Company NameH & G Healthcare Ltd
DirectorsIshtiaq Ahmad Gilkar and Lynn Holland
Company StatusActive
Company Number06207570
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ishtiaq Ahmad Gilkar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Campus Road Listerhills Science Park
Bradford
BD7 1HR
Director NameMrs Lynn Holland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Campus Road Listerhills Science Park
Bradford
BD7 1HR
Secretary NameMrs Lynn Holland
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Campus Road Listerhills Science Park
Bradford
BD7 1HR

Contact

Websitehttps://www.hghealthcare.co.uk/
Email address[email protected]
Telephone0845 4379456
Telephone regionUnknown

Location

Registered Address33 Campus Road Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

49 at £1Lynn Holland
49.00%
Ordinary
48 at £1Ishtiaq Gilkar
48.00%
Ordinary
2 at £1Peter Mills
2.00%
Ordinary B
1 at £1Gilkar Developments LTD
1.00%
Ordinary C

Financials

Year2014
Net Worth£77,100
Cash£119,835
Current Liabilities£55,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

12 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 April 2020Register inspection address has been changed from 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH England to 33 Campus Road Listerhills Science Park Bradford BD7 1HR (1 page)
7 April 2020Registered office address changed from 33 33 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR England to 33 Campus Road Listerhills Science Park Bradford BD7 1HR on 7 April 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to 33 33 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England to 33 33 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 28 September 2017 (1 page)
4 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
4 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
4 April 2017Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
4 April 2017Register(s) moved to registered inspection location 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
4 April 2017Register(s) moved to registered inspection location 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
4 April 2017Register(s) moved to registered inspection location 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Register(s) moved to registered inspection location 51 Brown Mcleod Ltd Clarkegrove Road Sheffield S10 2NH (1 page)
3 March 2017Registered office address changed from 392 Little Horton Lane Bradford West Yorkshire BD5 0NX to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 392 Little Horton Lane Bradford West Yorkshire BD5 0NX to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 3 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Memorandum and Articles of Association (21 pages)
1 October 2013Memorandum and Articles of Association (21 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
(3 pages)
25 April 2013Secretary's details changed for Lynn Holland on 31 March 2012 (1 page)
25 April 2013Director's details changed for Dr Ishtiaq Ahmad Gilkar on 31 March 2012 (2 pages)
25 April 2013Director's details changed for Lynn Holland on 31 March 2012 (2 pages)
25 April 2013Secretary's details changed for Lynn Holland on 31 March 2012 (1 page)
25 April 2013Director's details changed for Dr Ishtiaq Ahmad Gilkar on 31 March 2012 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Lynn Holland on 31 March 2012 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Lynn Holland on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Lynn Holland on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Dr Ishtiaq Gilkar on 31 March 2010 (2 pages)
6 May 2010Director's details changed for Dr Ishtiaq Gilkar on 31 March 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
5 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
15 September 2008Return made up to 10/04/08; full list of members (4 pages)
15 September 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2007Incorporation (33 pages)
10 April 2007Incorporation (33 pages)