Company NameHFMA Commercial Services Limited
Company StatusActive
Company Number06384842
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMark John Stewart Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Lon Y Cadno
Croes Y Garth, Church Village
Pontypridd
CF38 2BQ
Wales
Secretary NameMark John Stewart Knight
NationalityBritish
StatusCurrent
Appointed12 November 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMr Lee William Bond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
London
SW1P 1JP
Director NameMs Claire Louise Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameChris Calkin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 December 2008)
RoleDirector Of Finance
Correspondence AddressHolly House
24 Park Drive
Stok-On-Trent
ST4 8AB
Director NameMr William Alexander Shields
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRydon Cottage
West Newton
Bridgwater
Somerset
TA7 0BZ
Director NameMr Paul Anthony Assinder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 December 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address58 Rodborough Road
Dorridge
Solihull
B93 8EF
Director NameMrs Suzanne Tracey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2011)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House 111 Victoria Street
Bristol
BS1 6AX
Director NameMrs Susan Jacques
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 December 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address111 Victoria Street
Bristol
BS1 6AX
Director NameMr Thomas Anthony Whitfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 December 2013)
RoleNHS Ft Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Victoria Street
Bristol
BS1 6AX
Director NameProf Andrew Ian Hardy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Slade Close
Nuneaton
Warwickshire
CV11 6UW
Director NameMs Susan Lorimer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMr Mark Anthony Orchard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMrs Shahana Khan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 09 December 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMr Alexander Edward Gild
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMr William Albert Gregory
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 December 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMs Caroline Julia Margaret Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 December 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameMr Owen Paul Harkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2019(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 December 2022)
RoleDirector Of Finance
Country of ResidenceNorthern Ireland
Correspondence Address110 Rochester Row
Victoria
London
SW1P 1JP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehcsltd.org.uk
Email address[email protected]
Telephone0117 9297416
Telephone regionBristol

Location

Registered Address110 Rochester Row
Victoria
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Healthcare Financial Management Association
100.00%
Ordinary

