UKBizDB.co.uk

HFMA LTD

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

This company is commonly known as Hfma Ltd. The company was founded 20 years ago and was given the registration number 04815434. The firm's registered office is in LONDON. You can find them at 110 Rochester Row, Victoria, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HFMA LTD
Company Number:04815434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:110 Rochester Row, Victoria, London, SW1P 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Rochester Row, Victoria, London, SW1P 1JP

Secretary30 June 2003Active
110, Rochester Row, London, England, SW1P 1JP

Director09 December 2021Active
1 Lon Y Cadno, Croes Y Garth, Church Village, Pontypridd, CF38 2BQ

Director30 June 2003Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director08 December 2022Active
2 Heathfield Road, Nailsea, Bristol, BS48 1EB

Secretary30 June 2003Active
58 Rodborough Road, Dorridge, Solihull, B93 8EF

Director05 December 2008Active
209 Luckwell Road, Bristol, BS3 3HD

Director30 June 2003Active
Holly House, 24 Park Drive, Stok-On-Trent, ST4 8AB

Director08 December 2006Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director07 December 2018Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director09 December 2016Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director07 December 2017Active
14 Manse Avenue, Bothwell, Glasgow, G71 8PQ

Director30 June 2003Active
11, Slade Close, Nuneaton, England, CV11 6UW

Director07 December 2012Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director06 December 2019Active
111, Victoria Street, Bristol, United Kingdom, BS1 6AX

Director02 December 2011Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director11 December 2015Active
Pine Cottage, Hargon Lane, Winthorpe Newmark, NG24 2NP

Director09 December 2005Active
110, Rochester Row, Victoria, London, England, SW1P 1JP

Director06 December 2013Active
110, Rochester Row, Victoria, London, SW1P 1JP

Director05 December 2014Active
Rydon Cottage, West Newton, Bridgwater, TA7 0BZ

Director07 December 2007Active
3 Cavendish Avenue, Sheffield, S17 3NJ

Director26 November 2004Active
Albert House, 111 Victoria Street, Bristol, BS1 6AX

Director11 December 2009Active
111, Victoria Street, Bristol, United Kingdom, BS1 6AX

Director02 December 2011Active
9 The Drive, Leeds, LS16 6BG

Director30 June 2003Active

People with Significant Control

Healthcare Financial Management Association
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:110, Rochester Row, London, England, SW1P 1JP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-11Address

Change sail address company with old address new address.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.