UKBizDB.co.uk

HATHERSAGE HEALTHCARE LIMITED

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

This company is commonly known as Hathersage Healthcare Limited. The company was founded 6 years ago and was given the registration number 11087857. The firm's registered office is in ST. HELENS. You can find them at Unit 18 Neills Road, Bold Industrial Park, St. Helens, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HATHERSAGE HEALTHCARE LIMITED
Company Number:11087857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 18 Neills Road, Bold Industrial Park, St. Helens, United Kingdom, WA9 4TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Neills Road, Bold Industrial Park, St. Helens, United Kingdom, WA9 4TU

Director29 November 2017Active
Unit 18, Neills Road, Bold Industrial Park, St. Helens, United Kingdom, WA9 4TU

Director29 November 2017Active
Unit 18, Neills Road, Bold Industrial Park, St. Helens, United Kingdom, WA9 4TU

Director29 November 2017Active

People with Significant Control

Oakfield Pharma Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:Unit 18, Neills Road, St. Helens, England, WA9 4TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qamar Riaz
Notified on:29 November 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 18, Neills Road, St. Helens, United Kingdom, WA9 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Zaky Jabar
Notified on:29 November 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 18, Neills Road, St. Helens, United Kingdom, WA9 4TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Suhail Sharief
Notified on:29 November 2017
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 18, Neills Road, St. Helens, United Kingdom, WA9 4TU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2019-03-20Accounts

Change account reference date company current extended.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Capital

Capital allotment shares.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.