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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Link Company Matters Limited, 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ | Corporate Secretary | 29 January 2024 | Active |
Venture House, Arlington Square, Downshire Way, Bracknell, England, RG12 1WA | Director | 30 November 2022 | Active |
12 The Courtyard, Eastern Road, Bracknell, United Kingdom, RG12 2XB | Director | 30 November 2022 | Active |
12 The Courtyard, Eastern Road, Bracknell, England, RG12 2XB | Secretary | 01 March 2023 | Active |
The Old Post Office, Shutley Lane, Little Leigh, CW8 4RP | Secretary | 17 September 2004 | Active |
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH | Secretary | 10 March 2008 | Active |
12, Eastern Road, Bracknell, England, RG12 2XB | Secretary | 02 January 2024 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 17 September 2004 | Active |
Venture House, Arlington Square, Downshire Way, Bracknell, United Kingdom, RG12 1WA | Director | 30 November 2022 | Active |
10 Hazelwood Road, Hale, WA15 9AX | Director | 17 September 2004 | Active |
High Barn, Pexhill Road, Henbury, Macclesfield, England, SK11 9DY | Director | 17 September 2004 | Active |
The Old Post Office, Shutley Lane, Little Leigh, CW8 4RP | Director | 01 April 2006 | Active |
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH | Director | 24 November 2017 | Active |
Henborth, South Stack Road, Holy Island, United Kingdom, LL65 1YH | Director | 17 September 2004 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 17 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-08 | Officers | Appoint person secretary company with name date. | Download |
2024-01-05 | Officers | Termination secretary company with name termination date. | Download |
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-10-06 | Accounts | Change account reference date company current shortened. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Officers | Appoint person secretary company with name date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Capital | Capital cancellation shares. | Download |
2022-08-05 | Capital | Capital return purchase own shares. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.