This company is commonly known as Holmhurst Surgery Limited. The company was founded 17 years ago and was given the registration number 05856700. The firm's registered office is in CANTERBURY. You can find them at 71 New Dover Road, , Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HOLMHURST SURGERY LIMITED |
---|---|---|
Company Number | : | 05856700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2006 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 New Dover Road, Canterbury, Kent, England, CT1 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 15a, Main Farm Office, Brogdale Farm, Faversham, England, ME13 8XZ | Director | 23 June 2006 | Active |
71, New Dover Road, Canterbury, England, CT1 3DZ | Secretary | 23 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 June 2006 | Active |
27 Earlswood Road, Redhill, RH1 6HD | Director | 01 August 2006 | Active |
71, New Dover Road, Canterbury, England, CT1 3DZ | Director | 23 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 June 2006 | Active |
David Thackeray | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15a, Main Farm Office, Faversham, England, ME13 8XZ |
Nature of control | : |
|
Civils Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, New Dover Road, Canterbury, England, CT1 3DZ |
Nature of control | : |
|
Civils Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Archers Park, East Peckham, England, TN12 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.