UKBizDB.co.uk

HEALTHCARE PROCUREMENT SERVICES LTD

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

This company is commonly known as Healthcare Procurement Services Ltd. The company was founded 19 years ago and was given the registration number 05133828. The firm's registered office is in LOUGHTON. You can find them at East Wing Sterling House, Suite 215, Langston Road, Loughton, Essex. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:HEALTHCARE PROCUREMENT SERVICES LTD
Company Number:05133828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 May 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:East Wing Sterling House, Suite 215, Langston Road, Loughton, Essex, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Harewood Hill, Theydon Bois, Epping, England, CM16 7EA

Director01 September 2018Active
5 Grosvenor Close, Loughton, IG10 2JY

Secretary01 March 2005Active
95 Lord Roberts Avenue, Leigh On Sea, SS9 1ND

Secretary20 May 2004Active
Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT

Secretary24 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2004Active
4 Woodland Close, Woodford Green, IG8 0QH

Director10 June 2009Active
Gate Cottage, Stanford Rivers Road Marden Ash, Ongar, CM5 9BT

Director20 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 2004Active

People with Significant Control

Mr Nigel Huw Bush
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Sterling House, Suite 310f Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Tipp
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:East Wing, Sterling House, Suite 215, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-10-21Address

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

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type audited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Accounts

Accounts with accounts type small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type small.

Download
2015-03-12Officers

Termination secretary company with name termination date.

Download
2015-03-12Officers

Termination director company with name termination date.

Download
2015-02-24Address

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

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Accounts

Accounts with accounts type small.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.