Sheffield
South Yorkshire
S1 4LW
Director Name | Mr Scott Philip Davies |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor City Gate 8 St Mary's Gate Sheffield South Yorkshire S1 4LW |
Secretary Name | Mr Scott Philip Davies |
---|---|
Status | Resigned |
Appointed | 06 October 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2020) |
Role | Company Director |
Correspondence Address | 9th Floor City Gate 8 St Mary's Gate Sheffield South Yorkshire S1 4LW |
Website | hallammedical.com |
---|---|
Email address | [email protected] |
Telephone | 020 72204482 |
Telephone region | London |
Registered Address | 2nd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hallam Medical LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 1 March 2024 (overdue) |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
26 April 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
---|---|
22 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
20 February 2023 | Registered 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 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
23 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
15 March 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 083914710001 in full (1 page) |
28 October 2020 | Termination of appointment of Scott Philip Davies as a secretary on 20 October 2020 (1 page) |
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
5 February 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
12 October 2017 | Appointment of Mr Scott Philip Davies as a secretary on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Scott Philip Davies as a director on 6 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Scott Philip Davies as a secretary on 6 October 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
3 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
11 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 April 2014 | Registration of charge 083914710001 (8 pages) |
10 April 2014 | Registration of charge 083914710001 (8 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Scott Philip Davies on 19 November 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Alexander James Munro on 19 November 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Alexander James Munro on 19 November 2013 (2 pages) |
28 February 2014 | Director's details changed for Mr Scott Philip Davies on 19 November 2013 (2 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
19 November 2013 | Registered 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 2013 | Registered 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 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
22 February 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|