HTA SOLUTIONS LTD
Overview
Company Name | HTA SOLUTIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03172472 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HTA SOLUTIONS LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HTA SOLUTIONS LTD located?
Registered Office Address | 7th Floor, One America Square 17 Crosswall EC3N 2LB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HTA SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
PAYROLL GIVING LIMITED | Mar 14, 1996 | Mar 14, 1996 |
What are the latest accounts for HTA SOLUTIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HTA SOLUTIONS LTD?
Last Confirmation Statement Made Up To | Mar 14, 2026 |
---|---|
Next Confirmation Statement Due | Mar 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 14, 2025 |
Overdue | No |
What are the latest filings for HTA SOLUTIONS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from One America Square, 17 Crosswall London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on Feb 02, 2022 | 1 pages | AD01 | ||
Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to One America Square, 17 Crosswall London EC3N 2LB on Jan 31, 2022 | 1 pages | AD01 | ||
Registered office address changed from Tavis House 1-6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on Jan 30, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Termination of appointment of Agnes Christina Lynch as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Richard Jonathan Hawtin as a director on Sep 30, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of Rajeev Arya as a director on Mar 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Appointment of Miss Agnes Christina Lynch as a director on Apr 01, 2016 | 2 pages | AP01 | ||
Who are the officers of HTA SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWTIN, Richard Jonathan | Director | One America Square 17 Crosswall EC3N 2LB London 7th Floor, England | England | British | Company Secretary | 274847010001 | ||||
BURGESS, Stephen Denis | Secretary | 8 Spenser Close SG8 5TB Royston Herts | British | Finance Director | 33864090001 | |||||
HARVEY, Mark Ian | Secretary | 1-6 Tavistock Square WC1H 9NA London Tavis House England | British | Solicitor | 10508320001 | |||||
HICKEY, Keith Robin | Secretary | 67 Sevenoaks Road BR6 9JN Orpington Kent | British | Finance Director | 46031100001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARYA, Rajeev | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House | England | British | Chief Financial Officer | 188533080001 | ||||
BURGESS, Stephen Denis | Director | 8 Spenser Close SG8 5TB Royston Herts | British | Finance Director | 33864090001 | |||||
CRYNE, Christine | Director | 10 Sneyd Road NW2 6AN London | England | British | Marketing Director | 16244780001 | ||||
GRAHAMSLAW, Anne Elizabeth | Director | Ewerby Waithe Farmhouse Ewerby Thorpe NG34 9PR Sleaford Lincolnshire | United Kingdom | British | Commercial Director | 71278540003 | ||||
HARVEY, Mark Ian | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House England | England | British | Director And Company Secretary | 10508320001 | ||||
HICKEY, Keith Robin | Director | 67 Sevenoaks Road BR6 9JN Orpington Kent | United Kingdom | British | Finance Director | 46031100001 | ||||
JENKINS, Christine Yoshiko | Director | 57 Island Road Upstreet CT3 4BZ Canterbury Kent | United Kingdom | British | Director | 94183430001 | ||||
JONES, Stephen David | Director | 30 Grafton Road Acton W3 6PB London | British | Director Communications | 77857240001 | |||||
LAKE, Charles Michael | Director | 30 Waverley Drive GU15 2DP Camberley Surrey | United Kingdom | British | Director General | 50441660001 | ||||
LYNCH, Agnes Christina | Director | 1-6 Tavistock Square WC1H 9NA London Tavis House | England | British | Head Of Legal Services | 134088830001 | ||||
SCOTT, Charles William | Director | 33 Berks Hill Chorleywood WD3 5AJ Herts | England | British | Director Of Finance | 126376630001 | ||||
SOUTH, Janet Mary | Director | Osbourne Cottage High Street, Little Chesterford CB10 1TS Saffron Walden Essex | England | British | Director Of Fundraising | 65794550001 |
Who are the persons with significant control of HTA SOLUTIONS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Help The Aged (Mail Order) Limited | Jun 30, 2016 | Tavis House Tavistock Square WC1H 9NA London 1-6 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0