Warning: file_put_contents(c/16f5fffcc8d5f5b67e2d0b0b5b574d5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Healthcare Research Worldwide Limited, OX10 0DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHCARE RESEARCH WORLDWIDE LIMITED

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

This company is commonly known as Healthcare Research Worldwide Limited. The company was founded 22 years ago and was given the registration number 04240899. The firm's registered office is in WALLINGFORD. You can find them at Wallingford House, 46 High Street, Wallingford, Oxfordshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:HEALTHCARE RESEARCH WORLDWIDE LIMITED
Company Number:04240899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Wallingford House, 46 High Street, Wallingford, Oxfordshire, OX10 0DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallingford House, 46 High Street, Wallingford, OX10 0DB

Secretary27 June 2012Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 April 2019Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 July 2007Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 January 2020Active
264, Banbury Road, Oxford, England, OX2 7DY

Director01 December 2016Active
264, Banbury Road, Oxford, England, OX2 7DY

Director25 June 2001Active
Bacon Farm, Tadmarton Heath Road, Hook Norton, Banbury, OX15 5DQ

Secretary25 June 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 June 2001Active
The Old Chapel, 101 Bury Road, Shillington, Hitchin, SG5 3NZ

Director01 October 2001Active
Wallingford House, 46 High Street, Wallingford, OX10 0DB

Director01 April 2019Active
7, Rowland Road, Cholsey, Wallingford, OX10 9PB

Director01 April 2011Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 June 2001Active
The Rectory, 7 Main Street, Sedgeberrow, Evesham, WR11 7UE

Director01 October 2002Active

People with Significant Control

Healthcare Research Group Ltd
Notified on:10 March 2023
Status:Active
Country of residence:United Kingdom
Address:Wallingford House, 46 High Street, Wallingford, United Kingdom, OX10 0DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Prof David Marshall Hall Thomson
Notified on:11 July 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:Wallingford House, Wallingford, OX10 0DB
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 (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
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-08-09Accounts

Accounts with accounts type small.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.