UKBizDB.co.uk

HAEMOCHROMATOSIS UK

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

This company is commonly known as Haemochromatosis Uk. The company was founded 33 years ago and was given the registration number 02541361. The firm's registered office is in PINCHBECK, SPALDING. You can find them at Unit 3 Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:HAEMOCHROMATOSIS UK
Company Number:02541361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 3 Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director12 November 2023Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director12 November 2023Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director02 October 2023Active
Hollybush House, Hadley Green Road, Barnet, EN5 5PR

Secretary-Active
Sutherland, Gravel Hill Chalfont St Peter, Gerrards Cross, SL9 0NP

Secretary07 June 2003Active
56 Addington Road, Reading, RG1 5PX

Secretary14 July 1997Active
31, Lanchester Road, London, N6 4SX

Secretary07 June 2008Active
3, 3 Tom Brown Street, Rugby, England, CV21 3JT

Director13 December 2017Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director05 May 2020Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director01 February 2021Active
9, Fulton Mews, London, United Kingdom, W2 3TY

Director28 July 2009Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director22 April 2020Active
Ths, PO BOX 6356, Rugby, England, CV21 9PA

Director11 December 2012Active
Ths, PO BOX 6356, Rugby, England, CV21 9PA

Director11 December 2012Active
65, Marlborough Place, London, United Kingdom, NW8 0PT

Director09 June 2012Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director09 June 2022Active
45 Alleyn Park, London, SE21 8AT

Director18 December 2000Active
Hollybush House, Hadley Green Road, Barnet, EN5 5PR

Director-Active
16 Wyndham Place, London, W1H 1AQ

Director-Active
Hollybush House, Hadley Green Road, Barnet,

Director11 July 2011Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director01 October 2016Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director23 October 2019Active
Hollybush House, Hadley Green Road, Barnet,

Director11 July 2011Active
Sutherland, Gravel Hill Chalfont St Peter, Gerrards Cross, SL9 0NP

Director07 June 2003Active
56 Addington Road, Reading, RG1 5PX

Director02 July 1994Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director01 February 2021Active
Ths, PO BOX 6356, Rugby, England, CV21 9PA

Director08 December 2013Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director11 July 2018Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director01 February 2021Active
Ths, PO BOX 6356, Rugby, England, CV21 9PA

Director08 June 2013Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director22 April 2020Active
Unit 3, Henrith Business Centre, 3 Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director01 April 2017Active
The Flaxmill, The Flaxmill, Flaxmill Lane, Pinchbeck, Spalding, England, PE11 3YP

Director01 October 2021Active
7, Halsbury Road East, Northolt, UB5 4PU

Director07 June 2008Active
Ths, PO BOX 6356, Rugby, CV21 9PA

Director18 October 2017Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-10-07Officers

Termination director company with name termination date.

Download
2023-10-07Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Address

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

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.