UKBizDB.co.uk

HL HEALTHCARE LIMITED

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

This company is commonly known as Hl Healthcare Limited. The company was founded 19 years ago and was given the registration number 05234145. The firm's registered office is in WARWICK. You can find them at Pure Offices, Tachbrook Business Park, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HL HEALTHCARE LIMITED
Company Number:05234145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pure Offices, Tachbrook Business Park, Warwick, Warwickshire, United Kingdom, CV34 6WE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ

Corporate Secretary29 January 2024Active
Venture House, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director30 November 2022Active
12 The Courtyard, Eastern Road, Bracknell, United Kingdom, RG12 2XB

Director30 November 2022Active
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB

Secretary01 March 2023Active
The Old Post Office, Shutley Lane, Little Leigh, CW8 4RP

Secretary17 September 2004Active
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH

Secretary10 March 2008Active
12, Eastern Road, Bracknell, England, RG12 2XB

Secretary02 January 2024Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 September 2004Active
Venture House, Arlington Square, Downshire Way, Bracknell, United Kingdom, RG12 1WA

Director30 November 2022Active
10 Hazelwood Road, Hale, WA15 9AX

Director17 September 2004Active
High Barn, Pexhill Road, Henbury, Macclesfield, England, SK11 9DY

Director17 September 2004Active
The Old Post Office, Shutley Lane, Little Leigh, CW8 4RP

Director01 April 2006Active
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH

Director24 November 2017Active
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH

Director17 September 2004Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 September 2004Active

People with Significant Control

Venture Life Group Plc
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Venture House, Arlington Square, Bracknell, England, RG12 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Jane Llewellyn
Notified on:24 November 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Hill
Notified on:15 November 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:High Barn, Pexhill Road, Macclesfield, United Kingdom, SK11 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Wales
Address:Henborth, South Stack Road, Holyhead, Wales, LL65 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mike Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Henborth, South Stack Road, Holyhead, United Kingdom, LL65 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mike Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:Henborth, South Stack Road, Holyhead, United Kingdom, LL65 1YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Officers

Appoint corporate secretary company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-01-08Officers

Appoint person secretary company with name date.

Download
2024-01-05Officers

Termination secretary company with name termination date.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-10-06Accounts

Change account reference date company current shortened.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2022-12-02Persons with significant control

Notification of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Capital

Capital cancellation shares.

Download
2022-08-05Capital

Capital return purchase own shares.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.