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

HL HEALTHCARE LIMITED

PURE OFFICES, TACHBROOK BUSINESS PARK, WARWICK, WARWICKSHIRE, CV34 6WE,
Company Registration Number
05234145
Private Limited Company
Active

Company Overview

About Hl Healthcare Ltd
HL HEALTHCARE LIMITED was founded on 2004-09-17 and has its registered office in Warwick. The organisation's status is listed as "Active". Hl Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM 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
HL HEALTHCARE LIMITED
 
Legal Registered Office
PURE OFFICES
TACHBROOK BUSINESS PARK
WARWICK
WARWICKSHIRE
CV34 6WE
Other companies in CW9
 
Filing Information
Company Number 05234145
Company ID Number 05234145
Date formed 2004-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-11-05 13:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HL HEALTHCARE 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 HL HEALTHCARE LIMITED
The following companies were found which have the same name as HL HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HL HEALTHCARE (AUSTRALIA) PTY LTD Strike-off action in progress Company formed on the 2008-01-25
HL HEALTHCARE PTE. LTD. UPPER CROSS STREET Singapore 058357 Active Company formed on the 2016-08-26
HL HEALTHCARE SERVICES, LLC 2401 LYLA LN LEANDER TX 78641 Dissolved Company formed on the 2007-12-12
HL HEALTHCARE (AUSTRALIA) PTY LTD Active Company formed on the 2019-04-30

Company Officers of HL HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
MARK LLEWELLYN
Company Secretary 2008-03-10
CAROLINE JANE LLEWELLYN
Director 2017-11-24
MARK LLEWELLYN
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES HILL
Director 2004-09-17 2016-11-15
ANGELA ELIZABETH LLEWELLYN
Company Secretary 2004-09-17 2008-03-10
DEBORAH ANN HILL
Director 2004-09-17 2008-03-10
ANGELA ELIZABETH LLEWELLYN
Director 2006-04-01 2008-03-10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2004-09-17 2004-09-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2004-09-17 2004-09-17

