Company NameHS 009 Limited
DirectorsDavid Kristian Keir and Ben Ashley Neale
Company StatusActive
Company Number10083041
CategoryPrivate Limited Company
Incorporation Date24 March 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Kristian Keir
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tyler Street
Sheffield
S9 1DH
Director NameMr Ben Ashley Neale
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Tyler Street
Sheffield
S9 1DH
Director NameMr Paul Barraclough
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rose Hill Avenue
Mosborough
Sheffield
S20 5PP
Director NameMr Duncan Neale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingfisher Rise
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TU

Location

Registered Address72 Tyler Street
Sheffield
S9 1DH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

28 April 2016Delivered on: 5 May 2016
Persons entitled: Paul Barraclough

Classification: A registered charge
Outstanding

Filing History

7 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
4 November 2022Satisfaction of charge 100830410001 in full (1 page)
27 June 2022Micro company accounts made up to 30 April 2022 (3 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 November 2019Director's details changed for Mr Ben Ashley Neale on 14 November 2019 (2 pages)
14 November 2019Change of details for Mr Ben Ashley Neale as a person with significant control on 14 November 2019 (2 pages)
5 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 July 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
11 July 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 May 2016Notice of Restriction on the Company's Articles (2 pages)
23 May 2016Notice of Restriction on the Company's Articles (2 pages)
5 May 2016Registration of charge 100830410001, created on 28 April 2016 (30 pages)
5 May 2016Registration of charge 100830410001, created on 28 April 2016 (30 pages)
5 April 2016Termination of appointment of Duncan Neale as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr Ben Ashley Neale as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Ben Ashley Neale as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Paul Barraclough as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr David Kristian Keir as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Paul Barraclough as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr David Kristian Keir as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Duncan Neale as a director on 24 March 2016 (1 page)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2016Incorporation
Statement of capital on 2016-03-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)