-
HARDWICK HEALTH LIMITED - 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, United Kingdom
Company Information
- Company registration number
- SC375406
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6TH FLOOR GORDON CHAMBERS
- 90 MITCHELL STREET
- GLASGOW
- UNITED KINGDOM
- G1 3NQ 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, UNITED KINGDOM, G1 3NQ UK
Management
- Managing Directors
- JANINE ELEANOR HARDWICK
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-23
- Age Of Company 2010-03-23 14 years
- SIC/NACE
- 86900 - Other human health activities
Ownership
- Beneficial Owners
- Mrs Janine Eleanor Hardwick
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2014-01-31
- Last Date: 2012-04-30
- Last Return Made Up To:
- 2013-03-23
-
HARDWICK HEALTH LIMITED Company Description
- HARDWICK HEALTH LIMITED is a ltd registered in United Kingdom with the Company reg no SC375406. Its current trading status is "live". It was registered 2010-03-23. It has declared SIC or NACE codes as "86900 - Other human health activities". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-03-23.It can be contacted at 6Th Floor Gordon Chambers .
Get HARDWICK HEALTH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hardwick Health Limited - 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, United Kingdom
- 2010-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARDWICK HEALTH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES (2017-03-30) - CS01
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-31) - AA
keyboard_arrow_right 2016
-
23/03/16 FULL LIST (2016-04-10) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2016-01-28) - AA
keyboard_arrow_right 2015
-
23/03/15 FULL LIST (2015-03-26) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-29) - AA
keyboard_arrow_right 2014
-
23/03/14 FULL LIST (2014-05-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / JANINE ELEANOR HARDWICK / 11/03/2014 (2014-05-06) - CH01
-
REGISTERED OFFICE CHANGED ON 02/04/2014 FROM (2014-04-02) - AD01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-13) - AA
keyboard_arrow_right 2013
-
23/03/13 FULL LIST (2013-03-27) - AR01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-28) - AA
keyboard_arrow_right 2012
-
DIRECTOR'S CHANGE OF PARTICULARS / JANINE ELEANOR HARDWICK / 28/03/2012 (2012-03-28) - CH01
-
REGISTERED OFFICE CHANGED ON 27/03/2012 FROM (2012-03-27) - AD01
-
23/03/12 FULL LIST (2012-03-27) - AR01
keyboard_arrow_right 2011
-
30/04/11 TOTAL EXEMPTION SMALL (2011-12-22) - AA
-
23/03/11 FULL LIST (2011-04-06) - AR01
keyboard_arrow_right 2010
-
23/03/10 STATEMENT OF CAPITAL GBP 9 (2010-06-28) - SH01
-
DIRECTOR APPOINTED JANINE ELEANOR HARDWICK (2010-06-28) - AP01
-
CURREXT FROM 31/03/2011 TO 30/04/2011 (2010-03-31) - AA01
-
REGISTERED OFFICE CHANGED ON 24/03/2010 FROM (2010-03-24) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN (2010-03-24) - TM01
-
APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED (2010-03-24) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED (2010-03-24) - TM01
-
CERTIFICATE OF INCORPORATION (2010-03-23) - NEWINC