Hamilton Heath Group Limited

DataGardener
live
Micro

Hamilton Heath Group Limited

07982676Private Limited With Share Capital

Unit 30 Eton Business Park, Radcliffe, Manchester, M262ZS
Incorporated

08/03/2012

Company Age

14 years

Directors

3

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Hamilton Heath Group Limited (07982676) is a private limited with share capital incorporated on 08/03/2012 (14 years old) and registered in manchester, M262ZS. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 08/03/2012
M262ZS

Financial Overview

Total Assets

£3.94M

Liabilities

£3.47M

Net Assets

£470.5K

Cash

£4.1K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

79
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2026
Resolution
Category:Resolution
Date:21-12-2025
Memorandum Articles
Category:Incorporation
Date:21-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:22-10-2019
Resolution
Category:Resolution
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2019
Resolution
Category:Resolution
Date:04-01-2019
Change Of Name Notice
Category:Change Of Name
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2017
Resolution
Category:Resolution
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2017
Capital Allotment Shares
Category:Capital
Date:05-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2016
Resolution
Category:Resolution
Date:19-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:27-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Legacy
Category:Mortgage
Date:21-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:14-08-2012
Resolution
Category:Resolution
Date:14-08-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-08-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:16-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2012
Change Of Name Notice
Category:Change Of Name
Date:29-03-2012
Capital Allotment Shares
Category:Capital
Date:28-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-03-2012
Termination Director Company With Name
Category:Officers
Date:12-03-2012
Incorporation Company
Category:Incorporation
Date:08-03-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date20/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 30, Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M262ZSRegistered

Contact

441617610022
hamiltonheath.co.uk
Unit 30 Eton Business Park, Radcliffe, Manchester, M262ZS