UKBizDB.co.uk

HEALTHCARE HIRE MSA LIMITED

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

This company is commonly known as Healthcare Hire Msa Limited. The company was founded 15 years ago and was given the registration number 06892110. The firm's registered office is in ELLESMERE PORT. You can find them at Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEALTHCARE HIRE MSA LIMITED
Company Number:06892110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Solutions House 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Secretary20 May 2015Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Director04 October 2022Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Director20 May 2015Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Secretary29 April 2009Active
Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

Secretary22 September 2010Active
Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ

Secretary17 December 2009Active
5, Fleet Place, London, EC4M 7RD

Director29 April 2009Active
Solutions House, 39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY

Director15 December 2009Active

People with Significant Control

Hhmsa Topco Ltd
Notified on:01 March 2018
Status:Active
Country of residence:United Kingdom
Address:39, Grosvenor Wharf Road, Ellesmere Port, United Kingdom, CH65 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Bowers
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Solutions House, 39 Quayside, Ellesmere Port, England, CH65 4AY
Nature of control:
  • Ownership of shares 50 to 75 percent
Moduleco Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39 Quayside, Grosvenor Wharf Road, Ellesmere Port, England, CH65 4AY
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type small.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Change account reference date company previous shortened.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Capital

Capital allotment shares.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.