Based in Ludlow, Heart Systems Ltd was founded on 04 June 1992. Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Jones, Jenny Melissa, Kennett, Sarah Helen, Murphy, Emily, Young, John Terrence, Murphy, David Joseph, Smith, Aline Susan, Young, Helen, Johnstone, Janet, Shortell, David William at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNETT, Sarah Helen | 01 September 2007 | - | 1 |
MURPHY, Emily | 02 December 2010 | - | 1 |
YOUNG, John Terrence | 14 July 2000 | - | 1 |
JOHNSTONE, Janet | 10 December 1997 | 31 October 1999 | 1 |
SHORTELL, David William | 10 December 1997 | 08 April 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Jenny Melissa | 31 July 2017 | - | 1 |
MURPHY, David Joseph | 04 June 1992 | 18 September 1995 | 1 |
SMITH, Aline Susan | 18 September 1995 | 15 July 2000 | 1 |
YOUNG, Helen | 14 July 2000 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 August 2020 | |
CS01 - N/A | 04 June 2020 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 06 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 07 June 2018 | |
AA - Annual Accounts | 01 August 2017 | |
AP03 - Appointment of secretary | 31 July 2017 | |
TM02 - Termination of appointment of secretary | 31 July 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 05 March 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 09 August 2015 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 08 June 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
CH03 - Change of particulars for secretary | 23 June 2014 | |
CH01 - Change of particulars for director | 23 June 2014 | |
CH01 - Change of particulars for director | 21 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AD01 - Change of registered office address | 23 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 10 March 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AD01 - Change of registered office address | 04 July 2011 | |
AR01 - Annual Return | 30 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AA - Annual Accounts | 24 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 05 June 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2007 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 26 April 2007 | |
169 - Return by a company purchasing its own shares | 07 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 19 June 2006 | |
RESOLUTIONS - N/A | 06 December 2005 | |
123 - Notice of increase in nominal capital | 06 December 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 14 August 2003 | |
363s - Annual Return | 04 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2002 | |
CERTNM - Change of name certificate | 09 October 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 08 June 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
AA - Annual Accounts | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
CERTNM - Change of name certificate | 19 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 July 2000 | |
225 - Change of Accounting Reference Date | 11 July 2000 | |
363s - Annual Return | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 28 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 April 1999 | |
363s - Annual Return | 07 July 1998 | |
RESOLUTIONS - N/A | 11 January 1998 | |
RESOLUTIONS - N/A | 11 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1998 | |
123 - Notice of increase in nominal capital | 11 January 1998 | |
395 - Particulars of a mortgage or charge | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
AA - Annual Accounts | 18 November 1997 | |
363s - Annual Return | 16 July 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363s - Annual Return | 05 July 1996 | |
288 - N/A | 20 May 1996 | |
287 - Change in situation or address of Registered Office | 20 December 1995 | |
AA - Annual Accounts | 06 December 1995 | |
288 - N/A | 20 September 1995 | |
363s - Annual Return | 23 June 1995 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 22 June 1994 | |
AUD - Auditor's letter of resignation | 26 February 1994 | |
AA - Annual Accounts | 16 December 1993 | |
363s - Annual Return | 17 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 July 1992 | |
288 - N/A | 12 June 1992 | |
288 - N/A | 09 June 1992 | |
NEWINC - New incorporation documents | 04 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 June 2009 | Outstanding |
N/A |
Legal charge | 25 April 2007 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 23 December 1997 | Fully Satisfied |
N/A |