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..
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 | : |
|
Registered Address | : | 110 Rochester Row, Victoria, London, SW1P 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Rochester Row, Victoria, London, SW1P 1JP | Secretary | 30 June 2003 | Active |
110, Rochester Row, London, England, SW1P 1JP | Director | 09 December 2021 | Active |
1 Lon Y Cadno, Croes Y Garth, Church Village, Pontypridd, CF38 2BQ | Director | 30 June 2003 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 08 December 2022 | Active |
2 Heathfield Road, Nailsea, Bristol, BS48 1EB | Secretary | 30 June 2003 | Active |
58 Rodborough Road, Dorridge, Solihull, B93 8EF | Director | 05 December 2008 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Director | 30 June 2003 | Active |
Holly House, 24 Park Drive, Stok-On-Trent, ST4 8AB | Director | 08 December 2006 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 07 December 2018 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 09 December 2016 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 07 December 2017 | Active |
14 Manse Avenue, Bothwell, Glasgow, G71 8PQ | Director | 30 June 2003 | Active |
11, Slade Close, Nuneaton, England, CV11 6UW | Director | 07 December 2012 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 06 December 2019 | Active |
111, Victoria Street, Bristol, United Kingdom, BS1 6AX | Director | 02 December 2011 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 11 December 2015 | Active |
Pine Cottage, Hargon Lane, Winthorpe Newmark, NG24 2NP | Director | 09 December 2005 | Active |
110, Rochester Row, Victoria, London, England, SW1P 1JP | Director | 06 December 2013 | Active |
110, Rochester Row, Victoria, London, SW1P 1JP | Director | 05 December 2014 | Active |
Rydon Cottage, West Newton, Bridgwater, TA7 0BZ | Director | 07 December 2007 | Active |
3 Cavendish Avenue, Sheffield, S17 3NJ | Director | 26 November 2004 | Active |
Albert House, 111 Victoria Street, Bristol, BS1 6AX | Director | 11 December 2009 | Active |
111, Victoria Street, Bristol, United Kingdom, BS1 6AX | Director | 02 December 2011 | Active |
9 The Drive, Leeds, LS16 6BG | Director | 30 June 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type small. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Address | Change sail address company with old address new address. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Accounts | Accounts with accounts type small. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type small. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Officers | Appoint person director company with name date. | Download |
2018-01-31 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.