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.
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 | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Hopewell Close, Chafford Hundred, Chafford Hundred, Essex, England, RM16 6EL | Secretary | 16 September 2020 | Active |
3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT | Director | 04 February 2021 | Active |
3rd Floor, Office Suite 17-316e, Ilford Lane, Ilford, England, IG1 2LT | Director | 24 April 2023 | Active |
101, Macaulay Road, Ipswich, England, IP1 6JJ | Director | 06 February 2024 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 08 January 2020 | Active |
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 31 July 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 04 February 2021 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 04 February 2021 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 12 February 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-10 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Gazette | Gazette notice compulsory. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Accounts | Change account reference date company previous extended. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.