About

Registered Number: 06347829
Date of Incorporation: 20/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Aspect, Finsbury Square, London, EC2A 1AS,

 

Based in London, Hall Park Healthcare Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There is one director listed for Hall Park Healthcare Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC05 - N/A 13 February 2020
PSC07 - N/A 13 February 2020
AP01 - Appointment of director 14 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AD01 - Change of registered office address 13 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 05 July 2019
PSC02 - N/A 07 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 07 July 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 25 June 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 27 July 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 August 2014
CERTNM - Change of name certificate 25 July 2014
NM01 - Notice of change of name by resolution 25 July 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AR01 - Annual Return 27 August 2013
MR04 - N/A 21 June 2013
MR01 - N/A 27 April 2013
RESOLUTIONS - N/A 26 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA01 - Change of accounting reference date 12 April 2013
AD01 - Change of registered office address 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
AP03 - Appointment of secretary 11 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 19 June 2012
AA - Annual Accounts 13 June 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AA - Annual Accounts 14 January 2010
MG01 - Particulars of a mortgage or charge 09 November 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363a - Annual Return 16 September 2008
353 - Register of members 15 September 2008
CERTNM - Change of name certificate 25 April 2008
287 - Change in situation or address of Registered Office 24 September 2007
225 - Change of Accounting Reference Date 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
CERTNM - Change of name certificate 30 August 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2013 Outstanding

N/A

Accession deed 12 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.