About

Registered Number: 05541949
Date of Incorporation: 22/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: INDEPENDENT CLINICAL SERVICES GROUP, Caledonia House, 223 Pentonville Road, London, N1 9NG

 

Established in 2005, Hobson Prior Interims Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The organisation has 2 directors listed as Richards, Thomas Christopher, Mcbride, Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 14 November 2012 19 September 2017 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 22 August 2019
AP01 - Appointment of director 20 June 2019
AA - Annual Accounts 21 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 21 August 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 16 September 2013
AD01 - Change of registered office address 03 July 2013
TM01 - Termination of appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP03 - Appointment of secretary 12 December 2012
AA01 - Change of accounting reference date 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 04 May 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 22 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.