Warning: file_put_contents(c/0ae348cafbe80afe64421c63bc66c704.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hadleigh Healthcare Ltd, CM20 1PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HADLEIGH HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadleigh Healthcare Ltd. The company was founded 4 years ago and was given the registration number 12504720. The firm's registered office is in HARLOW. You can find them at 192 Rivermill, , Harlow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HADLEIGH HEALTHCARE LTD
Company Number:12504720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:192 Rivermill, Harlow, England, CM20 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Adeeb Court, Mile End Road, London, England, E1 4TT

Director24 July 2020Active
15, Prince Avenue, Southend-On-Sea, England, SS2 6RL

Director27 July 2020Active
Flat 2, Adeeb Court, 47 A, Mile End Road, London, England, E1 4TT

Director09 March 2020Active
192, Rivermill, Harlow, England, CM20 1PA

Director27 July 2020Active
192, Rivermill, Harlow, England, CM20 1PA

Director09 March 2020Active
61, Ogelthorpe Road, Dagenham, United Kingdom, RM10 7SA

Director09 March 2020Active

People with Significant Control

Mohammad Zakir Hasan
Notified on:22 June 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:15, Prince Avenue, Southend-On-Sea, England, SS2 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mohammad Zakir Hasan
Notified on:09 March 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:United Kingdom
Address:61, Ogelthorpe Road, Dagenham, United Kingdom, RM10 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Metun Kumar Nath
Notified on:09 March 2020
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:61, Ogelthorpe Road, Dagenham, United Kingdom, RM10 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ghaziyah Arjumand
Notified on:09 March 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Flat 2 Adeeb Court, Mile End Road, London, England, E1 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Address

Change registered office address company with date old address new address.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Change registered office address company with date old address new address.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.