UKBizDB.co.uk

HALLMARK MEDICAL SERVICES LIMITED

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

This company is commonly known as Hallmark Medical Services Limited. The company was founded 8 years ago and was given the registration number 09695731. The firm's registered office is in CHEADLE. You can find them at Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:HALLMARK MEDICAL SERVICES LIMITED
Company Number:09695731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, England, SK8 7BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Mirador Crescent, Slough, England, SL2 5LN

Director25 August 2016Active
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS

Director21 July 2015Active
92, Southdown Crescent, Cheadle Hulme, Cheadle, England, SK8 6HA

Director02 October 2015Active

People with Significant Control

Mr Adheel Hussain
Notified on:25 August 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Landmark House, Station Road, Cheadle, England, SK8 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Adheel Hussain
Notified on:25 July 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:54 Mirador Crescent, Slough, England, SL2 5LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Abid Sami
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:92 Southdown Crescent, Cheadle Hulme, Cheadle, England, SK8 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-25Officers

Appoint person director company with name date.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Address

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

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.