Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLSIDE MEDICAL SUPPLIES LIMITED
Company Information for

HILLSIDE MEDICAL SUPPLIES LIMITED

8 MANOR PARK, WILDMERE INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 3TB,
Company Registration Number
02623493
Private Limited Company
Active

Company Overview

About Hillside Medical Supplies Ltd
HILLSIDE MEDICAL SUPPLIES LIMITED was founded on 1991-06-24 and has its registered office in Banbury. The organisation's status is listed as "Active". Hillside Medical Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HILLSIDE MEDICAL SUPPLIES LIMITED
 
Legal Registered Office
8 MANOR PARK
WILDMERE INDUSTRIAL ESTATE
BANBURY
OXFORDSHIRE
OX16 3TB
Other companies in NG24
 
Filing Information
Company Number 02623493
Company ID Number 02623493
Date formed 1991-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLSIDE MEDICAL SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HILLSIDE MEDICAL SUPPLIES LIMITED
The following companies were found which have the same name as HILLSIDE MEDICAL SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLSIDE MEDICAL SUPPLIES INC Georgia Unknown
HILLSIDE MEDICAL SUPPLIES INC Georgia Unknown

Company Officers of HILLSIDE MEDICAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
IAN MAXWELL PARISH
Company Secretary 2013-05-15
PETER EDWARD BLAKE
Director 2013-05-10
IAN MAXWELL PARISH
Director 2013-05-15
KEITH MARTIN RAWSON
Director 2013-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA JANE BLAKE
Company Secretary 2003-03-05 2013-05-10
PHILIP MICHAEL RANDALL
Director 2013-04-17 2013-05-10
JOY SHARPE
Director 1995-06-14 2013-03-08
JOY SHARPE
Company Secretary 1999-06-30 2003-03-05
IAN SHARPE
Director 1999-06-30 2003-03-05
PAULINE BINCH
Company Secretary 1993-07-21 1999-06-30
PAULINE BINCH
Director 1991-06-24 1999-06-30
KATHLEEN DOROTHY WAKELING
Director 1991-06-24 1999-06-30
AULFAT RUSOOL ALI
Company Secretary 1991-06-24 1993-07-21
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1991-06-24 1991-06-24
NOMINEES BY DESIGN LIMITED
Nominated Director 1991-06-24 1991-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD BLAKE CAMBRIDGE LIFE SCIENCES LIMITED Director 2003-12-17 CURRENT 2003-09-12 Active
PETER EDWARD BLAKE CAMBRIDGE BIOSENSORS TECHNOLOGY LIMITED Director 1991-12-31 CURRENT 1985-11-20 Dissolved 2014-01-14
PETER EDWARD BLAKE WALKER LABORATORIES LIMITED Director 1991-12-31 CURRENT 1983-09-02 Dissolved 2014-01-14
PETER EDWARD BLAKE SUMMERSHAM LIMITED Director 1991-12-31 CURRENT 1981-06-16 Dissolved 2017-03-14
IAN MAXWELL PARISH CAMBRIDGE BIOSENSORS TECHNOLOGY LIMITED Director 2003-12-19 CURRENT 1985-11-20 Dissolved 2014-01-14
IAN MAXWELL PARISH WALKER LABORATORIES LIMITED Director 2003-12-19 CURRENT 1983-09-02 Dissolved 2014-01-14
IAN MAXWELL PARISH SUMMERSHAM LIMITED Director 2003-12-19 CURRENT 1981-06-16 Dissolved 2017-03-14
IAN MAXWELL PARISH CAMBRIDGE LIFE SCIENCES LIMITED Director 2003-12-17 CURRENT 2003-09-12 Active
IAN MAXWELL PARISH PITMAN & RUST LIMITED Director 1998-08-10 CURRENT 1998-05-08 Active - Proposal to Strike off
KEITH MARTIN RAWSON CAMBRIDGE IMMUNOSENSORS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
KEITH MARTIN RAWSON CAMBRIDGE BIOSENSORS TECHNOLOGY LIMITED Director 2003-12-19 CURRENT 1985-11-20 Dissolved 2014-01-14
KEITH MARTIN RAWSON WALKER LABORATORIES LIMITED Director 2003-12-19 CURRENT 1983-09-02 Dissolved 2014-01-14
KEITH MARTIN RAWSON SUMMERSHAM LIMITED Director 2003-12-19 CURRENT 1981-06-16 Dissolved 2017-03-14
KEITH MARTIN RAWSON CAMBRIDGE LIFE SCIENCES LIMITED Director 2003-12-17 CURRENT 2003-09-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-25FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-22CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-03-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARTIN RAWSON
2022-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BLAKE
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-03-22CH01Director's details changed for Mr Declan Devine on 2021-03-22
2021-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DARA MURPHY on 2021-03-22
2021-03-16AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM Unit 5 & 6 Sanigar Court Whittle Close Newark NG24 2DT England
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL PARISH
2021-03-12TM02Termination of appointment of Ian Maxwell Parish on 2021-02-16
