Hospital Innovations Limited

DataGardener
hospital innovations limited
live
Small

Hospital Innovations Limited

04261709Private Limited With Share Capital

Concept House 1 Heol Y Twyn, Talbot Green Business Park, Talbot Green, CF729FG
Incorporated

31/07/2001

Company Age

24 years

Directors

3

Employees

30

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Hospital Innovations Limited (04261709) is a private limited with share capital incorporated on 31/07/2001 (24 years old) and registered in talbot green, CF729FG. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Small
Incorporated 31/07/2001
CF729FG
30 employees

Financial Overview

Total Assets

£3.52M

Liabilities

£2.39M

Net Assets

£1.12M

Est. Turnover

£6.99M

AI Estimated
Unreported
Cash

£317.9K

Key Metrics

30

Employees

3

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

89
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Legacy
Category:Mortgage
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Termination Secretary Company With Name
Category:Officers
Date:01-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2010
Termination Director Company With Name
Category:Officers
Date:27-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:19-04-2010
Legacy
Category:Annual Return
Date:10-09-2009
Legacy
Category:Officers
Date:09-09-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Accounts
Date:17-09-2008
Legacy
Category:Address
Date:01-08-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2008
Legacy
Category:Accounts
Date:02-07-2008
Legacy
Category:Mortgage
Date:20-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-11-2007
Legacy
Category:Annual Return
Date:13-08-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2006
Legacy
Category:Annual Return
Date:08-08-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2005
Legacy
Category:Annual Return
Date:25-07-2005
Legacy
Category:Address
Date:10-11-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2004
Legacy
Category:Annual Return
Date:23-07-2004
Legacy
Category:Annual Return
Date:30-09-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-08-2003
Resolution
Category:Resolution
Date:28-08-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2002
Legacy
Category:Capital
Date:10-09-2002
Legacy
Category:Annual Return
Date:10-09-2002
Legacy
Category:Officers
Date:08-08-2001
Legacy
Category:Officers
Date:08-08-2001
Legacy
Category:Officers
Date:08-08-2001
Legacy
Category:Officers
Date:08-08-2001
Incorporation Company
Category:Incorporation
Date:31-07-2001

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months4
60 Months36

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

Concept House, 1 Heol Y Twyn, Talbot Green, Pontyclun, Mid Glamorgan, CF729FGRegistered

Contact

02920020858
www.hospitalinnovaitons.co.uk
Concept House 1 Heol Y Twyn, Talbot Green Business Park, Talbot Green, CF729FG