This company is commonly known as Hampton Grove Healthcare Limited. The company was founded 16 years ago and was given the registration number 06347827. The firm's registered office is in LONDON. You can find them at The Aspect, Finsbury Square, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | HAMPTON GROVE HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06347827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 08 January 2020 | Active |
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 08 January 2020 | Active |
The Aspect, Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 08 January 2020 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Secretary | 11 April 2013 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Seventh Floor, 90, High Holborn, London, United Kingdom, WC1V 6XX | Corporate Secretary | 20 August 2007 | Active |
270 Wellingborough Road, Rushden, NN10 9XP | Director | 21 August 2007 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Director | 11 April 2013 | Active |
Emerson Court, Alderley Road, Wilmslow, United Kingdom, SK9 1NX | Director | 11 April 2013 | Active |
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Director | 20 November 2017 | Active |
The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, CH7 5JW | Director | 21 August 2007 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 20 November 2017 | Active |
Blaisdon 4, Hill Street, Ashby-De-La-Zouch, United Kingdom, LE65 2LS | Director | 16 May 2012 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 04 November 2013 | Active |
Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, NN6 8RL | Director | 21 August 2007 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 11 April 2013 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 20 August 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 20 August 2007 | Active |
Brighterkind (Cb) Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Optimum Fs Care Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Aspect, Finsbury Square, London, England, EC2A 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-11 | Accounts | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-08-23 | Accounts | Legacy. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Other | Legacy. | Download |
2021-07-01 | Other | Legacy. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.