Croes Y Garth, Church Village
Pontypridd
CF38 2BQ
Wales
Secretary Name | Mark John Stewart Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mr Lee William Bond |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 110 Rochester Row London SW1P 1JP |
Director Name | Ms Claire Louise Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Chris Calkin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 December 2008) |
Role | Director Of Finance |
Correspondence Address | Holly House 24 Park Drive Stok-On-Trent ST4 8AB |
Director Name | Mr William Alexander Shields |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rydon Cottage West Newton Bridgwater Somerset TA7 0BZ |
Director Name | Mr Paul Anthony Assinder |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 December 2011) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 58 Rodborough Road Dorridge Solihull B93 8EF |
Director Name | Mrs Suzanne Tracey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2011) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 111 Victoria Street Bristol BS1 6AX |
Director Name | Mrs Susan Jacques |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 December 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 111 Victoria Street Bristol BS1 6AX |
Director Name | Mr Thomas Anthony Whitfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2013) |
Role | NHS Ft Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Victoria Street Bristol BS1 6AX |
Director Name | Prof Andrew Ian Hardy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Slade Close Nuneaton Warwickshire CV11 6UW |
Director Name | Ms Susan Lorimer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mr Mark Anthony Orchard |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mrs Shahana Khan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 09 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mr Alexander Edward Gild |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mr William Albert Gregory |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 December 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Ms Caroline Julia Margaret Clarke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | Mr Owen Paul Harkin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2022) |
Role | Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | 110 Rochester Row Victoria London SW1P 1JP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | hcsltd.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9297416 |
Telephone region | Bristol |
Registered Address | 110 Rochester Row Victoria London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Healthcare Financial Management Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,000 |
Gross Profit | £27,000 |
Cash | £53,000 |
Current Liabilities | £253,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Appointment of Mr Owen Paul Harkin as a director on 6 December 2019 (2 pages) |
28 September 2020 | Termination of appointment of William Albert Gregory as a director on 6 December 2019 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Alexander Edward Gild as a director on 7 December 2018 (1 page) |
10 July 2019 | Appointment of Ms Caroline Julia Margaret Clarke as a director on 7 December 2018 (2 pages) |
13 November 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
31 January 2018 | Appointment of Mr William Albert Gregory as a director on 7 December 2017 (2 pages) |
31 January 2018 | Termination of appointment of Mark Anthony Orchard as a director on 7 December 2017 (1 page) |
31 January 2018 | Secretary's details changed for Mark John Stewart Knight on 20 January 2018 (1 page) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 March 2017 | Termination of appointment of Shahana Khan as a director on 9 December 2016 (1 page) |
2 March 2017 | Appointment of Mr Alexander Edward Gild as a director on 9 December 2016 (2 pages) |
2 March 2017 | Termination of appointment of Shahana Khan as a director on 9 December 2016 (1 page) |
2 March 2017 | Appointment of Mr Alexander Edward Gild as a director on 9 December 2016 (2 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
20 December 2016 | Full accounts made up to 30 June 2016 (13 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 August 2016 | Appointment of Mrs Shahana Khan as a director on 11 December 2015 (2 pages) |
3 August 2016 | Termination of appointment of Susan Lorimer as a director on 11 December 2015 (1 page) |
3 August 2016 | Termination of appointment of Susan Lorimer as a director on 11 December 2015 (1 page) |
3 August 2016 | Appointment of Mrs Shahana Khan as a director on 11 December 2015 (2 pages) |
24 May 2016 | Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page) |
24 May 2016 | Register(s) moved to registered inspection location 1 Temple Way 6th Floor Bristol BS2 0BU (1 page) |
7 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
23 October 2015 | Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page) |
23 October 2015 | Register(s) moved to registered office address 110 Rochester Row Victoria London SW1P 1JP (1 page) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page) |
23 October 2015 | Termination of appointment of Andrew Ian Hardy as a director on 5 December 2014 (1 page) |
23 October 2015 | Register(s) moved to registered office address 110 Rochester Row Victoria London SW1P 1JP (1 page) |
23 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages) |
23 October 2015 | Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages) |
23 October 2015 | Appointment of Mr Mark Anthony Orchard as a director on 5 December 2014 (2 pages) |
26 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
26 February 2015 | Full accounts made up to 30 June 2014 (12 pages) |
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 August 2014 | Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page) |
8 August 2014 | Register inspection address has been changed to 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page) |
8 August 2014 | Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page) |
8 August 2014 | Register(s) moved to registered inspection location 1 Temple Way 6Th Floor Bristol BS2 0BU (1 page) |
1 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Susan Lorimer as a director (2 pages) |
12 May 2014 | Appointment of Susan Lorimer as a director (2 pages) |
8 May 2014 | Termination of appointment of Thomas Whitfield as a director (1 page) |
8 May 2014 | Termination of appointment of Thomas Whitfield as a director (1 page) |
7 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (12 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 February 2013 | Appointment of Mr Andrew Ian Hardy as a director (2 pages) |
12 February 2013 | Appointment of Mr Andrew Ian Hardy as a director (2 pages) |
12 February 2013 | Termination of appointment of Susan Jacques as a director (1 page) |
12 February 2013 | Termination of appointment of Susan Jacques as a director (1 page) |
11 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
11 January 2013 | Full accounts made up to 30 June 2012 (12 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Albert House 111 Victoria Street Bristol BS1 6AX on 24 September 2012 (1 page) |
16 March 2012 | Appointment of Mr Thomas Anthony Whitfield as a director (2 pages) |
16 March 2012 | Termination of appointment of Paul Assinder as a director (1 page) |
16 March 2012 | Appointment of Mrs Susan Jacques as a director (2 pages) |
16 March 2012 | Appointment of Mr Thomas Anthony Whitfield as a director (2 pages) |
16 March 2012 | Termination of appointment of Suzanne Tracey as a director (1 page) |
16 March 2012 | Appointment of Mrs Susan Jacques as a director (2 pages) |
16 March 2012 | Termination of appointment of Paul Assinder as a director (1 page) |
16 March 2012 | Termination of appointment of Suzanne Tracey as a director (1 page) |
4 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
14 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
22 December 2009 | Appointment of Mrs Suzanne Tracey as a director (2 pages) |
22 December 2009 | Appointment of Mrs Suzanne Tracey as a director (2 pages) |
21 December 2009 | Termination of appointment of William Shields as a director (1 page) |
21 December 2009 | Termination of appointment of William Shields as a director (1 page) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from suite 3 2 albert house 111 victoria street bristol BS1 6AX (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from suite 3 2 albert house 111 victoria street bristol BS1 6AX (1 page) |
27 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
27 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
9 March 2009 | Appointment terminated director chris calkin (1 page) |
9 March 2009 | Appointment terminated director chris calkin (1 page) |
9 March 2009 | Director appointed paul anthony assinder (2 pages) |
9 March 2009 | Director appointed paul anthony assinder (2 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 August 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
13 August 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 31 corsham street london N1 6DR (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
28 September 2007 | Incorporation (17 pages) |
28 September 2007 | Incorporation (17 pages) |