Company NameHillside Care Recruitment Limited
DirectorAndrew Kato Tamale
Company StatusActive
Company Number11194352
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Andrew Kato Tamale
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Care Bensham House 324-338
Thornton Heath
CR7 7EQ

Location

Registered Address44 Broom Road
Croydon
CR0 8NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

25 July 2023Micro company accounts made up to 28 February 2023 (8 pages)
15 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
8 February 2023Registered office address changed from Liberty House 9-11 Cottage Green Camberwell Green London SE5 7st to 44 Broom Road Croydon CR0 8NE on 8 February 2023 (1 page)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 May 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 May 2021Compulsory strike-off action has been discontinued (1 page)
17 May 2021Micro company accounts made up to 28 February 2020 (3 pages)
17 May 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 28 February 2019 (3 pages)
30 June 2020Compulsory strike-off action has been discontinued (1 page)
29 June 2020Registered office address changed from Unit 2B, 2nd Floor Bensham House 324-338 Thornton Heath CR7 7EQ England to Liberty House 9-11 Cottage Green Camberwell Green London SE5 7st on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 21 February 2019 with no updates (2 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(27 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
(27 pages)