About

Registered Number: 05829148
Date of Incorporation: 25/05/2006 (18 years ago)
Company Status: Active
Registered Address: PEARSON MAY CHARTERED ACCOUNTANTS, 67-68 St Mary Street, Chippenham, Wiltshire, SN15 3JF

 

Hurst Clinical Ltd was registered on 25 May 2006 and has its registered office in Chippenham, Wiltshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Hurst, Caroline, Hurst, Jonathan Brice in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Jonathan Brice 25 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HURST, Caroline 25 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 March 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
PSC01 - N/A 28 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 May 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 July 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 27 May 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2007
225 - Change of Accounting Reference Date 13 February 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.