HULL MATERNITY DEVELOPMENT LIMITED
Overview
| Company Name | HULL MATERNITY DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04023043 |
| 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 HULL MATERNITY DEVELOPMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HULL MATERNITY DEVELOPMENT LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HULL MATERNITY DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HULL MATERNITY AND ACUTE DEVELOPMENT HOSPITAL LIMITED | Jun 28, 2000 | Jun 28, 2000 |
What are the latest accounts for HULL MATERNITY DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HULL MATERNITY DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for HULL MATERNITY DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard John Marshall as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Marshall on May 29, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Registration of charge 040230430002, created on Aug 08, 2023 | 13 pages | MR01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Neil Rae as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Richard John Marshall as a director on Jun 10, 2019 | 2 pages | AP01 | ||
Termination of appointment of Julia Sarah Mccabe as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Nicholas Howard Stovold as a director on Aug 29, 2017 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of HULL MATERNITY DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||
| RAE, Neil, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 119437600003 | |||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||
| DAWSON, Nicholas Cobbett | Secretary | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | British | 3792100001 | ||||||
| RAFIQ, Aftab | Secretary | 4 Chesterfield Road TW15 2NA Ashford Middlesex | British | 111976620001 | ||||||
| REID, Kenneth Dickson | Secretary | Karlssruher Strasse 316 Schwetzingen Baden-Wurtenberg 68723 Germany | British | 71177470001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
| BECHER, Gerhard | Director | Am Eichbuhel 26 61476 Kronberg Germany | German | 43347390001 | ||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| CLEAR, Kim Michele | Director | 34 Chalkdown LU2 7FH Luton Bedfordshire | United Kingdom | British | 90828960002 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| DAWSON, Nicholas Cobbett | Director | Beech House Cromwell Gardens SL7 1BG Marlow Buckinghamshire | United Kingdom | British | 3792100001 | |||||
| KAUFHOLD, Bernard Michael | Director | 38 Rosemont Road TW10 6QL Richmond Surrey | United Kingdom | Australian | 11920770003 | |||||
| MARSHALL, Richard John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 280292390001 | |||||
| MCCABE, Julia Sarah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 106268160001 | |||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||
| MCLELLAN, Kenneth Andrew | Director | Disraeli Road East Kilbride G74 5PU Glasgow 1 United Kingdom | United Kingdom | British | 110322970003 | |||||
| O NEIL, Charles | Director | 7 Nether Point GU2 4LL Guildford Surrey | Australian | 86427340001 | ||||||
| RAVI KUMAR, Balasingham | Director | Arlington House Bath Street BA1 1QN Bath 30 | United Kingdom | British | 138392160001 | |||||
| REID, Kenneth Dickson | Director | Karlssruher Strasse 316 Schwetzingen Baden-Wurtenberg 68723 Germany | British | 71177470001 | ||||||
| SCHWEER, Marco Christian | Director | 9b Sheendale Road TW9 2JJ Richmond Surrey | German | 106047180001 | ||||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||
| SEMPLE, Brian Mervyn | Director | Elster Cottage The Street Finglesham CT14 0NE Deal Kent | United Kingdom | British | 109877350001 | |||||
| SHARPE, Tim Frank | Director | 24 Sarum Close SO22 5LY Winchester Hampshire | England | British | 237083390001 | |||||
| SOHNGEN, Dirk | Director | Adolf Reichwein Strasse 6 Frankfurt FOREIGN Hessen 60320 Germany | German | 86427350001 | ||||||
| STOVOLD, Nicholas Howard | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 189002240002 | |||||
| WILLIAMS, Barry Simon, Mr. | Director | 208 Worple Road Wimbledon SW20 8RH London | United Kingdom | British | 94341160001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HULL MATERNITY DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthcare Providers Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HULL MATERNITY DEVELOPMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 07, 2016 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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