Company Information for HPS HEALTHCARE LIMITED
6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, W1T 1QL,
|
Company Registration Number
03912779
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HPS HEALTHCARE LIMITED | |
Legal Registered Office | |
6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Other companies in KT16 | |
Company Number | 03912779 | |
---|---|---|
Company ID Number | 03912779 | |
Date formed | 2000-01-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-01-07 19:31:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HPS HEALTHCARE MANAGEMENT, INC. | 3270 SUNTREE BLVD., SUITE 103A MELBOURNE FL 32940 | Inactive | Company formed on the 2000-01-07 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NORMAN TRIGGS |
||
MARK CHARLES CORNWELL |
||
RICHARD NORMAN TRIGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PETER FAIRLEY |
Director | ||
JAMES RONALD HAZELDINE |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEY MARKETING LIMITED | Company Secretary | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Company Secretary | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Company Secretary | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS MANAGEMENT SERVICES LTD | Company Secretary | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
NEW MODEL IDENTITY LIMITED | Director | 2013-07-10 | CURRENT | 2000-11-10 | Active | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS MANAGEMENT SERVICES LTD | Director | 1992-02-14 | CURRENT | 1976-10-04 | Active - Proposal to Strike off | |
MM - EYE LIMITED | Director | 2016-09-14 | CURRENT | 2007-09-24 | Active | |
HPS (GROUP) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
CHANNEL ADVANTAGE LIMITED | Director | 2014-06-20 | CURRENT | 1995-01-30 | In Administration/Administrative Receiver | |
FACE2FACE EUROPE LIMITED | Director | 2014-06-20 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED | Director | 2013-01-08 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
OPEN SKY LIMITED | Director | 2011-03-21 | CURRENT | 1999-07-22 | Active - Proposal to Strike off | |
BREAKFAST OF CHAMPIONS (UK) LTD. | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active - Proposal to Strike off | |
ASHLEY MARKETING LIMITED | Director | 2007-07-20 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
KENDALL CLARK LIMITED | Director | 2003-07-28 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
HPS MARKETING COMMUNICATIONS LIMITED | Director | 2000-11-27 | CURRENT | 2000-11-27 | In Administration/Administrative Receiver | |
HPS MANAGEMENT SERVICES LTD | Director | 1994-10-17 | CURRENT | 1976-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Richard Norman Norman Norman Norman Triggs on 2014-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN NORMAN TRIGGS on 2014-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN TRIGGS on 2014-01-20 | |
CH01 | Director's details changed for Mr Richard Triggs on 2014-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM 2 Guildford Street Chertsey Surrey KT16 9BQ | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 1EY | |
AR01 | 25/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 25/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 16/10/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: PARK HOUSE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DJ | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/08/03 | |
ELRES | S366A DISP HOLDING AGM 15/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00 | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 1000/25000 23/02/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
ORES04 | NC INC ALREADY ADJUSTED 23/02/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/02/00--------- £ SI 14998@1=14998 £ IC 2/15000 | |
SRES01 | ALTERMEMORANDUM27/01/00 | |
123 | NC INC ALREADY ADJUSTED 27/01/00 | |
ORES04 | £ NC 100/1000 27/01/0 | |
CERTNM | COMPANY NAME CHANGED PARTINO LIMITED CERTIFICATE ISSUED ON 04/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPS HEALTHCARE LIMITED
Called Up Share Capital | 2012-10-31 | £ 15,000 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 15,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HPS HEALTHCARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |