UKBizDB.co.uk

HSA BOOKKEEPING LTD

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

This company is commonly known as Hsa Bookkeeping Ltd. The company was founded 17 years ago and was given the registration number 05869574. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:HSA BOOKKEEPING LTD
Company Number:05869574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Secretary13 September 2021Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director10 March 2010Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Director06 September 2019Active
Frogge Hall, Frogge Street, Ickleton, CB10 1SH

Director07 July 2006Active
South Lodge, Ickleton, CB10 1SH

Secretary07 July 2006Active
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Secretary19 July 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 July 2006Active
South Lodge, Ickleton, CB10 1SH

Director07 July 2006Active
South Lodge, Ickleton, CB10 1SH

Director07 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 July 2006Active

People with Significant Control

Mr Adam David Burt
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Ward
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Elizabeth Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Frogge Hall, Frogge Street, Ickleton, United Kingdom, CB10 1SH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Change of constitution

Statement of companys objects.

Download
2021-02-17Capital

Capital alter shares subdivision.

Download
2021-02-17Capital

Capital name of class of shares.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Persons with significant control

Change to a person with significant control.

Download
2018-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.