Hps Healthcare Limited

General information

Name:

Hps Healthcare Ltd

Office Address:

6th Floor Charlotte Building 17 Gresse Street W1T 1QL London

Number: 03912779

Incorporation date: 2000-01-25

Dissolution date: 2021-03-30

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was based in London registered with number: 03912779. This company was registered in the year 2000. The main office of this company was located at 6th Floor Charlotte Building 17 Gresse Street. The postal code is W1T 1QL. The enterprise was formally closed on Tue, 30th Mar 2021, which means it had been in business for twenty one years. The registered name transformation from Partino to Hps Healthcare Limited occurred on Fri, 4th Feb 2000.

The directors were: Mark C. formally appointed in 2000 in February and Richard T. formally appointed twenty four years ago.

The companies with significant control over this firm were: Hps Marketing Communications Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Charlotte Building, 17 Gresse Street, W1T 1QL and was registered as a PSC under the reg no 04114693.

  • Previous company's names
  • Hps Healthcare Limited 2000-02-04
  • Partino Limited 2000-01-25

Company staff

Mark C.

Role: Director

Appointed: 23 February 2000

Latest update: 26 August 2023

Richard T.

Role: Secretary

Appointed: 23 February 2000

Latest update: 26 August 2023

Richard T.

Role: Director

Appointed: 23 February 2000

Latest update: 26 August 2023

People with significant control

Hps Marketing Communications Limited
Address: 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04114693
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 08 March 2021
Confirmation statement last made up date 25 January 2020
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 July 2014
Number Shares Allotted 15,000
Called Up Share Capital 15,000
Share Capital Allotted Called Up Paid 15,000
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2015
Called Up Share Capital 15,000
Share Capital Allotted Called Up Paid 15,000
Number Shares Allotted 15,000
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2016
Share Capital Allotted Called Up Paid 15,000
Called Up Share Capital 15,000
Number Shares Allotted 15,000
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 20 July 2017
Share Capital Allotted Called Up Paid 15,000
Called Up Share Capital 15,000
Number Shares Allotted 15,000
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Number Shares Issued Fully Paid 15,000
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Number Shares Issued Fully Paid 15,000
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013
Number Shares Allotted 15,000

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to Wed, 31st Oct 2018 (AA)
filed on: 26th, July 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Atlas House Third Avenue Globe Park

Post code:

SL7 1EY

City / Town:

Marlow

HQ address,
2013

Address:

Atlas House Third Avenue Globe Park

Post code:

SL7 1EY

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies