HECTOR THE DOG LIMITED
Overview
| Company Name | HECTOR THE DOG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04590563 |
| 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 HECTOR THE DOG LIMITED?
- Specialists medical practice activities (86220) / Human health and social work activities
Where is HECTOR THE DOG LIMITED located?
| Registered Office Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP Tyne & Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HECTOR THE DOG LIMITED?
| Company Name | From | Until |
|---|---|---|
| NB MEDICAL EDUCATION LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for HECTOR THE DOG LIMITED?
| 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 HECTOR THE DOG LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 14, 2025 |
| Next Confirmation Statement Due | Nov 28, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2024 |
| Overdue | Yes |
What are the latest filings for HECTOR THE DOG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Dr Philip Paul Nichols on Mar 29, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Dr Philip Paul Nichols as a person with significant control on Mar 29, 2024 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed nb medical education LIMITED\certificate issued on 09/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kirsty Fairhurst as a person with significant control on Oct 18, 2023 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of HECTOR THE DOG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLS, Philip Paul, Dr | Director | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP Tyne & Wear | United States | British | 86120080009 | |||||
| LUTTY, Jason, Dr | Secretary | 58 Tintagel Road BR5 4LQ Orpington Kent | British | 86120120001 | ||||||
| MCLEOD, Muriel | Secretary | 98 Sullivan Walk NE31 1YW Hebburn Tyne & Wear | British | 117646430001 | ||||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HECTOR THE DOG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Kirsty Fairhurst | Apr 06, 2016 | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP Tyne & Wear | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Dr Philip Paul Nichols | Apr 06, 2016 | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP Tyne & Wear | No |
Nationality: British Country of Residence: United States | |||
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