LITTLE HEARTS MATTER

Register to unlock more data on OkredoRegister

LITTLE HEARTS MATTER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442071

Incorporation date

30/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor One Hagley Court 40 Vicarage Road, Edgbaston, Birmingham B15 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon18/03/2026
Notification of Asha Marie Rupali Ghosh as a person with significant control on 2025-04-26
dot icon18/03/2026
Notification of Vikki Christina King as a person with significant control on 2023-03-25
dot icon10/03/2026
Cessation of Julie Rose Lube as a person with significant control on 2025-04-26
dot icon10/03/2026
Cessation of Warren Allan Manger as a person with significant control on 2025-04-26
dot icon10/03/2026
Cessation of Laura Ann Durkin as a person with significant control on 2024-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon26/08/2025
Termination of appointment of Lisa Marie Urbanic as a secretary on 2025-08-11
dot icon26/08/2025
Termination of appointment of Laura Hewitt as a director on 2025-08-04
dot icon26/08/2025
Appointment of Mr David Baumber as a secretary on 2025-08-11
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Sophie Murphy as a director on 2025-07-09
dot icon26/06/2025
Secretary's details changed for Ms Lisa Marie Davies on 2025-06-25
dot icon12/05/2025
Termination of appointment of Julie Rose Lube as a director on 2025-04-26
dot icon09/05/2025
Termination of appointment of Julie Rose Lube as a secretary on 2025-04-26
dot icon09/05/2025
Termination of appointment of Warren Allan Manger as a director on 2025-04-26
dot icon09/05/2025
Appointment of Ms Lisa Marie Davies as a secretary on 2025-04-26
dot icon09/05/2025
Appointment of Miss Asha Marie Rupali Ghosh as a director on 2025-04-26
dot icon27/01/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon13/01/2025
Appointment of Mrs Vicky King as a director on 2023-03-25
dot icon13/01/2025
Appointment of Mrs Sophie Murphy as a director on 2023-03-25
dot icon13/01/2025
Appointment of Mrs Laura Hewitt as a director on 2024-09-07
dot icon13/01/2025
Termination of appointment of Laura Ann Durkin as a director on 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Appointment of Mrs Julie Rose Lube as a secretary on 2023-11-18
dot icon03/01/2024
Termination of appointment of Peter David Groves as a secretary on 2023-11-18
dot icon03/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon13/12/2023
Registered office address changed from 75 Harborne Road Fouth Floor Birmingham B15 3BU to 40 Floor One, Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 2023-12-13
dot icon13/12/2023
Registered office address changed from 40 Floor One, Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Floor One Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 2023-12-13
dot icon08/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Cessation of Peter David Groves as a person with significant control on 2023-04-22
dot icon25/04/2023
Cessation of Molly O'herlihy as a person with significant control on 2023-04-22
dot icon25/04/2023
Cessation of Alexander William Pearce as a person with significant control on 2023-04-22
dot icon25/04/2023
Termination of appointment of Peter David Groves as a director on 2023-04-22
dot icon25/04/2023
Termination of appointment of Molly O'herlihy as a director on 2023-04-22
dot icon25/04/2023
Termination of appointment of Alexander William Pearce as a director on 2023-04-22
dot icon25/04/2023
Appointment of Ms Kimberley Botham as a director on 2023-04-22
dot icon25/04/2023
Notification of Kimberley Botham as a person with significant control on 2023-04-22
dot icon09/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Notification of Hannah Kate Palmer as a person with significant control on 2021-05-08
dot icon21/05/2021
Appointment of Miss Hannah Kate Palmer as a director on 2021-05-08
dot icon21/05/2021
Notification of Alexander William Pearce as a person with significant control on 2021-05-08
dot icon21/05/2021
Appointment of Mr Alexander William Pearce as a director on 2021-05-08
dot icon21/05/2021
Notification of Laura Ann Durkin as a person with significant control on 2021-05-08
dot icon21/05/2021
Appointment of Mrs Laura Ann Durkin as a director on 2021-05-08
dot icon21/05/2021
Termination of appointment of Glenn Peter Wallis as a director on 2021-05-08
dot icon21/05/2021
Cessation of Glenn Peter Wallis as a person with significant control on 2021-05-08
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon11/01/2021
Notification of Molly O'herlihy as a person with significant control on 2020-11-21
dot icon11/01/2021
Notification of Warren Allan Manger as a person with significant control on 2020-11-21
dot icon11/01/2021
Notification of Julie Rose Lube as a person with significant control on 2018-05-14
dot icon11/01/2021
Notification of Glenn Peter Wallis as a person with significant control on 2018-05-14
dot icon04/12/2020
Appointment of Ms Molly O'herlihy as a director on 2020-11-20
dot icon03/12/2020
Appointment of Mr Warren Allan Manger as a director on 2020-11-21
dot icon03/12/2020
Cessation of Peter Brian Turner as a person with significant control on 2020-11-20
dot icon03/12/2020
Cessation of Louise Elaine Carney Hall as a person with significant control on 2020-11-20
dot icon03/12/2020
Cessation of Julie Elizabeth Fairman as a person with significant control on 2020-11-20
dot icon03/12/2020
Cessation of Jonathan James Carter as a person with significant control on 2020-11-20
dot icon03/12/2020
