About

Registered Number: 04261709
Date of Incorporation: 31/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Concept House 1 Heol Y Twyn, Talbot Green Business Park, Talbot Green, Rhondda Cynon Taf, CF72 9FG

 

Based in Talbot Green, Rhondda Cynon Taf, Hospital Innovations Ltd was registered on 31 July 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 3 directors listed for Hospital Innovations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Paul John 01 October 2018 - 1
CLARK, Andrew Nicholas 29 September 2015 24 September 2018 1
EVANS, Kevin 05 January 2012 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 16 October 2018
TM02 - Termination of appointment of secretary 24 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 16 December 2015
MR01 - N/A 23 November 2015
AP03 - Appointment of secretary 05 October 2015
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 17 December 2014
TM02 - Termination of appointment of secretary 31 October 2014
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 02 July 2014
MR01 - N/A 13 February 2014
MR01 - N/A 18 January 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 03 December 2013
MR04 - N/A 09 October 2013
AR01 - Annual Return 01 August 2013
MG01 - Particulars of a mortgage or charge 21 December 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 26 July 2010
AAMD - Amended Accounts 19 April 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 December 2008
225 - Change of Accounting Reference Date 17 September 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 31 July 2008
225 - Change of Accounting Reference Date 02 July 2008
395 - Particulars of a mortgage or charge 20 November 2007
AA - Annual Accounts 15 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 25 July 2005
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 23 July 2004
363s - Annual Return 30 September 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
NEWINC - New incorporation documents 31 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Debenture 19 December 2012 Outstanding

N/A

Debenture 13 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.