About

Registered Number: 07201964
Date of Incorporation: 24/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Suite 1, Lower Ground Floor, George Yard, London, EC3V 9DF,

 

Established in 2010, Hammond Healthcare Ltd have registered office in London, it has a status of "Active". The current directors of this organisation are listed as Hammond, Anthony, Dr, Pezeshgi, Shirine Yasmin, Dr, Hammond, Anthony, Hammond, Rob in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Anthony, Dr 24 March 2010 - 1
PEZESHGI, Shirine Yasmin, Dr 24 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Anthony 24 March 2010 10 May 2013 1
HAMMOND, Rob 10 May 2013 03 August 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
CH01 - Change of particulars for director 14 August 2020
PSC04 - N/A 14 August 2020
PSC04 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 15 May 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 23 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 29 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 March 2016
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 20 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 04 April 2014
RESOLUTIONS - N/A 10 June 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
SH01 - Return of Allotment of shares 10 June 2013
SH08 - Notice of name or other designation of class of shares 10 June 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 14 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 05 May 2011
NEWINC - New incorporation documents 24 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.