Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Signature Of Hertford (Operations) Limited
Signature Of Hertford (Operations) Limited is an active company incorporated on 12 July 2013 with the registered office located in Beaconsfield, Buckinghamshire. Signature Of Hertford (Operations) Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08608217
Private limited company
Age
12 years
Incorporated
12 July 2013
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
30 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Signature Of Hertford (Operations) Limited
Contact
Address
Signature House
Post Office Lane
Beaconsfield
Buckinghamshire
HP9 1FN
England
Address changed on
11 Jul 2022
(3 years ago)
Previous address was
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ
Companies in HP9 1FN
Telephone
01494680873
Email
Unreported
Website
Signature-care-homes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew Fujio Higgs
Director • Canadian • Lives in Canada • Born in Oct 1984
Steven George Gardner
Director • British • Lives in England • Born in Apr 1985
Lisa Kay Cox
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
Vishul Seewoolall
Director • Chief Operating Officer • British • Lives in UK • Born in Jun 1978
Prudential Financial, INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Signature Senior Lifestyle Operations Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Of Reigate (Operations) Limited
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
SSL Ascot Opco Ltd
Lisa Kay Cox, Steven George Gardner, and 1 more are mutual people.
Active
Signature Senior Lifestyle Holdings Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Developments Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Finance Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
Signature Senior Lifestyle Investment Management Limited
Lisa Kay Cox and Steven George Gardner are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£261
Decreased by £163 (-38%)
Turnover
£6.36M
Increased by £1.1M (+21%)
Employees
3
Decreased by 2 (-40%)
Total Assets
£920.48K
Decreased by £213.68K (-19%)
Total Liabilities
-£6.17M
Increased by £722.74K (+13%)
Net Assets
-£5.25M
Decreased by £936.42K (+22%)
Debt Ratio (%)
670%
Increased by 189.98% (+40%)
See 10 Year Full Financials
Latest Activity
Vishul Seewoolall Resigned
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Mr Vishul Seewoolall Appointed
7 Months Ago on 31 Jan 2025
Lisa Kay Cox Resigned
7 Months Ago on 31 Jan 2025
Small Accounts Submitted
8 Months Ago on 31 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 7 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 7 Aug 2024
Prudential Financial, Inc (PSC) Appointed
1 Year 2 Months Ago on 2 Jul 2024
Revera Uk Property Gp Limited (PSC) Resigned
1 Year 2 Months Ago on 2 Jul 2024
New Charge Registered
1 Year 2 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover Signature Of Hertford (Operations) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Vishul Seewoolall as a director on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 21 Feb 2025
Appointment of Mr Vishul Seewoolall as a director on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
Submitted on 13 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 31 Dec 2024
Registration of charge 086082170006, created on 7 August 2024
Submitted on 9 Aug 2024
Registration of charge 086082170007, created on 7 August 2024
Submitted on 9 Aug 2024
Notification of Prudential Financial, Inc as a person with significant control on 2 July 2024
Submitted on 19 Jul 2024
Cessation of Revera Uk Property Gp Limited as a person with significant control on 2 July 2024
Submitted on 18 Jul 2024
Termination of appointment of Andrew Fujio Higgs as a director on 2 July 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs