UKBizDB.co.uk

HAI UK LTD

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

This company is commonly known as Hai Uk Ltd. The company was founded 16 years ago and was given the registration number 06473919. The firm's registered office is in TOTNES. You can find them at 101 High Street, , Totnes, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HAI UK LTD
Company Number:06473919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:101 High Street, Totnes, England, TQ9 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, High Street, Totnes, England, TQ9 5PF

Secretary04 November 2017Active
101, High Street, Totnes, England, TQ9 5PF

Director10 August 2016Active
Brooklands Barn, Mill Lane, Stradbroke, Eye, IP21 5HW

Director27 September 2017Active
78 Stapleton Road, London, N4 4QA

Secretary15 January 2008Active
Brooklands Barn, Mill Lane, Stradbroke, Eye, England, IP21 5HW

Secretary29 November 2012Active
18, Princes Street, Norwich, United Kingdom, NR3 1AE

Secretary24 April 2012Active
54, Tower Street, Winchester, SO23 8TA

Director15 January 2008Active
35, Lyveden Road, London, SW17 9DT

Director18 May 2010Active
18, Princes Street, Norwich, United Kingdom, NR3 1AE

Director29 November 2012Active
27 Beechwood Drive, Norwich, NR7 0LN

Director15 January 2008Active
Brooklands Barn, Mill Lane, Stradbroke, Eye, England, IP21 5HW

Director29 October 2012Active
Brooklands Barn, Mill Lane, Stradbroke, Eye, England, IP21 5HW

Director21 July 2010Active
35, Lyveden Road, London, SW17 9DT

Director20 April 2010Active
78 Stapleton Road, London, N4 4QA

Director15 January 2008Active
20c Uxbridge Road, Kingston-Upon-Thames, KT1 2LL

Director15 January 2008Active
Brooklands Barn, Mill Lane, Stradbroke, Eye, England, IP21 5HW

Director14 November 2013Active

People with Significant Control

Dr Jennifer Vivien Kitchen
Notified on:27 September 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:101, High Street, Totnes, England, TQ9 5PF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Shilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:95, St. Anns Road, London, England, W11 4BT
Nature of control:
  • Voting rights 25 to 50 percent
Ms Patricia Smythe-Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Brooklands Barn, Mill Lane, Eye, IP21 5HW
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Stewart Cummings
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:101, High Street, Totnes, England, TQ9 5PF
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-16Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Officers

Termination secretary company with name termination date.

Download
2018-01-17Address

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

Download
2017-11-13Officers

Appoint person secretary company with name date.

Download
2017-11-09Address

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

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Officers

Appoint person director company with name date.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-09-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.