Termination of appointment of Julie Elizabeth Fairman as a director on 2020-11-21
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Termination of appointment of Peter Brian Turner as a director on 2020-03-14
dot icon08/01/2020
Termination of appointment of Hannah Kate Palmer as a director on 2020-01-02
dot icon19/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Termination of appointment of Louise Elaine Carney Hall as a director on 2019-01-25
dot icon04/02/2019
Appointment of Miss Hannah Kate Palmer as a director on 2019-02-04
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon04/07/2018
Director's details changed for Mrs Isabel Bridget Baumber on 2018-07-04
dot icon04/07/2018
Termination of appointment of Jonathan James Carter as a director on 2018-06-28
dot icon04/07/2018
Director's details changed for Mr David Charles Adrian Baumber on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Peter David Groves on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Peter Brian Turner on 2018-07-04
dot icon04/07/2018
Director's details changed for Mrs Louise Elaine Carney Hall on 2018-07-04
dot icon04/07/2018
Secretary's details changed for Mr Peter David Groves on 2018-07-04
dot icon18/05/2018
Appointment of Mrs Julie Rose Lube as a director on 2018-05-14
dot icon14/05/2018
Appointment of Mr Glenn Peter Wallis as a director on 2018-05-14
dot icon14/05/2018
Director's details changed for Mrs Julie Elizabeth Fairman on 2018-05-14
dot icon11/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Cessation of Valarie Georgina Howarth as a person with significant control on 2018-01-05
dot icon18/01/2018
Termination of appointment of Valerie Georgina Howarth as a director on 2018-01-05
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon11/12/2016
Termination of appointment of Margaret Turner as a director on 2016-11-30
dot icon10/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-30 no member list
dot icon14/12/2015
Registered office address changed from 75 Harborne Road Fourth Floor Birmingham B15 3BU England to 75 Harborne Road Fouth Floor Birmingham B15 3BU on 2015-12-14
dot icon14/12/2015
Registered office address changed from 11 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3AU to 75 Harborne Road Fouth Floor Birmingham B15 3BU on 2015-12-14
dot icon08/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-11-30 no member list
dot icon07/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-30 no member list
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Appointment of Dr Jonathan James Carter as a director
dot icon20/03/2013
Appointment of Margaret Turner as a director
dot icon17/12/2012
Annual return made up to 2012-11-30 no member list
dot icon17/12/2012
Termination of appointment of Ian Flavell as a director
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Ian Ash as a director
dot icon14/12/2011
Annual return made up to 2011-11-30 no member list
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-11-30 no member list
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr Ian Joseph Flavell as a director
dot icon04/05/2010
Appointment of Mrs Julie Elizabeth Fairman as a director
dot icon29/04/2010
Termination of appointment of Colin Barrett as a director
dot icon30/12/2009
Annual return made up to 2009-11-30 no member list
dot icon30/12/2009
Director's details changed for Mr Peter David Groves on 2009-10-01
dot icon30/12/2009
Director's details changed for Peter Brian Turner on 2009-10-01
dot icon30/12/2009
Director's details changed for David Charles Adrian Baumber on 2009-10-01
dot icon30/12/2009
Director's details changed for Louise Elaine Carney Hall on 2009-10-01
dot icon30/12/2009
Director's details changed for Colin Barrett on 2009-10-01
dot icon30/12/2009
Director's details changed for Valerie Georgina Howarth on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian William Ash on 2009-10-01
dot icon30/12/2009
Director's details changed for Isabel Bridget Baumber on 2009-10-01
dot icon18/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon17/12/2008
Annual return made up to 30/11/08
dot icon01/10/2008
Appointment terminated director carol shanahan
dot icon27/02/2008
Curr ext from 30/11/2008 to 31/12/2008
dot icon18/12/2007
Registered office changed on 18/12/07 from: 11 greenfield crescent edgebaston birmingham B15 3AU
dot icon30/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Alexander William
Director
08/05/2021 - 22/04/2023
2
Wallis, Glenn Peter
Director
14/05/2018 - 08/05/2021
6
Turner, Margaret
Director
02/03/2013 - 30/11/2016
3
Hewitt, Laura
Director
07/09/2024 - 04/08/2025
2
O'herlihy, Molly
Director
20/11/2020 - 22/04/2023
-

Persons with Significant Control

24
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 LITTLE HEARTS MATTER

LITTLE HEARTS MATTER is an(a) Active company incorporated on 30/11/2007 with the registered office located at Floor One Hagley Court 40 Vicarage Road, Edgbaston, Birmingham B15 3EZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE HEARTS MATTER?

toggle

LITTLE HEARTS MATTER is currently Active. It was registered on 30/11/2007 .

Where is LITTLE HEARTS MATTER located?

toggle

LITTLE HEARTS MATTER is registered at Floor One Hagley Court 40 Vicarage Road, Edgbaston, Birmingham B15 3EZ.

What does LITTLE HEARTS MATTER do?

toggle

LITTLE HEARTS MATTER operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LITTLE HEARTS MATTER?

toggle

The latest filing was on 18/03/2026: Notification of Asha Marie Rupali Ghosh as a person with significant control on 2025-04-26.