2021-03-12AP01DIRECTOR APPOINTED MR DARA MURPHY
2021-03-12AP03Appointment of Mr Dara Murphy as company secretary on 2021-02-16
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20RES01ADOPT ARTICLES 20/02/19
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 7 Glenholme Park Brunel Drive Newark Nottinghamshire NG24 2EG
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Cambrdge Life Sciences Ltd as a person with significant control on 2016-04-06
2016-12-05SH0127/04/15 STATEMENT OF CAPITAL GBP 129000
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 129000
2016-07-05AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 129000
2015-07-29AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 9000
2014-06-25AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AA01Current accounting period extended from 30/09/13 TO 31/12/13
2013-07-04AR0117/06/13 ANNUAL RETURN FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR KEITH MARTIN RAWSON
2013-05-15AP03Appointment of Mr Ian Maxwell Parish as company secretary
2013-05-15AP01DIRECTOR APPOINTED MR IAN MAXWELL PARISH
2013-05-15AP01DIRECTOR APPOINTED MR PETER EDWARD BLAKE
2013-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BLAKE
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RANDALL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOY SHARPE
2013-04-17AP01DIRECTOR APPOINTED MR PHILIP MICHAEL RANDALL
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-19AR0117/06/12 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-21AR0117/06/11 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-18AR0117/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY SHARPE / 17/06/2010
2009-07-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-09363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-29363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-28363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-06-13363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-25288bSECRETARY RESIGNED
2003-03-20288bDIRECTOR RESIGNED
2003-03-20288aNEW SECRETARY APPOINTED
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-24363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-19363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 1 CANAL STREET BRIDGE STREET SANDIACRE NOTTINGHAMSHIRE NG10 5AZ
2000-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-11363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-04288aNEW SECRETARY APPOINTED
1999-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-07395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-01363sRETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS
1998-05-07225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/09/97
1997-06-24363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-11363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HILLSIDE MEDICAL SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLSIDE MEDICAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2000-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-01-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 2,936
Creditors Due Within One Year 2011-10-01 £ 249,080
Provisions For Liabilities Charges 2011-10-01 £ 7,155

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLSIDE MEDICAL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 9,000
Cash Bank In Hand 2011-10-01 £ 35,904
Current Assets 2011-10-01 £ 239,047
Debtors 2011-10-01 £ 162,904
Fixed Assets 2011-10-01 £ 41,679
Shareholder Funds 2011-10-01 £ 21,555
Stocks Inventory 2011-10-01 £ 40,239
Tangible Fixed Assets 2011-10-01 £ 41,679

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILLSIDE MEDICAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLSIDE MEDICAL SUPPLIES LIMITED
Trademarks
We have not found any records of HILLSIDE MEDICAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HILLSIDE MEDICAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-04-26 GBP £4,347
Nottingham City Council 2012-04-26 GBP £4,347 BUILDING WORKS-DIRECT PAYMENTS
Nottingham City Council 2012-02-09 GBP £1,347
Nottingham City Council 2012-02-09 GBP £1,347 OTHER EQUIPMENT
Nottingham City Council 2011-07-14 GBP £2,780 OPERATIONAL EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HILLSIDE MEDICAL SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLSIDE MEDICAL SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLSIDE MEDICAL SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.