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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Mirador Crescent, Slough, England, SL2 5LN | Director | 25 August 2016 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 21 July 2015 | Active |
92, Southdown Crescent, Cheadle Hulme, Cheadle, England, SK8 6HA | Director | 02 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.