Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPS HEALTHCARE LIMITED
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 Overview

About Hps Healthcare Ltd
HPS HEALTHCARE LIMITED was founded on 2000-01-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hps Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HPS HEALTHCARE LIMITED
 
Legal Registered Office
6TH FLOOR CHARLOTTE BUILDING
17 GRESSE STREET
LONDON
W1T 1QL
Other companies in KT16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPS HEALTHCARE LIMITED
Is this data useful to you?
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.
Companies with same name HPS HEALTHCARE LIMITED
The following companies were found which have the same name as HPS HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPS HEALTHCARE MANAGEMENT, INC. 3270 SUNTREE BLVD., SUITE 103A MELBOURNE FL 32940 Inactive Company formed on the 2000-01-07

Company Officers of HPS HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NORMAN TRIGGS
Company Secretary 2000-02-23
MARK CHARLES CORNWELL
Director 2000-02-23
RICHARD NORMAN TRIGGS
Director 2000-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PETER FAIRLEY
Director 2000-02-23 2003-02-28
JAMES RONALD HAZELDINE
Director 2000-02-23 2001-01-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-01-25 2000-02-23
COMBINED NOMINEES LIMITED
Nominated Director 2000-01-25 2000-02-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-01-25 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Company Secretary 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Company Secretary 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MARKETING COMMUNICATIONS LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Company Secretary 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
MARK CHARLES CORNWELL MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
MARK CHARLES CORNWELL HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
MARK CHARLES CORNWELL CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
MARK CHARLES CORNWELL FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
MARK CHARLES CORNWELL NEW MODEL IDENTITY LIMITED Director 2013-07-10 CURRENT 2000-11-10 Active
MARK CHARLES CORNWELL JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
MARK CHARLES CORNWELL OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
MARK CHARLES CORNWELL BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
MARK CHARLES CORNWELL ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
MARK CHARLES CORNWELL KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
MARK CHARLES CORNWELL HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
MARK CHARLES CORNWELL HPS MANAGEMENT SERVICES LTD Director 1992-02-14 CURRENT 1976-10-04 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS MM - EYE LIMITED Director 2016-09-14 CURRENT 2007-09-24 Active
RICHARD NORMAN TRIGGS HPS (GROUP) LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
RICHARD NORMAN TRIGGS CHANNEL ADVANTAGE LIMITED Director 2014-06-20 CURRENT 1995-01-30 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS FACE2FACE EUROPE LIMITED Director 2014-06-20 CURRENT 2011-09-08 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS JARDINE INTERNATIONAL MEDIA AND COMMUNICATIONS LIMITED Director 2013-01-08 CURRENT 2005-02-23 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS OPEN SKY LIMITED Director 2011-03-21 CURRENT 1999-07-22 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS BREAKFAST OF CHAMPIONS (UK) LTD. Director 2010-03-26 CURRENT 2010-03-26 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS ASHLEY MARKETING LIMITED Director 2007-07-20 CURRENT 2000-07-21 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS KENDALL CLARK LIMITED Director 2003-07-28 CURRENT 1999-03-18 Active - Proposal to Strike off
RICHARD NORMAN TRIGGS HPS MARKETING COMMUNICATIONS LIMITED Director 2000-11-27 CURRENT 2000-11-27 In Administration/Administrative Receiver
RICHARD NORMAN TRIGGS HPS MANAGEMENT SERVICES LTD Director 1994-10-17 CURRENT 1976-10-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-17DISS40Compulsory strike-off action has been discontinued
2019-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-12AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM 141 Wardour Street London W1F 0UT
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 15000
2015-08-25AR0125/01/15 ANNUAL RETURN FULL LIST
2015-07-29DISS40Compulsory strike-off action has been discontinued
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-02CH01Director's details changed for Mr Richard Norman Norman Norman Norman Triggs on 2014-01-20
2015-04-02CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN NORMAN TRIGGS on 2014-01-20
2015-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NORMAN TRIGGS on 2014-01-20
2015-04-01CH01Director's details changed for Mr Richard Triggs on 2014-01-20
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 2 Guildford Street Chertsey Surrey KT16 9BQ
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 15000
2014-02-04AR0125/01/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0125/01/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0125/01/12 FULL LIST
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM ATLAS HOUSE THIRD AVENUE GLOBE PARK MARLOW BUCKS SL7 1EY
2011-02-11AR0125/01/11 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-19AR0125/01/10 FULL LIST
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-06-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TRIGGS / 16/10/2007
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-05-30363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: PARK HOUSE DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DJ
2006-04-19363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-03-18288bDIRECTOR RESIGNED
2005-03-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-18363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-04363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-10-17ELRESS386 DISP APP AUDS 15/08/03
2003-10-17ELRESS366A DISP HOLDING AGM 15/08/03
2003-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-08363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-06-28AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-23363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-03-07288bDIRECTOR RESIGNED
2000-04-27225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00
2000-02-29288bDIRECTOR RESIGNED
2000-02-29123£ NC 1000/25000 23/02/00
2000-02-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-02-29ORES04NC INC ALREADY ADJUSTED 23/02/00
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-2988(2)RAD 23/02/00--------- £ SI 14998@1=14998 £ IC 2/15000
2000-02-05SRES01ALTERMEMORANDUM27/01/00
2000-02-05123NC INC ALREADY ADJUSTED 27/01/00
2000-02-05ORES04£ NC 100/1000 27/01/0
2000-02-03CERTNMCOMPANY NAME CHANGED PARTINO LIMITED CERTIFICATE ISSUED ON 04/02/00
2000-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HPS HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HPS HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HPS HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 15,000
Called Up Share Capital 2011-10-31 £ 15,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HPS HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPS HEALTHCARE LIMITED
Trademarks
We have not found any records of HPS HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPS HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HPS HEALTHCARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HPS HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPS HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPS HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.