Company NameInjury Hotline Limited
DirectorsPaul Brent Urwin and Arthur Robert Wright
Company StatusActive
Company Number02635837
CategoryPrivate Limited Company
Incorporation Date7 August 1991(32 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Brent Urwin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Secretary NameMr Paul Brent Urwin
NationalityBritish
StatusCurrent
Appointed04 January 1996(4 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressQuorndon
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr Arthur Robert Wright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(14 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNavarac
Avenue Road
Maidenhead
Berkshire
SL6 1UG
Director NameMr Norman William Parkhouse
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 1998)
RoleSolicitor
Correspondence Address19 Amberley Way
Uxbridge
Middlesex
UB10 0AF
Director NameSam Samuels
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 1996)
RoleSolicitor
Correspondence AddressStoney Acre 10 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameSam Samuels
NationalityBritish
StatusResigned
Appointed30 June 1992(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressStoney Acre 10 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameGrahame Simon Bloom
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2005)
RoleSolicitor
Correspondence Address30 Broadfields Avenue
Edgware
Middlesex
HA8 8PG

Location

Registered AddressWaterside House
Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Arthur Robert Wright
50.00%
Ordinary
1 at £1Paul Brent Urwin
50.00%
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 Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 June 2023Registered office address changed from One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH England to Waterside House Riverside Way Uxbridge Middlesex UB8 2YF on 5 June 2023 (1 page)
20 February 2023Appointment of Mr Thomas Phillip Urwin as a director on 20 February 2023 (2 pages)
20 February 2023Cessation of Arthur Robert Wright as a person with significant control on 20 February 2023 (1 page)
20 February 2023Termination of appointment of Arthur Robert Wright as a director on 20 February 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 October 2019Registered office address changed from Link House 1200 Uxbridge Road Hayes Middlesex UB4 8JD to One the Square Heathrow Southall Lane Southall Middlesex UB2 5NH on 10 October 2019 (1 page)
16 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
21 March 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
21 March 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
30 July 2007Return made up to 30/06/07; full list of members (2 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
31 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
27 June 2002Return made up to 30/06/02; full list of members (7 pages)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 May 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 May 2000Return made up to 30/06/99; full list of members (7 pages)
19 May 2000Return made up to 30/06/99; full list of members (7 pages)
11 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 May 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
23 December 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
9 July 1996Return made up to 30/06/96; change of members (6 pages)
9 July 1996Return made up to 30/06/96; change of members (6 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 June 1995Return made up to 30/06/95; full list of members (6 pages)
19 June 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 June 1995Return made up to 30/06/95; full list of members (6 pages)