General information

Name:

Heart Education Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 05402307

Incorporation date: 2005-03-23

Dissolution date: 2022-12-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01727226200

Website

www.hearteducation.co.uk

Description

Data updated on:

This company was situated in Ilford under the ID 05402307. This firm was set up in 2005. The headquarters of the firm was located at Recovery House Hainault Business Park 15-17 Roebuck Road. The postal code is IG6 3TU. The enterprise was officially closed on 2nd December 2022, meaning it had been in business for seventeen years.

The following firm was administered by a single director: Alison W. who was maintaining it from 17th May 2005 to dissolution date on 2nd December 2022.

Alison W. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alison W.

Role: Director

Appointed: 17 May 2005

Latest update: 11 November 2023

People with significant control

Alison W.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 May 2021
Confirmation statement last made up date 23 March 2020
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 22 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 24 November 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on April 8, 2021 (AD01)
filed on: 8th, April 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
17
Company Age

Closest Companies - by postcode