UKBizDB.co.uk

HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED

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

This company is commonly known as Healthcare Solutions (hull) Holdings Limited. The company was founded 19 years ago and was given the registration number 05521864. The firm's registered office is in PRESTON. You can find them at Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED
Company Number:05521864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, PR2 2YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Corporate Secretary17 September 2015Active
Bow Bells House, 1, Bread Street, London, England, EC4M 9HH

Director19 November 2018Active
Unit 18 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, PR2 2YP

Director09 May 2022Active
92 Wakemans Hill Avenue, Kingsbury, London, NW9 0UR

Secretary28 July 2005Active
9, Priory Way, Hitchin, United Kingdom, SG4 9BH

Corporate Secretary30 May 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2005Active
1 Fairburn Court, St John's Avenue, London, SW15 2AU

Director12 July 2007Active
1, Bread Street, London, England, EC4M 9HH

Director20 November 2014Active
25 Summerfield Road, Woodthorpe, York, YO24 2RU

Director21 February 2006Active
Bow Bells House, Bread Street, London, England, EC4M 9HH

Director30 September 2016Active
10 Ormond House, Medway Street, London, SW1P 2TB

Director02 August 2006Active
19 Smith Terrace, Chelsea, London, SW3 4DL

Director28 July 2005Active
66 Gildenring, 3981 Jg Bunnik, The Netherlands,

Director30 November 2006Active
1, Bread Street, London, England, EC4M 9HH

Director20 November 2014Active
94d Kensington Church Street, London, W8 4BU

Director29 November 2005Active
Garden Heights, Hopgarden Lane, Sevenoaks, TN13 1PU

Director19 September 2008Active
7 Alba Mews, Revelstoke Road, London, SW18 5HY

Director29 November 2005Active
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director16 July 2013Active
30 Huntingdon Street, London, N1 1BS

Director02 August 2006Active
19 Gilling Road, Richmond, DL10 5AB

Director13 February 2006Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director30 September 2017Active
89 Victoria Road, Formby, Liverpool, L37 1LB

Director11 March 2008Active
17 Soleoak Drive, Sevenoaks, TN13 1QD

Director28 July 2005Active
Tubs Hill House, London Road, Sevenoaks, United Kingdom, TN13 1BL

Director11 March 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 July 2005Active

People with Significant Control

Aberdeen Infrastructure Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bow Bells House, Bread Street, London, England, EC4M 9HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.