About

Registered Number: 05857320
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Holt, Boulge Road, Hasketon, Woodbridge, IP13 6LA

 

Founded in 2006, Hunter House Clinic Ltd has its registered office in Woodbridge, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Anne 27 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Phillip James 27 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 July 2013
CERTNM - Change of name certificate 05 April 2013
AA - Annual Accounts 13 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 15 August 2008
363s - Annual Return 01 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.