About

Registered Number: 04408094
Date of Incorporation: 03/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 262 Hawthorn Road, Strood, Rochester, Medway, ME2 2HU

 

Hillo Healthcare Services Ltd was founded on 03 April 2002 and has its registered office in Rochester, it's status is listed as "Active". This business has 2 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNKETI, Clotaire 30 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUNKETI, Manuella 30 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 June 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 14 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 11 May 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 10 January 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
RESOLUTIONS - N/A 17 June 2002
RESOLUTIONS - N/A 17 June 2002
123 - Notice of increase in nominal capital 17 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
CERTNM - Change of name certificate 05 June 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.