General information

Name:

Margaret Hills Ltd

Office Address:

Unit 7 Millar Court Station Road CV8 1JD Kenilworth

Number: 02398857

Incorporation date: 1989-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01926513133

Emails:

  • information@margarethillsclinic.com
  • support@margarethillsclinic.com

Website

www.margarethillsclinic.com

Description

Data updated on:

This company is registered in Kenilworth with reg. no. 02398857. The firm was registered in the year 1989. The main office of this firm is located at Unit 7 Millar Court Station Road. The area code for this location is CV8 1JD. The firm name transformation from Margaret Hills Clinic to Margaret Hills Limited occurred on 2021-02-17. This firm's classified under the NACE and SIC code 47290 which means Other retail sale of food in specialised stores. The latest financial reports describe the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-07-18.

According to the latest data, this particular limited company is governed by a solitary director: Julia D., who was appointed on 2019-10-02. The following limited company had been presided over by Christine H. up until 2019-10-02. In addition a different director, specifically Tracey H. gave up the position in October 2021. In order to provide support to the directors, the limited company has been utilizing the skills of Julia D. as a secretary since the appointment on 2019-10-02.

  • Previous company's names
  • Margaret Hills Limited 2021-02-17
  • Margaret Hills Clinic Limited 1989-06-27

Financial data based on annual reports

Company staff

Julia D.

Role: Secretary

Appointed: 02 October 2019

Latest update: 16 March 2024

Julia D.

Role: Director

Appointed: 02 October 2019

Latest update: 16 March 2024

People with significant control

Julia D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Julia D.
Notified on 2 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey H.
Notified on 2 October 2019
Ceased on 6 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Craig H.
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine H.
Notified on 6 April 2016
Ceased on 2 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 November 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 Oaks Precinct Caesar Road

Post code:

CV8 1DP

City / Town:

Kenilworth

HQ address,
2014

Address:

1 Oaks Precinct Caesar Road

Post code:

CV8 1DP

City / Town:

Kenilworth

HQ address,
2015

Address:

1 Oaks Precinct Caesar Road

Post code:

CV8 1DP

City / Town:

Kenilworth

HQ address,
2016

Address:

1 Oaks Precinct Caesar Road

Post code:

CV8 1DP

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
34
Company Age

Closest Companies - by postcode