Company NameHallam24 Healthcare Ltd
DirectorCredwin Mugwidi
Company StatusActive
Company Number08754254
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Previous NameHallam Premium Healthcare Services Ltd.

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMr Credwin Mugwidi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleDomiciliary Care
Country of ResidenceEngland
Correspondence AddressUnit 21 Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN

Location

Registered Address12b Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Credwin Mugwidi
100.00%
Ordinary

Financials

Year2014
Net Worth£3,912
Cash£10,477
Current Liabilities£11,173

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

27 July 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
11 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 August 2017Registration of charge 087542540001, created on 27 July 2017 (22 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 March 2017Registered office address changed from Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 12B Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 26 March 2017 (1 page)
26 March 2017Registered office address changed from Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to 12B Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 26 March 2017 (1 page)
16 November 2016Director's details changed for Mr Credwin Mugwidi on 7 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Credwin Mugwidi on 7 November 2016 (2 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
(3 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
(3 pages)
3 November 2015Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN to Unit 21 Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 3 November 2015 (1 page)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 April 2015Company name changed hallam premium healthcare services LTD.\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
28 April 2015Company name changed hallam premium healthcare services LTD.\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500
(3 pages)
25 November 2014Registered office address changed from 16 Loxley Avenue Wombwell Barnsley South Yorkshire S73 8NU United Kingdom to F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 25 November 2014 (1 page)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 500
(3 pages)
25 November 2014Registered office address changed from 16 Loxley Avenue Wombwell Barnsley South Yorkshire S73 8NU United Kingdom to F07 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 25 November 2014 (1 page)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)