UKBizDB.co.uk

HG HEALTHCARE LIMITED

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

This company is commonly known as Hg Healthcare Limited. The company was founded 12 years ago and was given the registration number 07931773. The firm's registered office is in WAKEFIELD. You can find them at 10 Cliff Parade, , Wakefield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:HG HEALTHCARE LIMITED
Company Number:07931773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:10 Cliff Parade, Wakefield, England, WF1 2TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cedargrove, Hagley, Stourbridge, United Kingdom, DY9 0DR

Director19 March 2015Active
20, Carisbrooke Road, Birmingham, United Kingdom, B17 8NW

Director19 March 2015Active
103, Reinwood Road, Huddersfield, United Kingdom, HD3 4DW

Director06 June 2012Active
2, Cedargrove, Hagley, Stourbridge, United Kingdom, DY9 0DR

Director19 March 2015Active
2, Cedargrove, Hagley, Stourbridge, United Kingdom, DY9 0DR

Director19 March 2015Active
Avoca House, Molivers Lane, Bromham, Bedford, United Kingdom, MK43 8JT

Director01 February 2012Active
1 Northfield Road, Northfield Road, Dewsbury, England, WF13 2JX

Director19 March 2015Active

People with Significant Control

Dr Ishtiaq Ahmad Gilkar
Notified on:23 August 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:10, Cliff Parade, Wakefield, England, WF1 2TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Al-Noor Pharmacy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Listerhills Innovation Centre, Campus Road, Listerhills Science Park, Bradford, England, BD7 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Capital

Capital allotment shares.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-29Accounts

Change account reference date company current extended.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-29Address

Change sail address company with old address new address.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.