Hamsard 3232 Limited

DataGardener
hamsard 3232 limited
live
Small

Hamsard 3232 Limited

07472997Private Limited With Share Capital

3Rd Floor Mercury House, 117 Waterloo Road, London, SE18UL
Incorporated

17/12/2010

Company Age

15 years

Directors

3

Employees

SIC Code

86102

Risk

low risk

Company Overview

Registration, classification & business activity

Hamsard 3232 Limited (07472997) is a private limited with share capital incorporated on 17/12/2010 (15 years old) and registered in london, SE18UL. The company operates under SIC code 86102 - medical nursing home activities.

Hamsard 3232 limited is a medical practice company based out of 2 christchurch road abington, northampton, united kingdom.

Private Limited With Share Capital
SIC: 86102
Small
Incorporated 17/12/2010
SE18UL

Financial Overview

Total Assets

£3.79M

Liabilities

£2.77M

Net Assets

£1.02M

Est. Turnover

£1.79M

AI Estimated
Unreported
Cash

£61.4K

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

14

Registered

6

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-07-2025
Legacy
Category:Accounts
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Legacy
Category:Other
Date:07-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-07-2024
Legacy
Category:Accounts
Date:09-07-2024
Legacy
Category:Other
Date:09-07-2024
Legacy
Category:Other
Date:09-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Legacy
Category:Accounts
Date:04-08-2023
Legacy
Category:Other
Date:04-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2023
Legacy
Category:Accounts
Date:17-07-2023
Legacy
Category:Other
Date:17-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-07-2023
Legacy
Category:Other
Date:17-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-02-2022
Legacy
Category:Accounts
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Legacy
Category:Other
Date:12-01-2022
Legacy
Category:Other
Date:12-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:24-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2018
Resolution
Category:Resolution
Date:17-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2017
Legacy
Category:Miscellaneous
Date:24-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:01-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-12-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

3Rd Floor Mercury House, 117 Waterloo Road, London, Se1 8Ul, SE18ULRegistered
1 Suffolk Way, Sevenoaks, Kent, TN131YL

Contact

3Rd Floor Mercury House, 117 Waterloo Road, London, SE18UL