UKBizDB.co.uk

HALSA CARE GROUP LIMITED

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

This company is commonly known as Halsa Care Group Limited. The company was founded 19 years ago and was given the registration number 05149951. The firm's registered office is in WINDSOR. You can find them at Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HALSA CARE GROUP LIMITED
Company Number:05149951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hamilton Gardens, Burnham, Slough, SL1 7AA

Secretary03 April 2008Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director10 June 2004Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 October 2012Active
13, St Marks Place, Windsor, SL4 4UP

Secretary10 June 2004Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary09 June 2004Active
Unit B3, Independence House, Fairacres Industrial Estate, Dedworth Road, Windsor, England, SL4 4LE

Director01 October 2012Active
2 Albert Road, Bracknell, RG42 2AE

Director10 June 2004Active
19, Helston Lane, Windsor, England, SL4 5HS

Director01 October 2012Active
Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director01 October 2012Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director09 June 2004Active

People with Significant Control

Ms Jenny Maria Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:Swedish
Country of residence:United Kingdom
Address:Unit B3, Independence House, Windsor, United Kingdom, SL4 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eamonn Francis Byrne
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Irish
Country of residence:United Kingdom
Address:Unit B3, Independence House, Windsor, United Kingdom, SL4 4LE
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation in administration progress report.

Download
2024-01-23Insolvency

Liquidation in administration extension of period.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-08-02Insolvency

Liquidation in administration progress report.

Download
2023-01-18Insolvency

Liquidation in administration progress report.

Download
2022-12-16Insolvency

Liquidation in administration extension of period.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-05-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-08Insolvency

Liquidation in administration result creditors meeting.

Download
2022-02-03Change of name

Certificate change of name company.

Download
2022-02-03Change of name

Change of name notice.

Download
2022-01-12Insolvency

Liquidation in administration proposals.

Download
2022-01-08Address

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

Download
2022-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.