UKBizDB.co.uk

THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED

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

This company is commonly known as The Hub Community Healthcare P Finance Limited. The company was founded 13 years ago and was given the registration number 07475730. The firm's registered office is in SKELMERSDALE. You can find them at Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED
Company Number:07475730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director06 June 2022Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director06 June 2022Active
Paddock Business Centre, 2 Paddock Road, Skelmersdale, England, WN8 9PL

Secretary03 May 2011Active
One, Connaught Place, London, W2 2ET

Secretary08 February 2011Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Secretary21 December 2010Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director21 December 2010Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director28 October 2015Active
Paddock Business Centre, 2 Paddock Road, Skelmersdale, WN8 9PL

Director01 June 2015Active
Allcures House, Arisdale Avenue, South Ockendon, England, RM15 5TT

Director03 May 2011Active
Paddock Business Centre, 2 Paddock Road, Skelmersdale, England, WN8 9PL

Director08 February 2011Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director21 December 2010Active
One, Connaught Place, London, England, W2 2ET

Director08 February 2011Active
5, Godalming Business Centre, Woolsack Way, Godalming, United Kingdom, GU7 1XW

Director21 December 2010Active

People with Significant Control

Allcures.Com(2006) Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:213, St. John Street, London, England, EC1V 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hub Community Healthcare Ph Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:Paddock Business Centre, 2 Paddock Road, Skelmersdale, England, WN8 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hub Community Healthcare Ph Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Paddock Busines Centre, 2 Paddock Road, Skelmersdale, United Kingdom, WN8 9PL
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 (5 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Accounts

Change account reference date company previous extended.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Address

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

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.