TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

H L Healthcare LTD

Adresse
Henborth
South Stack Road
Holyhead
LL65 1YH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
25 mai 2017
Company Register Name HL Healthcare Limited
Company Register Address Pure Offices
Warwick
CV34 6WE
Société Numéro de Registre 05234145 Show on Companies House
Accountssmall
last accounts made up to 31 mars 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Venture Life Group Plc Status: Active Notified: 30/11/2022 Companies House Number: 05651130 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hill, Deborah Status: Ceased Notified: 15/11/2016 Ceased: 23/10/2017 Date of Birth: 02/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hill, Mike Status: Ceased Notified: 06/04/2016 Ceased: 13/10/2016 Date of Birth: 11/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hill, Mike Status: Ceased Notified: 06/04/2016 Ceased: 15/11/2016 Date of Birth: 11/1956 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Llewellyn, Caroline Jane Status: Ceased Notified: 24/11/2017 Ceased: 30/11/2022 Date of Birth: 02/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Llewellyn, Mark Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2022 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Llewellyn, Mark Status: Ceased Notified: 06/04/2016 Ceased: 18/10/2018 Date of Birth: 04/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    gb-flag GB Link Company Matters Limited 29 Wellington Street, 65 Gresham Street, Leeds, United Kingdom, LS1 4DL Status: Active Notified: 29/01/2024 Role: Corporate-Secretary Companies House Number: 05306796
    Randall, Jeremy Anthony Philip Downshire Way, Bracknell, Berkshire, England Status: Active Notified: 30/11/2022 Date of Birth: 07/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wells, Daniel James Bracknell, United Kingdom Status: Active Notified: 30/11/2022 Date of Birth: 05/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Couzens, Angela Christina Bracknell, England Status: Ceased Notified: 01/03/2023 Ceased: 02/01/2024 Role: Secretary
    Daly, Sharon Mary Downshire Way, Bracknell, United Kingdom Status: Ceased Notified: 30/11/2022 Ceased: 03/08/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British,Irish
    Wells, Daniel James Bracknell, England Status: Ceased Notified: 02/01/2024 Ceased: 29/01/2024 Role: Secretary