Company NameHeritage Staffing Services Limited
DirectorElizabeth Ndidiamaka Onyechere
Company StatusActive
Company Number08963028
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Elizabeth Ndidiamaka Onyechere
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address16/20 Suite D - F
Brush Fair
Harlow
CM18 6NS
Director NameMr Gift Aghaeze
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration1 year (resigned 03 April 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOfficee 64 Latton Bush Centre Southern Way
Harlow
Essex
CM18 7BL
Director NameMr Cyril Okechukwu Ukachi
Date of BirthJune 1962 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed01 April 2016(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2020)
RoleCare Supervisor
Country of ResidenceEngland
Correspondence Address16/20 Suite D - F
Brush Fair
Harlow
CM18 6NS

Contact

Websiteheritagestaffing.co.uk
Telephone01279 944392
Telephone regionBishops Stortford

Location

Registered Address16/20 Suite D - F
Brush Fair
Harlow
CM18 6NS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardBush Fair
Built Up AreaGreater London

Shareholders

100 at £1Elizabeth Onyechere
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,705
Current Liabilities£10,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 May 2022Notification of Elizabeth Ndidiamak Onyechere as a person with significant control on 7 April 2022 (2 pages)
10 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
10 June 2020Termination of appointment of Cyril Okechukwu Ukachi as a director on 1 June 2020 (1 page)
15 May 2020Notification of Elizabeth Ndidiamaka Onyechere as a person with significant control on 27 March 2020 (2 pages)
15 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Notification of Elizabeth Ndidiamaka Onyechere as a person with significant control on 27 March 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 October 2016Micro company accounts made up to 31 March 2016 (7 pages)
27 September 2016Registered office address changed from Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL England to 16/20 Suite D - F Brush Fair Harlow CM18 6NS on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL England to 16/20 Suite D - F Brush Fair Harlow CM18 6NS on 27 September 2016 (1 page)
7 April 2016Appointment of Mr Cyril Okechukwu Ukachi as a director on 1 April 2016 (2 pages)
7 April 2016Appointment of Mr Cyril Okechukwu Ukachi as a director on 1 April 2016 (2 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Termination of appointment of Gift Emeka Aghaeze as a director on 3 April 2016 (1 page)
7 April 2016Termination of appointment of Gift Emeka Aghaeze as a director on 3 April 2016 (1 page)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages)
28 May 2015Appointment of Mr Gift Emeka Aghaeze as a director on 1 April 2015 (2 pages)
11 May 2015Registered office address changed from Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL to Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Registered office address changed from Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL to Officee 64 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 11 May 2015 (1 page)
15 August 2014Registered office address changed from 126 Church End Harlow Essex CM19 5PF United Kingdom to Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 126 Church End Harlow Essex CM19 5PF United Kingdom to Office 48 Latton Bush Centre Southern Way Harlow Essex CM18 7BL on 15 August 2014 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)