UKBizDB.co.uk

THE HEALTHCARE PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as The Healthcare Professional Services Limited. The company was founded 21 years ago and was given the registration number 04508931. The firm's registered office is in LONDON. You can find them at 546 Streatham High Road, Streatham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HEALTHCARE PROFESSIONAL SERVICES LIMITED
Company Number:04508931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:546 Streatham High Road, Streatham, London, SW16 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
546, Streatham High Road, Streatham, London, United Kingdom, SW16 3QF

Director01 July 2011Active
68 Tankerville Road, London, SW16 5LP

Secretary21 August 2002Active
544, Streatham High Road, London, United Kingdom, SW16 3QF

Secretary01 January 2009Active
546, Streatham High Road, Streatham, London, United Kingdom, SW16 3QF

Secretary10 April 2012Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 August 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 August 2002Active
68 Tankerville Road, London, SW16 5LP

Director21 August 2002Active
68 Tankerville Road, London, SW16 5LP

Director21 August 2002Active
544, Streatham High Road, London, United Kingdom, SW16 3QF

Director01 January 2009Active
68 Tankerville Road, London, SW16 5LP

Director21 August 2002Active
546, Streatham High Road, Streatham, London, United Kingdom, SW16 3QF

Director01 August 2014Active

People with Significant Control

Mr Kofi Asante Kumah
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:546, Streatham High Road, London, SW16 3QF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.