UKBizDB.co.uk

HILTON NURSING PARTNERS LIMITED

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

This company is commonly known as Hilton Nursing Partners Limited. The company was founded 11 years ago and was given the registration number 08499112. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Devonshire Business Centre, Works Road, Letchworth Garden City, Herts. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HILTON NURSING PARTNERS LIMITED
Company Number:08499112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, England, SG6 1GJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 High Point Business Village, Henwood, Ashford, England, TN24 8DH

Director22 April 2013Active
Unit 6 High Point Business Village, Henwood, Ashford, England, TN24 8DH

Director01 April 2014Active
4, Woodland Drive, St. Albans, United Kingdom, AL4 0EU

Director22 April 2013Active
Devonshire Business Centre, Works Road, Letchworth Garden City, England, SG6 1GJ

Director01 April 2014Active

People with Significant Control

Mr Atholl Roy Dunn Craigmyle
Notified on:30 April 2019
Status:Active
Date of birth:July 1964
Nationality:Scottish
Country of residence:England
Address:Unit 6 High Point Business Village, Henwood, Ashford, England, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Jewitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Chappel Cottage, Anstey, Buntingford, England, SG9 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Park Gate Oast House, Ashford Road, Maidstone, England, ME17 1PG
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company current extended.

Download
2021-03-15Address

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

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-10Capital

Capital allotment shares.

Download
2020-03-10Capital

Capital allotment shares.

Download
2020-01-23Capital

Capital name of class of shares.

Download
2020-01-15Resolution

Resolution.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-05-28Capital

Capital return purchase own shares.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-05-14Resolution

Resolution.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Change to a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.