Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HESA SERVICES LIMITED
Company Information for

HESA SERVICES LIMITED

4 Portwall Lane, Bristol, BS1 6NB,
Company Registration Number
03109219
Private Limited Company
Active

Company Overview

About Hesa Services Ltd
HESA SERVICES LIMITED was founded on 1995-09-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Hesa Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HESA SERVICES LIMITED
 
Legal Registered Office
4 Portwall Lane
Bristol
BS1 6NB
Other companies in GL50
 
Filing Information
Company Number 03109219
Company ID Number 03109219
Date formed 1995-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2023-09-27
Return next due 2024-10-11
Type of accounts SMALL
Last Datalog update: 2024-06-10 09:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HESA SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HESA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANNE LAWRENSON
Company Secretary 2017-12-07
ROMA CHAPPELL
Director 2017-04-25
PAUL FRANCIS CLARK
Director 2015-05-11
RICHARD JOHN LAST
Director 2009-12-04
ANDREA MARY NOLAN
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELIZABETH MORRIS
Company Secretary 2011-05-26 2017-12-07
SIMON JAMES GASKELL
Director 2013-06-13 2017-07-31
HETAN SHAH
Director 2013-12-20 2016-11-15
JONATHAN GRAEME WALLER
Director 2015-04-01 2015-05-11
ALISON JEAN ALLDEN
Director 2009-08-01 2015-04-01
RICHARD BEES DAVIES
Director 2008-09-11 2014-11-25
ADRIAN ARTHUR GRAVES
Director 2012-05-24 2013-05-16
ANTHONY HAMPDEN RICH
Director 2011-09-28 2011-11-21
ALBERT HAROLD MCMENEMY
Director 2009-12-04 2011-07-31
ANGELA TERESA MADIGAN
Company Secretary 2011-02-03 2011-05-26
RICHARD KEEN
Company Secretary 2010-06-10 2011-02-03
GEORGE PETER SCOTT
Director 1999-12-16 2010-12-31
ANGELA TERESA MADIGAN
Company Secretary 1999-04-26 2010-06-10
ROBIN SIBSON
Director 2001-09-01 2009-07-31
FRANK MORGAN
Director 2003-09-08 2006-09-20
MICHAEL WRIGHT
Director 2000-12-15 2003-09-08
BRIAN ALEXANDER RAMSDEN
Director 1995-09-27 2001-08-31
STUART MARTIN GASKELL
Director 1995-10-30 2000-12-15
ROGER PATRICK KING
Director 1996-12-13 1999-10-18
ANGELA ROSEMARY DUNN
Company Secretary 1996-12-13 1999-04-26
DAVID EDWARD FLETCHER
Director 1996-12-13 1997-12-12
CHRISTOPHER EDWARD RALPH MADDOX
Director 1995-10-30 1997-12-12
ROBIN SIBSON
Director 1996-12-13 1997-12-12
ROBERT CARR SMITH
Director 1995-10-30 1997-12-12
MICHAEL JOHN HOWARD STERLING
Director 1995-09-27 1997-12-12
CLIVE BOOTH
Director 1995-10-30 1996-12-13
ALISTAIR GEORGE JAMES MACFARLANE
Director 1995-10-30 1996-12-13
CEDRIC RATCLIFFE
Company Secretary 1995-09-27 1996-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS CLARK HIGHER EDUCATION STATISTICS AGENCY LIMITED Director 2015-05-11 CURRENT 1992-11-23 Active
ANDREA MARY NOLAN UNIVERSITIES UK Director 2016-08-01 CURRENT 1990-06-29 Active
ANDREA MARY NOLAN THE MOREDUN FOUNDATION Director 2013-09-05 CURRENT 1994-06-30 Active
ANDREA MARY NOLAN THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2013-09-01 CURRENT 1994-03-30 Active
ANDREA MARY NOLAN NAPIER UNIVERSITY VENTURES LIMITED Director 2013-07-01 CURRENT 1987-02-09 Active
ANDREA MARY NOLAN THE UNIVERSITIES FEDERATION FOR ANIMAL WELFARE Director 2004-10-05 CURRENT 1957-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Voluntary dissolution strike-off suspended
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-24Application to strike the company off the register
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-01-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NORA ANN COLTON
2022-10-20AP01DIRECTOR APPOINTED MS ALICE JANE COLBAN
2022-10-18PSC02Notification of Jisc as a person with significant control on 2022-10-04
2022-10-18PSC07CESSATION OF HIGHER EDUCATION STATISTICS AGENCY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 95 Promenade Cheltenham GL50 1HZ England
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 95 Promenade Cheltenham GL50 1HZ England
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 4 Portwall Lane Bristol BS1 6NB England
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 4 Portwall Lane Bristol BS1 6NB England
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 95 Promenade Cheltenham Gloucestershire GL50 1HZ
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 95 Promenade Cheltenham Gloucestershire GL50 1HZ
2022-10-04Termination of appointment of Sarah Nicole Robinson on 2022-10-03
2022-10-04Appointment of Alice Jane Colban as company secretary on 2022-10-04
2022-10-04AP03Appointment of Alice Jane Colban as company secretary on 2022-10-04
2022-10-04TM02Termination of appointment of Sarah Nicole Robinson on 2022-10-03
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2021-12-20DIRECTOR APPOINTED MR ROBERT BRYAN PHILLPOTTS
2021-12-20AP01DIRECTOR APPOINTED MR ROBERT BRYAN PHILLPOTTS
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-04-30AP03Appointment of Ms Sarah Nicole Robinson as company secretary on 2020-04-30
2020-04-30TM02Termination of appointment of Deborah Anne Lawrenson on 2020-04-30
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-05Annotation
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILLIAM SPARROW
2019-04-12AP01DIRECTOR APPOINTED MR DOUGLAS WILLIAM SPARROW
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JULIE FOSTER
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-10AP01DIRECTOR APPOINTED PROFESSOR NORA ANN COLTON
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MRS KAREN JULIE FOSTER
2018-08-06AP01DIRECTOR APPOINTED PROFESSOR PAUL JOHN LAYZELL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LAST
