ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Childrens Homes Limited

Heritage Childrens Homes Limited is an active company incorporated on 9 April 2020 with the registered office located in Swindon, Wiltshire. Heritage Childrens Homes Limited was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12552727
Private limited company
Age
5 years
Incorporated 9 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (5 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Unit 21 Kelvin Road
Swindon
Wiltshire
SN3 3JW
England
Address changed on 5 Jun 2025 (5 months ago)
Previous address was Level 1 East Reach House East Reach Taunton Somerset TA1 3EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Operations Director • British • Lives in England • Born in Dec 1975
Director • Director • Finance Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in Feb 1954
Kingdom Heritage Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingdom Property Lettings Limited
Michael Douglas Marsh is a mutual person.
Active
Kingdom Youth Services Limited
Michael Douglas Marsh and Caroline Anna Marsh are mutual people.
Active
Mtac Property Holdings Limited
Michael Douglas Marsh and Caroline Anna Marsh are mutual people.
Active
Kingdom Heritage Group Limited
Michael Douglas Marsh and Caroline Anna Marsh are mutual people.
Active
Mtac Property Partnership LLP
Michael Douglas Marsh and Caroline Anna Marsh are mutual people.
Active
Brooklyn Bow & Ribbon Co. Limited
Patrick John Meaney is a mutual person.
Active
Accounting For Hospitality Limited
Michael Douglas Marsh is a mutual person.
Active
MJ Support Staffing Limited
Patrick John Meaney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£92.53K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£113.26K
Same as previous period
Total Liabilities
-£163.85K
Same as previous period
Net Assets
-£50.59K
Same as previous period
Debt Ratio (%)
145%
Same as previous period
Latest Activity
Abridged Accounts Submitted
27 Days Ago on 6 Oct 2025
New Charge Registered
4 Months Ago on 12 Jun 2025
Confirmation Submitted
5 Months Ago on 5 Jun 2025
Kingdom Heritage Group Limited (PSC) Appointed
5 Months Ago on 5 Jun 2025
Mjss Group Limited (PSC) Resigned
5 Months Ago on 5 Jun 2025
Mrs Caroline Anna Marsh Appointed
5 Months Ago on 5 Jun 2025
Mr Michael Douglas Marsh Appointed
5 Months Ago on 5 Jun 2025
Patrick John Meaney Resigned
5 Months Ago on 5 Jun 2025
Registered Address Changed
5 Months Ago on 5 Jun 2025
Confirmation Submitted
6 Months Ago on 18 Apr 2025
Get Credit Report
Discover Heritage Childrens Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 6 Oct 2025
Certificate of change of name
Submitted on 8 Jul 2025
Registration of charge 125527270001, created on 12 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Michael Douglas Marsh as a director on 5 June 2025
Submitted on 5 Jun 2025
Appointment of Mrs Caroline Anna Marsh as a director on 5 June 2025
Submitted on 5 Jun 2025
Notification of Kingdom Heritage Group Limited as a person with significant control on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 5 June 2025 with updates
Submitted on 5 Jun 2025
Cessation of Mjss Group Limited as a person with significant control on 5 June 2025
Submitted on 5 Jun 2025
Registered office address changed from Level 1 East Reach House East Reach Taunton Somerset TA1 3EN England to Unit 21 Kelvin Road Swindon Wiltshire SN3 3JW on 5 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Patrick John Meaney as a director on 5 June 2025
Submitted on 5 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year