Hyde Park Healthcare Ltd

DataGardener
dissolved

Hyde Park Healthcare Ltd

07642074Private Limited With Share Capital

C/O Robson Scott Associates, 49 Duke Street, Darlington, DL37SD
Incorporated

20/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

88100

Risk

Company Overview

Registration, classification & business activity

Hyde Park Healthcare Ltd (07642074) is a private limited with share capital incorporated on 20/05/2011 (14 years old) and registered in darlington, DL37SD. The company operates under SIC code 88100 - social work activities without accommodation for the elderly and disabled.

Private Limited With Share Capital
SIC: 88100
Incorporated 20/05/2011
DL37SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:07-05-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2021
Resolution
Category:Resolution
Date:06-08-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Capital Allotment Shares
Category:Capital
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2013
Termination Director Company With Name
Category:Officers
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Termination Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2011
Incorporation Company
Category:Incorporation
Date:20-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date28/02/2020
Latest Accounts31/05/2019

Trading Addresses

C/O Robson Scott Associates, 49 Duke Street, Darlington, County Durham Dl3 7Sd, DL37SDRegistered

Contact

C/O Robson Scott Associates, 49 Duke Street, Darlington, DL37SD