HBG LIMITED
Overview
Company Name | HBG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06293176 |
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 HBG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- General medical practice activities (86210) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is HBG LIMITED located?
Registered Office Address | Gale Farm Surgery 109-119 Front Street Acomb YO24 3BU York North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HBG LIMITED?
Company Name | From | Until |
---|---|---|
HARROWELL SHAFTOE (NO. 144) LIMITED | Jun 26, 2007 | Jun 26, 2007 |
What are the latest accounts for HBG 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 HBG LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2025 |
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | Yes |
What are the latest filings for HBG LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Director's details changed for Mr Thomas Christopher Patel-Campbell on Sep 11, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Jeremy Coultate as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Laura Jennifer Balouch as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||||||
Second filing for the appointment of Mr Mark Jeremy Coultate as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Dr Mark Jeremy Coultate as a director on Sep 30, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John James Mcevoy as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of John James Mcevoy as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jul 01, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jun 26, 2022 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Mr Thomas Christopher Patel-Campbell as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Kevin Anderson as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||||||
Who are the officers of HBG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALOUCH, Laura Jennifer, Dr | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | General Medical Practitioner | 305378910001 | ||||
HOLMES, Michael Alan, Dr | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | Gp | 129597720001 | ||||
PATEL-CAMPBELL, Thomas Christopher | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | Director | 245168660002 | ||||
LEWIS OGDEN, James Philip | Secretary | Oakdene Forge Close YO42 4QS Melbourne East Riding Of Yorkshire | British | 71506990002 | ||||||
MCEVOY, John James | Secretary | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | British | General Practice Manager | 129051850001 | |||||
ANDERSON, Kevin, Dr | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | Gp | 335724210001 | ||||
COULTATE, Mark Jeremy | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | Company Director | 304576980001 | ||||
FALLER, Paul Fredrick, Dr | Director | The Village Wigginton York Haxby & Wigginton Health Centre Yo32 2ll England | United Kingdom | British | Gp | 160291480001 | ||||
MCEVOY, John James | Director | 109-119 Front Street Acomb YO24 3BU York Gale Farm Surgery North Yorkshire | England | British | General Practice Managing Partner | 129051850003 | ||||
SMITH, Peter Stewart, Dr | Director | Main Street Sutton-On-The-Forest YO61 1DP York Fir Tree Farm North Yorkshire | England | British | Medical Director | 137328620001 | ||||
WALKER, Rebecca Louise | Director | 50 Ratcliffe Street Clifton YO30 6EN York North Yorkshire | British | Solicitor | 122524530001 |
Who are the persons with significant control of HBG LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Kevin Anderson | Apr 06, 2016 | The Village Wigginton YO32 2LL York Haxby & Wigginton Health Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dr Michael Alan Holmes | Apr 06, 2016 | The Village Wigginton YO32 2LL York Haxby & Wigginton Health Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John James Mcevoy | Apr 06, 2016 | The Village Wigginton YO32 2LL York Haxby & Wigginton Health Centre England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for HBG LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 20, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or 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