HSN CARE HAMPTON LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
HSN CARE HAMPTON LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
HSN CARE HAMPTON LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234352. The accounts status is TOTAL EXEMPTION FULL.
HSN CARE HAMPTON LIMITED was incorporated 11 years ago on 01/10/2012 and has the registered number: 08234352. The accounts status is TOTAL EXEMPTION FULL.
HSN CARE HAMPTON LIMITED - MANCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY
MANCHESTER
M26 1LS
This Company Originates in : United Kingdom
Previous trading names include:
AH PETERBOROUGH LTD (until 29/11/2018)
AH PETERBOROUGH LTD (until 29/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2021 | 15/10/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEON ANDREW LENIK | Oct 1955 | British | Director | 2018-10-04 | CURRENT |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2013-01-15 UNTIL 2018-10-04 | RESIGNED |
MR STEPHEN GREGORY MINION | Dec 1946 | British | Director | 2012-10-01 UNTIL 2013-05-01 | RESIGNED |
MR JONATHAN HOLMES | Feb 1968 | British | Director | 2013-01-15 UNTIL 2018-10-04 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2013-01-15 UNTIL 2013-05-01 | RESIGNED |
MR JAMES ANDREW JOHN HATHAWAY | Oct 1977 | British | Director | 2014-07-01 UNTIL 2018-10-04 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2013-03-11 UNTIL 2014-05-06 | RESIGNED |
MISS KATE MINION | Secretary | 2012-10-01 UNTIL 2018-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hsn Care Limited | 2018-10-04 | Gerrards Cross |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ashley House (Capital Projects) Ltd | 2016-04-06 - 2018-10-04 | High Wycombe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HSN_Care_Hampton_Limited - Accounts | 2020-12-24 | 31-12-2019 | £1 Cash |
Accounts filed on 31-12-2018 | 2019-06-18 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - AH PETERBOROUGH LTD | 2016-11-05 | 30-04-2016 | £1 Cash £1 equity |
Dormant Company Accounts - AH PETERBOROUGH LTD | 2016-01-07 | 30-04-2015 | £1 Cash £1 equity |