Financials

Year2014
Turnover£116,000
Gross Profit£27,000
Cash£53,000
Current Liabilities£253,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 September 2020Appointment of Mr Owen Paul Harkin as a director on 6 December 2019 (2 pages)
28 September 2020Termination of appointment of William Albert Gregory as a director on 6 December 2019 (1 page)
13 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Alexander Edward Gild as a director on 7 December 2018 (1 page)
10 July 2019Appointment of Ms Caroline Julia Margaret Clarke as a director on 7 December 2018 (2 pages)
13 November 2018Accounts for a small company made up to 30 June 2018 (11 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
31 January 2018Appointment of Mr William Albert Gregory as a director on 7 December 2017 (2 pages)
31 January 2018Termination of appointment of Mark Anthony Orchard as a director on 7 December 2017 (1 page)
31 January 2018Secretary's details changed for Mark John Stewart Knight on 20 January 2018 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Shahana Khan as a director on 9 December 2016 (1 page)
2 March 2017Appointment of Mr Alexander Edward Gild as a director on 9 December 2016 (2 pages)
2 March 2017Termination of appointment of Shahana Khan as a director on 9 December 2016 (1 page)
2 March 2017Appointment of Mr Alexander Edward Gild as a director on 9 December 2016 (2 pages)
20 December 2016Full accounts made up to 30 June 2016 (13 pages)
20 December 2016Full accounts made up to 30 June 2016 (13 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 August 2016Appointment of Mrs Shahana Khan as a director on 11 December 2015 (2 pages)
3 August 2016Termination of appointment of Susan Lorimer as a director on 11 December 2015 (1 page)
3 August 2016Termination of appointment of Susan Lorimer as a director on 11 December 2015 (1 page)
3 August 2016Appointment of Mrs Shahana Khan as a director on 11 December 2015 (2 pages)
24 May 2016Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page)
24 May 2016Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page)
7 May 2016Full accounts made up to 30 June 2015 (12 pages)
7 May 2016Full accounts made up to 30 June 2015 (12 pages)
23 October 2015Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page)
23 October 2015Register(s) moved to registered office address 110 Rochester Row Victoria London SW1P 1JP (1 page)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page)
23 October 2015Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page)
23 October 2015Register(s) moved to registered office address 110 Rochester Row Victoria London SW1P 1JP (1 page)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(6 pages)
23 October 2015Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages)
23 October 2015Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages)
23 October 2015Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages)
26 February 2015Full accounts made up to 30 June 2014 (12 pages)
26 February 2015Full accounts made up to 30 June 2014 (12 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(7 pages)
8 August 2014Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
8 August 2014Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1 Temple Way 6Th Floor Bristol BS2 0BU England to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1 Temple Way 6Th Floor Bristol BS2 0BU England to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1 Temple Way 6Th Floor Bristol BS2 0BU England to 110 Rochester Row Victoria London SW1P 1JP on 1 August 2014 (1 page)
12 May 2014Appointment of Susan Lorimer as a director (2 pages)
12 May 2014Appointment of Susan Lorimer as a director (2 pages)
8 May 2014Termination of appointment of Thomas Whitfield as a director (1 page)
8 May 2014Termination of appointment of Thomas Whitfield as a director (1 page)
7 March 2014Full accounts made up to 30 June 2013 (12 pages)
7 March 2014Full accounts made up to 30 June 2013 (12 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(6 pages)
12 February 2013Appointment of Mr Andrew Ian Hardy as a director (2 pages)
12 February 2013Appointment of Mr Andrew Ian Hardy as a director (2 pages)
12 February 2013Termination of appointment of Susan Jacques as a director (1 page)
12 February 2013Termination of appointment of Susan Jacques as a director (1 page)
11 January 2013Full accounts made up to 30 June 2012 (12 pages)
11 January 2013Full accounts made up to 30 June 2012 (12 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX on 24 September 2012 (1 page)
16 March 2012Appointment of Mr Thomas Anthony Whitfield as a director (2 pages)
16 March 2012Termination of appointment of Paul Assinder as a director (1 page)
16 March 2012Appointment of Mrs Susan Jacques as a director (2 pages)
16 March 2012Appointment of Mr Thomas Anthony Whitfield as a director (2 pages)
16 March 2012Termination of appointment of Suzanne Tracey as a director (1 page)
16 March 2012Appointment of Mrs Susan Jacques as a director (2 pages)
16 March 2012Termination of appointment of Paul Assinder as a director (1 page)
16 March 2012Termination of appointment of Suzanne Tracey as a director (1 page)
4 November 2011Full accounts made up to 30 June 2011 (11 pages)
4 November 2011Full accounts made up to 30 June 2011 (11 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
14 January 2011Full accounts made up to 30 June 2010 (11 pages)
14 January 2011Full accounts made up to 30 June 2010 (11 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 December 2009Full accounts made up to 30 June 2009 (11 pages)
29 December 2009Full accounts made up to 30 June 2009 (11 pages)
22 December 2009Appointment of Mrs Suzanne Tracey as a director (2 pages)
22 December 2009Appointment of Mrs Suzanne Tracey as a director (2 pages)
21 December 2009Termination of appointment of William Shields as a director (1 page)
21 December 2009Termination of appointment of William Shields as a director (1 page)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
25 June 2009Registered office changed on 25/06/2009 from suite 3 2 albert house 111 victoria street bristol BS1 6AX (1 page)
25 June 2009Registered office changed on 25/06/2009 from suite 3 2 albert house 111 victoria street bristol BS1 6AX (1 page)
27 March 2009Full accounts made up to 30 June 2008 (13 pages)
27 March 2009Full accounts made up to 30 June 2008 (13 pages)
9 March 2009Appointment terminated director chris calkin (1 page)
9 March 2009Appointment terminated director chris calkin (1 page)
9 March 2009Director appointed paul anthony assinder (2 pages)
9 March 2009Director appointed paul anthony assinder (2 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 August 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
13 August 2008Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR (1 page)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007New director appointed (2 pages)
28 September 2007Incorporation (17 pages)
28 September 2007Incorporation (17 pages)