About

Registered Number: 04330649
Date of Incorporation: 28/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: NRS ACCOUNTANTS, Concord House Grenville Place, Mill Hill, London, NW7 3SA

 

Hidden Healing Hospital Ltd was founded on 28 November 2001 and are based in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Hidden Healing Hospital Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARLAND, Nigel Ralph 21 February 2019 - 1
SOVEREIGN DIRECTORS LIMITED 21 February 2019 - 1
LAW, Derek Thomas 28 November 2001 11 April 2015 1
LEE, Clive Morton 28 November 2001 31 May 2007 1
SHEAD, David Lawrence 28 November 2001 21 February 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2020
DS01 - Striking off application by a company 01 September 2020
CH01 - Change of particulars for director 20 August 2020
AP01 - Appointment of director 14 October 2019
PSC01 - N/A 04 October 2019
CS01 - N/A 26 September 2019
AP02 - Appointment of corporate director 26 September 2019
PSC07 - N/A 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 16 August 2018
TM01 - Termination of appointment of director 02 April 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 05 January 2017
SH06 - Notice of cancellation of shares 28 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 February 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 15 September 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 29 November 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 09 March 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 09 December 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 27 February 2003
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.