UKBizDB.co.uk

THE HILL CENTRE LTD

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

This company is commonly known as The Hill Centre Ltd. The company was founded 12 years ago and was given the registration number 07866137. The firm's registered office is in BARNET. You can find them at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE HILL CENTRE LTD
Company Number:07866137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2011
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sugarwhite Associatie5, Windus Road, 5 Windus Mews, London, England, N16 6UP

Secretary30 November 2011Active
18, Gilda Crescent, London, England, N16 6JP

Director12 July 2022Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director30 November 2011Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director30 November 2011Active

People with Significant Control

Ms Ester Perlberger
Notified on:12 July 2022
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:18, Gilda Crescent, London, England, N16 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elias Leo Athanasatos
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:Australian
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Michael Jonathan Wetzler
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice compulsory.

Download
2024-02-27Address

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

Download
2023-11-30Accounts

Change account reference date company current shortened.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-23Gazette

Gazette filings brought up to date.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.