This company is commonly known as Hospital Direct (marketing) Limited. The company was founded 24 years ago and was given the registration number 03902966. The firm's registered office is in CLUN, CRAVEN ARMS. You can find them at Units 3-4, The Green Industrial Estate, Clun, Craven Arms, Shropshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | HOSPITAL DIRECT (MARKETING) LIMITED |
---|---|---|
Company Number | : | 03902966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 3-4, The Green Industrial Estate, Clun, Craven Arms, Shropshire, SY7 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Farm House, Weston, Bucknell, SY7 0BB | Director | 01 January 2004 | Active |
Weston Farm House, Weston, Bucknell, SY7 0BB | Director | 06 January 2000 | Active |
Units 2,3 And 4, The Green Industrial Estate, Clun, Craven Arms, England, SY7 8LG | Director | 19 July 2011 | Active |
Four Winds House, Llwyn Road, Clun, Craven Arms, SY7 8JJ | Secretary | 06 January 2000 | Active |
Holly Heights, Upper Hyde Farm Lane, Shanklin, PO37 7PS | Secretary | 27 August 2004 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 06 January 2000 | Active |
Hartwell House, The Maltings, Dormington, Hereford, United Kingdom, HR1 4FA | Director | 02 June 2008 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 06 January 2000 | Active |
Mrs Helen Margaret Gutteridge | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 2,3 And 4, The Green Industrial Estate, Craven Arms, England, SY7 8LG |
Nature of control | : |
|
Mr Philip Gareth Llewellyn Gutteridge | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 2,3 And 4, The Green Industrial Estate, Craven Arms, England, SY7 8LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Officers | Termination secretary company with name termination date. | Download |
2014-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.