UKBizDB.co.uk

HELSTON MEDICAL SERVICES LTD

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

This company is commonly known as Helston Medical Services Ltd. The company was founded 14 years ago and was given the registration number 07123426. The firm's registered office is in PENZANCE. You can find them at 11 Alverton Terrace, , Penzance, Cornwall. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HELSTON MEDICAL SERVICES LTD
Company Number:07123426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:11 Alverton Terrace, Penzance, Cornwall, TR18 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Alverton Terrace, Penzance, TR18 4JH

Director01 September 2020Active
11, Alverton Terrace, Penzance, TR18 4JH

Director20 January 2022Active
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU

Director12 January 2010Active
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU

Secretary12 January 2010Active
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU

Director12 January 2010Active
11, Alverton Terrace, Penzance, TR18 4JH

Director13 July 2018Active
11, Alverton Terrace, Penzance, TR18 4JH

Director13 July 2018Active
11, Alverton Terrace, Penzance, England, TR18 4JH

Director01 March 2012Active
Helston Medical Centre, Trelawney Road, Helston, United Kingdom, TR13 8AU

Director12 January 2010Active

People with Significant Control

Mrs Judith Anne Hindley
Notified on:31 March 2024
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:11, Alverton Terrace, Penzance, England, TR18 4JH
Nature of control:
  • Significant influence or control
Dr Francis Tristram Alan Old
Notified on:28 January 2022
Status:Active
Date of birth:August 1957
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Linda Ann Davies-Salter
Notified on:12 January 2021
Status:Active
Date of birth:May 1953
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • Significant influence or control
Mrs Jean Elizabeth Hall
Notified on:11 January 2017
Status:Active
Date of birth:October 1954
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Mcdougall Boyce
Notified on:11 January 2017
Status:Active
Date of birth:February 1948
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • Significant influence or control
Mr Steven Bernard Hall
Notified on:11 January 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Francis Tristram Alan Old
Notified on:11 January 2017
Status:Active
Date of birth:August 1957
Nationality:British
Address:11, Alverton Terrace, Penzance, TR18 4JH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.