Company NameHertsmere Valley Care Services Limited
DirectorLoveth Poge Otirikpe
Company StatusActive
Company Number08807439
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Loveth Poge Otirikpe
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address9 Bell Lane
Hendon
London
NW4 2BP
Director NameMr Silva Opuala-Charles
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 December 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2017)
RoleEconomist
Country of ResidenceEngland
Correspondence Address48 Hanwood Hendon Wood Lane
London
NW7 4HR
Director NameMr David Olabode Makoyawo
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2020)
RoleTheologist
Country of ResidenceEngland
Correspondence Address9 Bell Lane
Hendon
London
NW4 2BP
Director NameMr Adewale Atanda
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed15 February 2021(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2021)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address9 Bell Lane
Hendon
London
NW4 2BP

Contact

Websitehertsmerevalleycare.co.uk
Telephone020 89535759
Telephone regionLondon

Location

Registered Address9 Bell Lane
Hendon
London
NW4 2BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

600 at £1Silva Opuala-charles
60.00%
Ordinary
400 at £1Loveth Agbajoh
40.00%
Ordinary

Financials

Year2014
Net Worth-£6,894
Cash£434
Current Liabilities£7,720

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 October 2021Termination of appointment of Adewale Atanda as a director on 1 October 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
22 February 2021Appointment of Mr Adewale Atanda as a director on 15 February 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 April 2020Termination of appointment of David Olabode Makoyawo as a director on 18 April 2020 (1 page)
21 February 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 February 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 November 2017Director's details changed for Miss Loveth Poge on 19 November 2017 (2 pages)
30 November 2017Director's details changed for Miss Loveth Poge on 19 November 2017 (2 pages)
29 November 2017Change of details for Miss Loveth Poge as a person with significant control on 2 August 2017 (2 pages)
29 November 2017Change of details for Miss Loveth Poge as a person with significant control on 2 August 2017 (2 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 March 2017Appointment of Mr David Olabode Makoyawo as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Silva Opuala-Charles as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Silva Opuala-Charles as a director on 1 March 2017 (1 page)
6 March 2017Appointment of Mr David Olabode Makoyawo as a director on 2 March 2017 (2 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Director's details changed for Miss Loveth Poge Agbajoh on 10 October 2015 (2 pages)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Director's details changed for Miss Loveth Poge Agbajoh on 10 October 2015 (2 pages)
9 September 2015Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(4 pages)
7 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,000
(4 pages)
7 February 2015Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages)
7 February 2015Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages)
7 February 2015Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages)
7 February 2015Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages)
7 February 2015Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages)
7 February 2015Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(38 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(38 pages)