CORPORATE HEART LIMITED

Register to unlock more data on OkredoRegister

CORPORATE HEART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455595

Incorporation date

27/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Howard Place, Wispers Lane, Haslemere GU27 1FACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon19/04/2026
Micro company accounts made up to 2025-07-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon05/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-07-31
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-07-31
dot icon03/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon21/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/11/2013
Secretary's details changed for Mr Chris Loughlin Cussons on 2012-11-02
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon08/11/2012
Registered office address changed from 84 High Street Harlesden London NW10 4SJ United Kingdom on 2012-11-08
dot icon06/07/2012
Registered office address changed from C/O C/O Chris L Cussons Fca 67 Morland Close Hampton Middlesex TW12 3YY England on 2012-07-06
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/11/2011
Director's details changed for Ms Pauline Teresa Crawford on 2011-04-01
dot icon03/11/2011
Registered office address changed from C/O Chris Cussons 67 Morland Close Hampton Middlesex TW12 3YY United Kingdom on 2011-11-03
dot icon14/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2011
Compulsory strike-off action has been discontinued
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Registered office address changed from 120 Ealing Village London W5 2EB on 2011-05-04
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Chris Loughlin Cussons on 2009-10-01
dot icon09/11/2009
Director's details changed for Ms Pauline Teresa Crawford on 2009-10-01
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon28/10/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon18/08/2008
Return made up to 27/10/07; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-01-31
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/11/2006
Return made up to 27/10/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon02/11/2005
Return made up to 27/10/05; full list of members
dot icon04/02/2005
Return made up to 27/10/04; change of members
dot icon10/11/2004
Ad 01/08/04-31/10/04 £ si 140@1=140 £ ic 1000/1140
dot icon06/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon04/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon03/03/2004
Return made up to 27/10/03; full list of members
dot icon30/09/2003
Return made up to 27/10/02; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon03/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Ad 01/02/01-30/04/01 £ si 900@1
dot icon30/10/2001
Registered office changed on 30/10/01 from: 120 ealing village london W5 2EB
dot icon30/10/2001
Return made up to 27/10/01; full list of members
dot icon01/03/2001
Certificate of change of name
dot icon06/11/2000
Return made up to 27/10/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-01-31
dot icon12/11/1999
Return made up to 27/10/99; full list of members
dot icon08/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon08/08/1999
Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/1999
Accounting reference date extended from 31/10/98 to 31/01/99
dot icon05/03/1999
Certificate of change of name
dot icon12/01/1999
Certificate of change of name
dot icon11/12/1998
Return made up to 27/10/98; full list of members
dot icon20/11/1997
New director appointed
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Registered office changed on 20/11/97 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon07/11/1997
Secretary resigned
dot icon07/11/1997
Director resigned
dot icon27/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.70K
-
0.00
-
-
2022
1
4.26K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-
2023
0
1.13K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.13K £Descended-73.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Pauline Teresa
Director
27/10/1997 - Present
3
Cussons, Chris Loughlin
Director
01/05/2001 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE HEART LIMITED

CORPORATE HEART LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at 5 Howard Place, Wispers Lane, Haslemere GU27 1FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE HEART LIMITED?

toggle

CORPORATE HEART LIMITED is currently Active. It was registered on 27/10/1997 .

Where is CORPORATE HEART LIMITED located?

toggle

CORPORATE HEART LIMITED is registered at 5 Howard Place, Wispers Lane, Haslemere GU27 1FA.

What does CORPORATE HEART LIMITED do?

toggle

CORPORATE HEART LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORPORATE HEART LIMITED?

toggle

The latest filing was on 19/04/2026: Micro company accounts made up to 2025-07-31.