About

Registered Number: 03648069
Date of Incorporation: 12/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Herts Care (Escort & Supervision Services) Ltd was founded on 12 October 1998. There are 14 directors listed as Dickinson, Christopher Keith, Apthorpe, Catherine Jane, Jardine, Francis, Wright, Paul, Green, Mark, Hall, Robert Wightman, Herring, Stephen Geoffrey, Johnston, Mark, Kelly, Charles Nicholas Raymond, Richardson, Paul, Robinson, Henry Patrick, Stevens, Malcolm Adrian, Stuart, Forbes Kerr, Yetzes, Robert for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Mark 15 February 2002 24 May 2004 1
HALL, Robert Wightman 30 November 2006 26 April 2012 1
HERRING, Stephen Geoffrey 26 April 2012 03 May 2013 1
JOHNSTON, Mark 17 June 2013 16 June 2014 1
KELLY, Charles Nicholas Raymond 12 October 1998 24 May 2004 1
RICHARDSON, Paul 19 February 2009 26 April 2012 1
ROBINSON, Henry Patrick 12 October 1998 24 May 2004 1
STEVENS, Malcolm Adrian 24 May 2004 01 October 2005 1
STUART, Forbes Kerr 26 April 2012 16 April 2014 1
YETZES, Robert 01 October 2005 06 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Christopher Keith 13 January 2020 - 1
APTHORPE, Catherine Jane 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH03 - Change of particulars for secretary 02 June 2020
AP03 - Appointment of secretary 02 June 2020
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 03 September 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 25 October 2017
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 02 August 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
AP03 - Appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 09 April 2015
AD01 - Change of registered office address 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
RESOLUTIONS - N/A 12 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 25 April 2014
MISC - Miscellaneous document 29 November 2013
AUD - Auditor's letter of resignation 29 November 2013
MISC - Miscellaneous document 29 November 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 05 October 2012
CH04 - Change of particulars for corporate secretary 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AUD - Auditor's letter of resignation 16 May 2012
RESOLUTIONS - N/A 04 May 2012
AUD - Auditor's letter of resignation 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP04 - Appointment of corporate secretary 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 08 March 2007
RESOLUTIONS - N/A 12 February 2007
MEM/ARTS - N/A 12 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
225 - Change of Accounting Reference Date 10 December 2006
363a - Annual Return 17 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
225 - Change of Accounting Reference Date 10 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
225 - Change of Accounting Reference Date 10 October 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
RESOLUTIONS - N/A 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 23 March 2003
AA - Annual Accounts 23 March 2003
225 - Change of Accounting Reference Date 23 March 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 08 October 2001
395 - Particulars of a mortgage or charge 26 September 2001
AA - Annual Accounts 11 September 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
363s - Annual Return 09 November 2000
AA - Annual Accounts 05 May 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
363s - Annual Return 14 October 1999
225 - Change of Accounting Reference Date 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
288b - Notice of resignation of directors or secretaries 21 October 1998
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Fully Satisfied

N/A

All assets debenture 08 July 2009 Fully Satisfied

N/A

Mortgage debenture 24 January 2007 Fully Satisfied

N/A

Debenture 24 May 2004 Fully Satisfied

N/A

Debenture 24 May 2004 Fully Satisfied

N/A

Mortgage debenture 19 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.