UKBizDB.co.uk

HILLSIDE MEDICAL SUPPLIES LIMITED

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

This company is commonly known as Hillside Medical Supplies Limited. The company was founded 33 years ago and was given the registration number 02623493. The firm's registered office is in NEWARK. You can find them at Unit 5 & 6 Sanigar Court, Whittle Close, Newark, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:HILLSIDE MEDICAL SUPPLIES LIMITED
Company Number:02623493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Unit 5 & 6 Sanigar Court, Whittle Close, Newark, England, NG24 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Manor Park, Wildmere Industrial Estate, Banbury, England, OX16 3TB

Secretary16 February 2021Active
8, Manor Park, Wildmere Industrial Estate, Banbury, England, OX16 3TB

Director16 February 2021Active
8, Manor Park, Wildmere Industrial Estate, Banbury, England, OX16 3TB

Director16 February 2021Active
8, Manor Park, Wildmere Industrial Estate, Banbury, England, OX16 3TB

Director16 February 2021Active
2 Rudge Close, Wollaton, Nottingham, NG8 1HF

Secretary24 June 1991Active
8 Broomhill Road, Kimberley, Nottingham, NG16 2LZ

Secretary21 July 1993Active
39 Marsh Lane, Hemingford Grey, St Ives, PE28 9EN

Secretary05 March 2003Active
2a, Church Street, Histon, Cambridge, England, CB24 9JG

Secretary15 May 2013Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary24 June 1991Active
40 Holmefield, Farndon, Newark, NG24 3TZ

Secretary30 June 1999Active
18 Broomhill Road, Kimberley, Nottingham, NG16 2LZ

Director24 June 1991Active
39, Marsh Lane, Hemingford Grey, Huntingdon, England, PE28 9EN

Director10 May 2013Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director24 June 1991Active
2a, Church Street, Histon, Cambridge, England, CB24 9JG

Director15 May 2013Active
35, Worwood Drive, West Bridgford, Nottingham, England, NG2 7LY

Director17 April 2013Active
58, Henley Way, Ely, England, CB7 4YJ

Director15 May 2013Active
Regent House, 3 Glebe Close, North Wheatley, Retford, DN22 9EB

Director30 June 1999Active
40 Holmefield, Farndon, Newark, NG24 3TZ

Director14 June 1995Active
10 Barnet Road, Carlton, Nottingham, NG3 7AQ

Director24 June 1991Active

People with Significant Control

Cambrdge Life Sciences Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, St. Thomas Place, Ely, England, CB7 4EX
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 (5 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
2024-03-29Accounts

Accounts with accounts type full.

Download
2023-06-25Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person secretary company with change date.

Download
2021-03-16Accounts

Change account reference date company current extended.

Download
2021-03-12Address

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

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person secretary company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-09-10Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Accounts

Accounts with accounts type small.

Download
2019-02-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.