About

Registered Number: 06186732
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE

 

The Hearing Healthcare Practice Holdings Ltd was founded on 27 March 2007 with its registered office in St Albans in Herts, it's status is listed as "Active". There are 2 directors listed for The Hearing Healthcare Practice Holdings Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEINY, Alison 27 March 2007 - 1
BEINY, Robert Warren 27 March 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 08 March 2019
MR04 - N/A 12 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CH03 - Change of particulars for secretary 30 September 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 13 August 2013
AD01 - Change of registered office address 08 August 2013
MR01 - N/A 16 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
225 - Change of Accounting Reference Date 20 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.