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROMA CHAPPELL
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-14AP03Appointment of Mrs Deborah Anne Lawrenson as company secretary on 2017-12-07
2017-12-14TM02Termination of appointment of Claire Elizabeth Morris on 2017-12-07
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GASKELL
2017-05-05AP01DIRECTOR APPOINTED MS ROMA CHAPPELL
2017-02-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HETAN SHAH
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR HETAN SHAH
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE ELLIZABETH MORRIS on 2011-05-26
2016-09-29CH01Director's details changed for Professor Richard John Last on 2016-05-24
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Professor Richard John Last on 2015-09-23
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAEME WALLER
2015-05-14AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLARK
2015-04-02AP01DIRECTOR APPOINTED MR JONATHAN GRAEME WALLER
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ALLDEN
2015-03-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-06AP01DIRECTOR APPOINTED PROFESSOR ANDREA MARY NOLAN
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-15AR0127/09/14 FULL LIST
2014-02-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-17AP01DIRECTOR APPOINTED MR HETAN SHAH
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-18AR0127/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JOHN LAST / 18/10/2013
2013-06-27AP01DIRECTOR APPOINTED PROFESSOR SIMON JAMES GASKELL
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAVES
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-10-17AR0127/09/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JOHN LAST / 09/10/2012
2012-05-30AP01DIRECTOR APPOINTED DR ADRIAN ARTHUR GRAVES
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICH
2011-10-20AR0127/09/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED DR ANTHONY HAMPDEN RICH
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MCMENEMY
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MADIGAN
2011-06-06AP03SECRETARY APPOINTED MRS CLAIRE ELLIZABETH MORRIS
2011-02-03AP03SECRETARY APPOINTED MRS ANGELA TERESA MADIGAN
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KEEN
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT
2010-10-25AR0127/09/10 FULL LIST
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MADIGAN
2010-06-15AP03SECRETARY APPOINTED MR RICHARD KEEN
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-12-08AP01DIRECTOR APPOINTED MR ALBERT HAROLD MCMENEMY
2009-12-08AP01DIRECTOR APPOINTED PROFESSOR RICHARD JOHN LAST
2009-09-30363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-02288aDIRECTOR APPOINTED MS ALISON JEAN ALLDEN
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROBIN SIBSON
2009-07-21RES13DIR APPOINTED 01/07/2009
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-15RES01ADOPT ARTICLES 05/12/2008
2008-10-08363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-12288aDIRECTOR APPOINTED PROFESSOR RICHARD BEES DAVIES
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-10-20363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-06363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-21363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-09-17288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 18 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA
2003-02-17AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-10-18363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-12-28288bDIRECTOR RESIGNED
2000-10-18363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to HESA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HESA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HESA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of HESA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HESA SERVICES LIMITED
Trademarks
We have not found any records of HESA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HESA SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-01-28 GBP £1,784 OUT OF SCOPE FOR SIC MONITORIN
Oxfordshire County Council 2014-11-05 GBP £440 Services
Kent County Council 2014-07-30 GBP £373 Subscriptions
London Borough of Newham 2014-07-24 GBP £561 LOCAL PLAN > LOCAL PLAN
Leeds City Council 2014-07-02 GBP £135 Other Hired And Contracted Services
Leeds City Council 2014-05-30 GBP £671 Other Hired And Contracted Services
Knowsley Council 2014-05-23 GBP £992 ANALYST FEES PLANNING SERVICES
Oxfordshire County Council 2014-04-24 GBP £853 Services
Leeds City Council 2014-03-14 GBP £135 Other Hired And Contracted Services
Essex County Council 2014-03-10 GBP £3,254
London Borough of Hammersmith and Fulham 2014-02-07 GBP £1,390
Kent County Council 2013-08-12 GBP £364 Subscriptions
London Borough of Hackney 2013-08-01 GBP £1,838
Knowsley Council 2013-07-04 GBP £1,232 ANALYST FEES PLANNING SERVICES
Kent County Council 2013-02-20 GBP £741 Specialists Fees
Stockport Metropolitan Council 2012-10-01 GBP £760
Worcestershire County Council 2012-09-25 GBP £786 Misc Other Expenses
Nottingham City Council 2012-06-28 GBP £290
Nottingham City Council 2012-06-28 GBP £290 OTHER SERVICES
Nottingham City Council 2012-06-28 GBP £290 OTHER SERVICES
Nottingham City Council 2011-08-10 GBP £320 OTHER SERVICES
Worcestershire County Council 2010-04-08 GBP £2,150 Computing Software Licenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HESA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HESA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HESA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.