UKBizDB.co.uk

HEALTH PRACTICE ASSOCIATES COUNCIL CIC

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

This company is commonly known as Health Practice Associates Council Cic. The company was founded 6 years ago and was given the registration number 10830551. The firm's registered office is in EASTBOURNE. You can find them at Chantry House, 22 Upperton Road, Eastbourne, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HEALTH PRACTICE ASSOCIATES COUNCIL CIC
Company Number:10830551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director22 June 2017Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director07 October 2017Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director05 October 2017Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director22 June 2017Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director20 February 2018Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Corporate Director06 October 2017Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director25 February 2020Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director29 June 2020Active
Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF

Director03 March 2020Active
43, Hawkswood Drive, Hailsham, United Kingdom, BN27 1UP

Corporate Director22 June 2017Active

People with Significant Control

Mr Benjamin Thompson
Notified on:22 June 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:Hpa, PO BOX 242, Hailsham, United Kingdom, BN27 9ES
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ubiquicore Limited
Notified on:22 June 2017
Status:Active
Country of residence:United Kingdom
Address:43, Hawkswood Drive, Hailsham, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grant Clifford De Jongh
Notified on:22 June 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-12-10Change of constitution

Statement of companys objects.

Download
2020-12-10Incorporation

Memorandum articles.

Download
2020-12-10Resolution

Resolution.

Download
2020-10-08Change of name

Certificate change of name company.

Download
2020-10-08Change of name

Change of name notice.

Download
2020-07-08Officers

Change corporate director company with change date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2020-03-18Officers

Appoint corporate director company with name date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.