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
2025-01-20SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2025-01-20
2024-10-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-22CONFIRMATION STATEMENT MADE ON 21/07/24, WITH UPDATES
2024-05-24SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2024-05-20
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 052341450002
2024-02-02Termination of appointment of Daniel James Wells on 2024-01-29
2024-02-02Appointment of Link Company Matters Limited as company secretary on 2024-01-29
2024-01-08Appointment of Mr Daniel James Wells as company secretary on 2024-01-02
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-05Termination of appointment of Angela Christina Couzens on 2024-01-02
2023-10-06Current accounting period shortened from 31/03/24 TO 31/12/23
2023-08-23CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-08-04APPOINTMENT TERMINATED, DIRECTOR SHARON MARY DALY
2023-08-04Appointment of Mrs Angela Christina Couzens as company secretary on 2023-03-01
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 052341450001
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052341450001
2022-12-05RES01ADOPT ARTICLES 05/12/22
2022-12-05MEM/ARTSARTICLES OF ASSOCIATION
2022-12-05AP01DIRECTOR APPOINTED MR JEREMY ANTHONY PHILIP RANDALL
2022-12-02AP01DIRECTOR APPOINTED MR DANIEL JAMES WELLS
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE LLEWELLYN
2022-12-02TM02Termination of appointment of Mark Llewellyn on 2022-11-30
2022-12-02PSC02Notification of Venture Life Group Plc as a person with significant control on 2022-11-30
2022-12-02PSC07CESSATION OF CAROLINE JANE LLEWELLYN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05SH06Cancellation of shares. Statement of capital on 2017-10-23 GBP 2
2022-08-05SH03Purchase of own shares
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-05Unaudited abridged accounts made up to 2022-03-31
2022-05-26RES13Resolutions passed:
  • Re-agreement/share transfer 23/10/2017
  • Resolution of authority to purchase a number of shares
2022-05-25SH06Cancellation of shares. Statement of capital on 2017-10-23 GBP 2.00
2022-05-23RP04CS01
2022-05-23PSC04Change of details for Mr Mark Llewellyn as a person with significant control on 2021-08-09
2022-03-29SH0109/01/19 STATEMENT OF CAPITAL GBP 5
2021-08-27AAMDAmended accounts made up to 2021-03-31
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-08-04CH01Director's details changed for Mr Mark Llewellyn on 2017-09-29
2021-08-04PSC07CESSATION OF MARK LLEWELLYN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03RP04CS01
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 112 -114 Witton Street Northwich Cheshire CW9 5NW
2019-02-19PSC04Change of details for Mr Mark Llewellyn as a person with significant control on 2016-12-01
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-10-31SH08Change of share class name or designation
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-30SH0118/10/18 STATEMENT OF CAPITAL GBP 4
2018-07-04PSC04Change of details for Mr Mark Llewellyn as a person with significant control on 2017-11-24
2018-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE LLEWELLYN
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 4
2018-07-03SH0124/11/17 STATEMENT OF CAPITAL GBP 4
2018-07-03AP01DIRECTOR APPOINTED MRS CAROLINE JANE LLEWELLYN
2017-12-13PSC07CESSATION OF MIKE HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-23PSC04Change of details for Mr Mark Llewellyn as a person with significant control on 2017-10-23
2017-11-23PSC07CESSATION OF DEBORAH HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22PSC04Change of details for Mr Mark Llewellyn as a person with significant control on 2017-10-23
2017-11-22PSC07CESSATION OF DEBORAH HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 4
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-27PSC07CESSATION OF MIKE HILL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HILL
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLEWELLYN
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE HILL
2017-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 27/09/2017
2017-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 27/09/2017
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-08AA31/03/16 TOTAL EXEMPTION SMALL
2015-11-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-05AR0117/09/15 FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-14AR0117/09/14 FULL LIST
2014-09-16AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HILL / 31/10/2013
2013-09-30AR0117/09/13 FULL LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-26AR0117/09/12 FULL LIST
2011-10-13AR0117/09/11 FULL LIST
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 10 HAZELWOOD ROAD HALE ALTRINCHAM CHESHIRE WA15 9AX
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-29AR0117/09/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HILL / 17/09/2010
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-13AR0117/09/09 FULL LIST
2008-12-16363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-09-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA LLEWELLYN
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH HILL
2008-03-19288aSECRETARY APPOINTED MARK LLEWELLYN
2007-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/07
2007-10-17363sRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-23363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27288aNEW DIRECTOR APPOINTED
2005-12-20363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-30225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-09-13225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bSECRETARY RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED
2004-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HL HEALTHCARE 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 HL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HL HEALTHCARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 330,917
Creditors Due Within One Year 2012-03-31 £ 213,970

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HL HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 100,613
Cash Bank In Hand 2012-03-31 £ 55,969
Current Assets 2013-03-31 £ 476,859
Current Assets 2012-03-31 £ 210,592
Debtors 2013-03-31 £ 273,874
Debtors 2012-03-31 £ 154,623
Fixed Assets 2013-03-31 £ 77,420
Fixed Assets 2012-03-31 £ 76,137
Shareholder Funds 2013-03-31 £ 223,362
Shareholder Funds 2012-03-31 £ 72,759
Stocks Inventory 2013-03-31 £ 102,372
Tangible Fixed Assets 2013-03-31 £ 25,231
Tangible Fixed Assets 2012-03-31 £ 33,091

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HL HEALTHCARE LIMITED registering or being granted any patents
Domain Names

HL HEALTHCARE LIMITED owns 2 domain names.

earol.co.uk   hlhealthcare.co.uk  

Trademarks
We have not found any records of HL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HL HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HL HEALTHCARE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HL HEALTHCARE 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 HL HEALTHCARE 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 HL HEALTHCARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1