This company is commonly known as Hygenacare Limited. The company was founded 26 years ago and was given the registration number 03380131. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | HYGENACARE LIMITED |
---|---|---|
Company Number | : | 03380131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1997 |
End of financial year | : | 24 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Secretary | 26 June 2003 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 26 June 2003 | Active |
The Headlands East Bank, Winster, Matlock, DE4 2DS | Secretary | 30 June 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 03 June 1997 | Active |
The Headlands East Bank, Winster, Matlock, DE4 2DS | Director | 30 June 1998 | Active |
4 Charnwood Close, Swanwick, Alfreton, DE55 1HH | Director | 30 June 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 03 June 1997 | Active |
Hygenacare (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-27 | Restoration | Administrative restoration company. | Download |
2023-11-07 | Gazette | Gazette dissolved compulsory. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Gazette | Gazette filings brought up to date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-10 | Accounts | Change account reference date company previous extended. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Officers | Change person secretary company with change date. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.