Company NameSterling Hhc Resources Ltd
DirectorRajesh Kumar Chechani
Company StatusActive
Company Number11204565
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)
Previous NamesInspire Care Services Limited and Sterling Healthcare Agency Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Rajesh Kumar Chechani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address211 Station Road
Harrow
HA1 2TP

Location

Registered Address211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

15 June 2018Delivered on: 18 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 coronation road thornton cleveleys lancashire.
Outstanding
30 May 2018Delivered on: 11 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 31 coronation road thornton-clevelyes lancashire.
Outstanding
9 March 2018Delivered on: 14 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Company name changed sterling healthcare agency LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-05
(3 pages)
5 February 2024Confirmation statement made on 5 February 2024 with updates (3 pages)
31 December 2023Company name changed inspire care services LIMITED\certificate issued on 31/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-27
(3 pages)
28 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
30 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
1 April 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
26 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
17 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 June 2018Registration of charge 112045650003, created on 15 June 2018 (8 pages)
11 June 2018Registration of charge 112045650002, created on 30 May 2018 (9 pages)
14 March 2018Registration of charge 112045650001, created on 9 March 2018 (6 pages)
24 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
(27 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
(27 pages)