ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hervines Group Limited

Hervines Group Limited is an active company incorporated on 21 April 2015 with the registered office located in Fareham, Hampshire. Hervines Group Limited was registered 10 years ago.
Status
Active
Active since 5 years ago
Company No
09553245
Private limited company
Age
10 years
Incorporated 21 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 November 2025 (1 month ago)
Next confirmation dated 7 November 2026
Due by 21 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
Kintyre House
70 High Street
Fareham
Hampshire
PO16 7BB
England
Address changed on 1 Sep 2022 (3 years ago)
Previous address was Fairman Harris 1 Landor Road London SW9 9RX United Kingdom
Telephone
07506 803632
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Dec 1965 • Banking
PSC • Director • British • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hervines Integrated Healthcare Limited
Christopher David Babington is a mutual person.
Active
Project Integrated Care Collective Limited
Christopher David Babington is a mutual person.
Active
BB Property Developments Ltd
Christopher David Babington is a mutual person.
Active
Chatham Waters Care Home Limited
Christopher David Babington is a mutual person.
Active
Hervines Capital Limited
Christopher David Babington is a mutual person.
Dissolved
Maplewood Care Limited
Boda Milan Gallon is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£659
Decreased by £25.43K (-97%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£4.51K
Decreased by £53.63K (-92%)
Total Liabilities
-£7.47K
Decreased by £31.58K (-81%)
Net Assets
-£2.96K
Decreased by £22.05K (-116%)
Debt Ratio (%)
166%
Increased by 98.49% (+147%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Nov 2025
Full Accounts Submitted
5 Months Ago on 28 Jul 2025
Shares Cancelled
5 Months Ago on 22 Jul 2025
Own Shares Purchased
5 Months Ago on 22 Jul 2025
Confirmation Submitted
5 Months Ago on 15 Jul 2025
Karim Philip Karmali Resigned
6 Months Ago on 1 Jul 2025
Confirmation Submitted
9 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 6 Months Ago on 27 Jun 2024
Boda Gallon (PSC) Appointed
1 Year 10 Months Ago on 6 Mar 2024
Christopher Babington (PSC) Appointed
1 Year 10 Months Ago on 6 Mar 2024
Get Credit Report
Discover Hervines Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Christopher Babington as a person with significant control on 6 March 2024
Submitted on 7 Nov 2025
Withdrawal of a person with significant control statement on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 7 November 2025 with updates
Submitted on 7 Nov 2025
Statement of capital following an allotment of shares on 28 July 2025
Submitted on 7 Nov 2025
Notification of Boda Gallon as a person with significant control on 6 March 2024
Submitted on 7 Nov 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 28 Jul 2025
Purchase of own shares.
Submitted on 22 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Cancellation of shares. Statement of capital on 30 June 2025
Submitted on 22 Jul 2025
Solvency Statement dated 02/07/25
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year