Hw Medical Associates Limited

General information

Name:

Hw Medical Associates Ltd

Office Address:

Ground Floor 6 Queen Street LS1 2TW Leeds

Number: 07363966

Incorporation date: 2010-09-02

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hw Medical Associates Limited is located at Leeds at Ground Floor. You can search for the firm by its postal code - LS1 2TW. The firm has been operating on the British market for 14 years. The firm is registered under the number 07363966 and company's last known status is active. This firm's SIC and NACE codes are 86101 which means Hospital activities. The firm's latest filed accounts documents describe the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-09-02.

Regarding to the company, most of director's obligations up till now have been done by Alexander H., Tajek H. and Victoria W.. When it comes to these three individuals, Tajek H. has administered company the longest, having become a vital part of directors' team on 2010.

Executives who control the firm include: Tajek H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Victoria W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alexander H.

Role: Director

Appointed: 31 October 2023

Latest update: 17 April 2024

Tajek H.

Role: Director

Appointed: 02 September 2010

Latest update: 17 April 2024

Victoria W.

Role: Director

Appointed: 02 September 2010

Latest update: 17 April 2024

People with significant control

Tajek H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 18 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New director was appointed on 31st October 2023 (AP01)
filed on: 20th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2013

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2014

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2015

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

HQ address,
2016

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Accountant/Auditor,
2015 - 2012

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 86101 : Hospital activities
13
Company Age

Closest Companies - by postcode