F.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: significiant influence or control

Peter T.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: significiant influence or control

Louise H.

Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: significiant influence or control

Valarie H.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2023/11/18 - the day secretary's appointment was terminated
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements