Central Business Park
Larbert
Falkirk
FK5 4RX
Scotland
Director Name | Mr William Macmillan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Prabhjot Likhari |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3401 Starlite Court Owings Mills Md Md 21117 |
Director Name | Sunil Kant Munjal |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Executive |
Country of Residence | India |
Correspondence Address | 1-A Friends Colony New Delhi 110065 Foreign |
Director Name | Rohit Chanana |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Executive |
Country of Residence | India |
Correspondence Address | M-13/9 Dlf City Phase -Ii Gurgaon : 122 002 Haryana 122 002 Foreign |
Secretary Name | Rohit Chanana |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 17-Pocket-B Sukhdev Vihar New Delhi 110025 Foreign |
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Mr Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Caplawhead Rumbling Bridge Kinross KY13 0QD Scotland |
Secretary Name | Mr Dean Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 04 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Frederic Andre Jousset |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 January 2021) |
Role | Outsourced Telecommunications Services |
Country of Residence | England |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Dean Robert Hartley |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
Director Name | Webhelp Sas (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2013(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 2019) |
Correspondence Address | 161 Rude De Courcelles Paris Ile-De-France 75017 |
Website | herotsc.co.uk |
---|---|
Telephone | 01324 575000 |
Telephone region | Falkirk |
Registered Address | 1 Central Business Park Avenue Central Business Park Larbert Falkirk FK5 4RX Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
20.6m at £0.4 | Webhelp Uk Trading LTD 60.08% Ordinary A |
---|---|
5.7m at £1 | Webhelp Uk Trading LTD 39.49% Ordinary |
- | OTHER 0.43% - |
1.4m at £0.00001 | Webhelp Uk Trading LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,953,000 |
Current Liabilities | £103,028,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
12 November 2013 | Delivered on: 22 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 July 2013 | Delivered on: 6 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2013 | Delivered on: 2 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 February 2013 | Delivered on: 15 March 2013 Satisfied on: 9 August 2013 Persons entitled: Bnp Paribas Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
31 August 2007 | Delivered on: 8 September 2007 Satisfied on: 14 March 2013 Persons entitled: Icici Bank UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 October 2023 | Termination of appointment of David John Turner as a director on 9 October 2023 (1 page) |
---|---|
11 October 2023 | Termination of appointment of William Macmillan as a director on 9 October 2023 (1 page) |
10 October 2023 | Appointment of Jane Catherine Fogarty as a director on 9 October 2023 (2 pages) |
10 October 2023 | Appointment of Andrew Albert Farwig as a director on 9 October 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
21 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr William Macmillan as a director on 4 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Dean Robert Hartley as a secretary on 4 February 2022 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
19 November 2020 | Particulars of variation of rights attached to shares (4 pages) |
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (23 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Webhelp Sas as a director on 16 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Dean Robert Hartley as a director on 16 December 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
4 December 2017 | Director's details changed for Mr David John Turner on 18 July 2016 (2 pages) |
4 December 2017 | Director's details changed for Mr David John Turner on 18 July 2016 (2 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Frederic Andre Jousset on 1 December 2017 (2 pages) |
4 December 2017 | Secretary's details changed for Mr Dean Robert Hartley on 1 December 2017 (1 page) |
4 December 2017 | Secretary's details changed for Mr Dean Robert Hartley on 1 December 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
29 December 2016 | Auditor's resignation (1 page) |
29 December 2016 | Auditor's resignation (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
17 March 2016 | Satisfaction of charge SC3254350005 in full (1 page) |
17 March 2016 | Satisfaction of charge SC3254350003 in full (1 page) |
17 March 2016 | Satisfaction of charge SC3254350003 in full (1 page) |
17 March 2016 | Satisfaction of charge SC3254350005 in full (1 page) |
17 March 2016 | Satisfaction of charge SC3254350004 in full (1 page) |
17 March 2016 | Satisfaction of charge SC3254350004 in full (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Frederic Andre Jousset on 1 March 2014 (2 pages) |
22 November 2013 | Registration of charge 3254350005 (18 pages) |
22 November 2013 | Registration of charge 3254350005 (18 pages) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
29 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
27 September 2013 | Termination of appointment of Sunil Munjal as a director (1 page) |
27 September 2013 | Termination of appointment of Sunil Munjal as a director (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
6 August 2013 | Registration of charge 3254350004 (45 pages) |
6 August 2013 | Registration of charge 3254350004 (45 pages) |
2 August 2013 | Registration of charge 3254350003 (19 pages) |
2 August 2013 | Registration of charge 3254350003 (19 pages) |
24 July 2013 | Company name changed hero management service (uk) LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed hero management service (uk) LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 March 2013 | Appointment of Webhelp Sas as a director (2 pages) |
4 March 2013 | Appointment of Webhelp Sas as a director (2 pages) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 February 2013 | Termination of appointment of Rohit Chanana as a director (1 page) |
28 February 2013 | Appointment of Mr Frederic Andre Jousset as a director (2 pages) |
28 February 2013 | Termination of appointment of Prabhjot Likhari as a director (1 page) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
31 December 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
15 September 2011 | Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Prabhjot Likhari on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Rohit Chanana on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Rohit Chanana on 14 September 2011 (2 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
10 January 2011 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
4 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Statement of company's objects (2 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
2 February 2010 | Group of companies' accounts made up to 31 March 2009 (30 pages) |
6 November 2009 | Termination of appointment of John Cole as a director (1 page) |
6 November 2009 | Termination of appointment of John Cole as a director (1 page) |
17 September 2009 | Appointment terminated director ken hills (1 page) |
17 September 2009 | Appointment terminated director ken hills (1 page) |
21 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
13 January 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
18 September 2008 | Director appointed david turner (2 pages) |
18 September 2008 | Director appointed david turner (2 pages) |
1 August 2008 | Return made up to 13/06/08; full list of members (9 pages) |
1 August 2008 | Return made up to 13/06/08; full list of members (9 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Ad 31/08/07--------- £ si 677000@1=677000 £ ic 5000000/5677000 (2 pages) |
21 January 2008 | Statement of affairs (11 pages) |
21 January 2008 | Statement of affairs (11 pages) |
21 January 2008 | Ad 31/08/07--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Ad 31/08/07--------- £ si 677000@1=677000 £ ic 5000000/5677000 (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Ad 31/08/07--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
8 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
8 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
8 September 2007 | Partic of mort/charge * (5 pages) |
8 September 2007 | Partic of mort/charge * (5 pages) |
13 June 2007 | Incorporation (18 pages) |
13 June 2007 | Incorporation (18 pages) |