UKBizDB.co.uk

HEALTHCARE PROFESSIONALS 24/7 LTD

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

This company is commonly known as Healthcare Professionals 24/7 Ltd. The company was founded 4 years ago and was given the registration number 12391716. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:HEALTHCARE PROFESSIONALS 24/7 LTD
Company Number:12391716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hopewell Close, Chafford Hundred, Chafford Hundred, Essex, England, RM16 6EL

Secretary16 September 2020Active
3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT

Director04 February 2021Active
3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT

Director24 April 2023Active
101, Macaulay Road, Ipswich, England, IP1 6JJ

Director06 February 2024Active
20-22, Wenlock Road, London, England, N1 7GU

Director08 January 2020Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director31 July 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 February 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 February 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director12 February 2020Active

People with Significant Control

A Medin Care Service Limited
Notified on:15 March 2024
Status:Active
Country of residence:England
Address:51, London Road, Benfleet, England, SS7 5TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Nimo Hussein Megane
Notified on:24 April 2023
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Adedewe Abidemi Folashade
Notified on:04 February 2021
Status:Active
Date of birth:September 1964
Nationality:Nigerian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Dilshad Dilmahmode
Notified on:17 August 2020
Status:Active
Date of birth:September 1982
Nationality:Mauritian
Country of residence:England
Address:3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ronke Comfort Adegbulugbe-Tanko
Notified on:08 January 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-16Persons with significant control

Change to a person with significant control.

Download
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-10Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Address

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

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Accounts

Change account reference date company previous extended.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.