Company NameHeat Customer Protection Ltd
Company StatusActive
Company Number09456667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2015(9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Anna Eagar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameProf David Sigsworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Casey James Cole
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Simon Hobday
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Martin Richard Crouch
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Secretary NameMr Stephen John Knight
StatusCurrent
Appointed17 July 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMs Lily Jade Frencham
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Of Small Trade Association
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMs Dawn Ann Muspratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant/Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameDr Ruth Anne Pople
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMs Caroline Bragg
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Timothy Daniel Rotheray
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitchell Hill Terrace
Truro
Cornwall
TR1 1HY
Director NameMr Jeremy Peter Bungey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2017)
RoleHead Of Community Energy
Country of ResidenceUnited Kingdom
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Ian McLeod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Secretary NameMs Bindi Patel
StatusResigned
Appointed14 October 2015(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMs Faye Bowser
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMs Emma Claire Jones
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 November 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Director NameMr Ian Robert Calvert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX
Secretary NameMr David Watson
StatusResigned
Appointed01 June 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address10 Dean Farrar Street 6th Floor
London
SW1H 0DX

Location

Registered Address10 Dean Farrar Street
6th Floor
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 February 2021Termination of appointment of Ian Mcleod as a director on 11 January 2021 (1 page)
23 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 June 2020Appointment of Mr David Watson as a secretary on 1 June 2020 (2 pages)
8 June 2020Termination of appointment of Bindi Patel as a secretary on 1 June 2020 (1 page)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
24 February 2020Appointment of Mr Ian Robert Calvert as a director on 17 February 2020 (2 pages)
24 February 2020Termination of appointment of Timothy Daniel Rotheray as a director on 17 February 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Termination of appointment of Emma Claire Jones as a director on 18 November 2019 (1 page)
4 July 2019Appointment of Ms Emma Claire Jones as a director on 1 July 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 October 2018Appointment of Ms Faye Bowser as a director on 1 October 2018 (2 pages)
9 October 2018Appointment of Mr Martin Richard Crouch as a director on 1 October 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Jeremy Peter Bungey as a director on 30 November 2017 (1 page)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
20 January 2017Second filing of the annual return made up to 24 February 2016 (25 pages)
20 January 2017Second filing of the annual return made up to 24 February 2016 (25 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Director's details changed for Mr Simon Hobday on 13 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Simon Hobday on 13 September 2016 (2 pages)
18 July 2016Appointment of Mr Simon Hobday as a director on 11 November 2015 (2 pages)
18 July 2016Appointment of Mr Simon Hobday as a director on 11 November 2015 (2 pages)
29 February 2016Registered office address changed from , 6th Floor Heron House, 10 Dean Farrar Street, London, SW1H 0DX, United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page)
29 February 2016Annual return made up to 24 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017
(8 pages)
29 February 2016Annual return made up to 24 February 2016 no member list (6 pages)
29 February 2016Annual return made up to 24 February 2016 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 20/01/2017
(8 pages)
29 February 2016Registered office address changed from 6th Floor Heron House 10 Dean Farrar Street London SW1H 0DX United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page)
29 February 2016Registered office address changed from , 6th Floor Heron House, 10 Dean Farrar Street, London, SW1H 0DX, United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page)
5 November 2015Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages)
29 October 2015Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages)
26 October 2015Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Mr Casey James Cole as a director on 14 October 2015 (2 pages)
22 October 2015Appointment of Mr Ian Mcleod as a director on 14 October 2015 (2 pages)
22 October 2015Appointment of Mr Casey James Cole as a director on 14 October 2015 (2 pages)
22 October 2015Appointment of Ms Bindi Patel as a secretary on 14 October 2015 (2 pages)
22 October 2015Appointment of Ms Bindi Patel as a secretary on 14 October 2015 (2 pages)
22 October 2015Appointment of Mr Ian Mcleod as a director on 14 October 2015 (2 pages)
29 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
29 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
24 February 2015Incorporation (24 pages)
24 February 2015Incorporation (24 pages)