About

Registered Number: 02720351
Date of Incorporation: 04/06/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: 9 Lower Broad Street, Ludlow, Shropshire, SY8 1PQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.