HL HEALTHCARE LIMITED - WARWICK
Company Profile | Company Filings |
Overview
HL HEALTHCARE LIMITED is a Private Limited Company from WARWICK UNITED KINGDOM and has the status: Active.
HL HEALTHCARE LIMITED was incorporated 19 years ago on 17/09/2004 and has the registered number: 05234145. The accounts status is SMALL and accounts are next due on 30/09/2024.
HL HEALTHCARE LIMITED was incorporated 19 years ago on 17/09/2004 and has the registered number: 05234145. The accounts status is SMALL and accounts are next due on 30/09/2024.
HL HEALTHCARE LIMITED - WARWICK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
PURE OFFICES
WARWICK
WARWICKSHIRE
CV34 6WE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY ANTHONY PHILIP RANDALL | Jul 1964 | British | Director | 2022-11-30 | CURRENT |
MR DANIEL JAMES WELLS | May 1987 | British | Director | 2022-11-30 | CURRENT |
MR DANIEL JAMES WELLS | Secretary | 2024-01-02 | CURRENT | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 2004-09-17 UNTIL 2004-09-17 | RESIGNED | ||
MRS CAROLINE JANE LLEWELLYN | Feb 1973 | British | Director | 2017-11-24 UNTIL 2022-11-30 | RESIGNED |
MR MARK LLEWELLYN | Apr 1965 | British | Director | 2004-09-17 UNTIL 2022-11-30 | RESIGNED |
ANGELA ELIZABETH LLEWELLYN | Mar 1965 | Director | 2006-04-01 UNTIL 2008-03-10 | RESIGNED | |
MICHAEL JAMES HILL | Nov 1956 | British | Director | 2004-09-17 UNTIL 2016-11-15 | RESIGNED |
MS SHARON DALY | Sep 1974 | British,Irish | Director | 2022-11-30 UNTIL 2023-08-03 | RESIGNED |
DEBORAH ANN HILL | Feb 1960 | British | Director | 2004-09-17 UNTIL 2008-03-10 | RESIGNED |
MR MARK LLEWELLYN | Apr 1965 | British | Secretary | 2008-03-10 UNTIL 2022-11-30 | RESIGNED |
MRS ANGELA CHRISTINA COUZENS | Secretary | 2023-03-01 UNTIL 2024-01-02 | RESIGNED | ||
ANGELA ELIZABETH LLEWELLYN | Mar 1965 | Secretary | 2004-09-17 UNTIL 2008-03-10 | RESIGNED | |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 2004-09-17 UNTIL 2004-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Venture Life Group Plc | 2022-11-30 | Bracknell Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Caroline Jane Llewellyn | 2017-11-24 - 2022-11-30 | 2/1973 | Holy Island Gwynedd |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Deborah Hill | 2016-11-15 - 2017-10-23 | 2/1960 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Llewellyn | 2016-04-06 - 2022-11-30 | 4/1965 | Holyhead Gwynedd |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Llewellyn | 2016-04-06 - 2018-10-18 | 4/1965 | Holy Island Gwynedd |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mike Hill | 2016-04-06 - 2016-11-15 | 11/1956 | Holyhead Gwynedd |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mike Hill | 2016-04-06 - 2016-10-13 | 11/1956 | Holyhead Gwynedd |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HL HEALTHCARE LIMITED - Period Ending 2022-03-31 | 2022-07-06 | 31-03-2022 | £1,321,259 Cash £1,661,929 equity |
HL HEALTHCARE LIMITED - Period Ending 2021-03-31 | 2021-07-02 | 31-03-2021 | £224,432 Cash £1,430,417 equity |
HL HEALTHCARE LIMITED - Period Ending 2020-03-31 | 2020-09-09 | 31-03-2020 | £166,933 Cash £504,689 equity |
HL HEALTHCARE LIMITED - Period Ending 2019-03-31 | 2019-12-17 | 31-03-2019 | £260,075 Cash £1,759,587 equity |
HL HEALTHCARE LIMITED - Period Ending 2018-03-31 | 2018-07-05 | 31-03-2018 | £211,452 Cash £976,660 equity |
HL HEALTHCARE LIMITED - Period Ending 2017-03-31 | 2017-11-18 | 31-03-2017 | £371,331 Cash £2,049,954 equity |
HL HEALTHCARE LIMITED - Abbreviated accounts 16.1 | 2016-06-09 | 31-03-2016 | £64,458 Cash £1,255,392 equity |
HL HEALTHCARE LIMITED - Limited company - abbreviated - 11.9 | 2015-11-11 | 31-03-2015 | £11,882 Cash £790,226 equity |
HL HEALTHCARE LIMITED - Limited company - abbreviated - 11.0.0 | 2014-09-17 | 31-03-2014 | £68,578 Cash £348,330 equity |