UKBizDB.co.uk

HW HEALTHCARE LIMITED

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

This company is commonly known as Hw Healthcare Limited. The company was founded 9 years ago and was given the registration number 09464805. The firm's registered office is in HASTINGS. You can find them at 10 Robertson Street, , Hastings, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HW HEALTHCARE LIMITED
Company Number:09464805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:10 Robertson Street, Hastings, England, TN34 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Pall Mall, London, England, SW1Y 5ED

Director25 September 2018Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director02 March 2015Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director21 April 2022Active
28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ

Director01 July 2018Active
17, Robertson Street, Hastings, England, TN34 1HL

Director01 March 2016Active
10, Robertson Street, Hastings, England, TN34 1HL

Director13 October 2020Active
10 Robertson Street, Hastings, England, TN34 1HL

Corporate Director01 July 2018Active
18, Robertson Street, Hastings, United Kingdom, TN34 1HL

Corporate Director02 March 2015Active

People with Significant Control

Hw Homecare Ltd
Notified on:27 March 2024
Status:Active
Country of residence:England
Address:10 Robertson Street, Hastings, England, TN34 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Esperence Manzi
Notified on:01 December 2023
Status:Active
Date of birth:May 1978
Nationality:Rwandan
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lyse Niyonzima
Notified on:25 March 2020
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:2, Angell Close, Crawley, England, RH10 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aloys Manzi
Notified on:01 July 2018
Status:Active
Date of birth:July 1970
Nationality:French
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Hw Healthcare Group Ltd
Notified on:01 July 2018
Status:Active
Country of residence:England
Address:10 Robertson Street, Hastings, England, TN34 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aloys Manzi
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:French
Country of residence:United Kingdom
Address:28 Wilton Road, Bexhill On Sea, United Kingdom, TN40 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Address

Change registered office address company with date old address new address.

Download
2024-03-01Change of name

Certificate change of name company.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Officers

Termination director company with name termination date.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.