Company NameHallam Gps Limited
DirectorAlexander James Munro
Company StatusActive
Company Number08391471
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alexander James Munro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate 8 St Mary's Gate
Sheffield
South Yorkshire
S1 4LW
Director NameMr Scott Philip Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor City Gate 8 St Mary's Gate
Sheffield
South Yorkshire
S1 4LW
Secretary NameMr Scott Philip Davies
StatusResigned
Appointed06 October 2017(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 2020)
RoleCompany Director
Correspondence Address9th Floor City Gate 8 St Mary's Gate
Sheffield
South Yorkshire
S1 4LW

Contact

Websitehallammedical.com
Email address[email protected]
Telephone020 72204482
Telephone regionLondon

Location

Registered Address2nd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hallam Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Charges

4 April 2014Delivered on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 April 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
22 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 February 2023Registered office address changed from 9th Floor City Gate 8 st Mary's Gate Sheffield South Yorkshire S1 4LW to 2nd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 20 February 2023 (1 page)
3 May 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
23 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 083914710001 in full (1 page)
28 October 2020Termination of appointment of Scott Philip Davies as a secretary on 20 October 2020 (1 page)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
12 October 2017Appointment of Mr Scott Philip Davies as a secretary on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page)
12 October 2017Appointment of Mr Scott Philip Davies as a secretary on 6 October 2017 (2 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
3 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
11 February 2015Full accounts made up to 30 April 2014 (13 pages)
11 February 2015Full accounts made up to 30 April 2014 (13 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 April 2014Registration of charge 083914710001 (8 pages)
10 April 2014Registration of charge 083914710001 (8 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Director's details changed for Mr Scott Philip Davies on 19 November 2013 (2 pages)
28 February 2014Director's details changed for Mr Alexander James Munro on 19 November 2013 (2 pages)
28 February 2014Director's details changed for Mr Alexander James Munro on 19 November 2013 (2 pages)
28 February 2014Director's details changed for Mr Scott Philip Davies on 19 November 2013 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2013Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S Yorks S3 8BW England on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from 19 Neepsend Triangle Business Centre 1 Burton Road Sheffield S Yorks S3 8BW England on 19 November 2013 (2 pages)
22 February 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
22 February 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)