Company NameThe Heart Trust
DirectorsEver Grech and Allison Morton
Company StatusActive
Company Number08353434
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEver Grech
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameAllison Morton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Contact

Websitewww.heart-nta.org
Email address[email protected]

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
26 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
17 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
24 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
21 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
14 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
2 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 2 September 2016 (1 page)
20 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
20 January 2016Annual return made up to 9 January 2016 no member list (2 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
19 January 2015Annual return made up to 9 January 2015 no member list (2 pages)
19 January 2015Annual return made up to 9 January 2015 no member list (2 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
14 October 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
8 August 2014Registered office address changed from C/O Hlw Keeble Hawson Llp Lazarus House, 14 Prince's Street Doncaster South Yorkshire DN1 3NJ to 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from C/O Hlw Keeble Hawson Llp Lazarus House, 14 Prince's Street Doncaster South Yorkshire DN1 3NJ to 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from C/O Hlw Keeble Hawson Llp Lazarus House, 14 Prince's Street Doncaster South Yorkshire DN1 3NJ to 18 Stalker Walk Sheffield South Yorkshire S11 8NF on 8 August 2014 (2 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
29 January 2014Annual return made up to 9 January 2014 no member list (2 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2013Incorporation (27 pages)
9 January 2013Incorporation (27 pages)