HALL PARK HEALTHCARE LIMITED

HALL PARK HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALL PARK HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06347829
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HALL PARK HEALTHCARE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is HALL PARK HEALTHCARE LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HALL PARK HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERY HOMES BULWELL LIMITEDApr 25, 2008Apr 25, 2008
    AVERY HOMES 102 LIMITEDAug 30, 2007Aug 30, 2007
    NEWINCCO 748 LIMITEDAug 20, 2007Aug 20, 2007

    What are the latest accounts for HALL PARK HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALL PARK HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for HALL PARK HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 11, 2025

    1 pagesAD01

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 23, 2025

    2 pagesAP04

    Termination of appointment of Mark Antony Hazlewood as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Michael Patrick O'reilly as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr Annamalai Subramanian as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Ruben Godinez as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Pete Calveley as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr Qasim Raza Israr as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of Yechiel Aryeh Lehrfield as a director on Oct 23, 2025

    1 pagesTM01

    Appointment of Mr Ruben Godinez as a director on Oct 16, 2025

    2 pagesAP01

    Appointment of Mr Yechiel Aryeh Lehrfield as a director on Oct 16, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    24 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 063478290002 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    47 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Who are the officers of HALL PARK HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CORPORATE SERVICES (UK) LIMITED
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Secretary
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    ISRAR, Qasim Raza
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish296543300001
    SUBRAMANIAN, Annamalai
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish342233580001
    KAY, Dominic Jude
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    Secretary
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    British145920530001
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567710001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    Seventh Floor, 90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    BURKE, David Peter
    270 Wellingborough Road
    NN10 9XP Rushden
    Northamptonshire
    Director
    270 Wellingborough Road
    NN10 9XP Rushden
    Northamptonshire
    United KingdomBritish114718150003
    CALVELEY, Pete
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish263679040001
    CALVELEY, Peter, Dr
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    United KingdomBritish131468590001
    GODINEZ, Ruben
    3rd Avenue
    28th Floor
    10022
    New York
    885
    United States
    Director
    3rd Avenue
    28th Floor
    10022
    New York
    885
    United States
    United StatesAmerican341931620001
    HAZLEWOOD, Mark Antony
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish263679050001
    KAY, Dominic Jude
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    Director
    Alderley Road
    SK9 1NX Wilmslow
    Emerson Court
    Cheshire
    United Kingdom
    United KingdomBritish145920530001
    LEHRFIELD, Yechiel Aryeh
    3rd Avenue
    28th Floor
    10022
    New York
    885
    United States
    Director
    3rd Avenue
    28th Floor
    10022
    New York
    885
    United States
    United StatesAmerican341931150001
    MACASKILL, Ryan Stuart
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    United KingdomBritish200600760001
    MATTHEWS, Ian
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    Director
    Ffordd Bryngwyn
    Gwernymynydd
    CH7 5JW Nr Mold
    The Croft
    Flintshire
    United KingdomBritish143242660001
    NEWMAN, Gregory Laurence
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish240344970001
    O'REILLY, Michael Patrick
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish40241900001
    PROCTOR, Matthew Frederick
    Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon 4
    Leicestershire
    United Kingdom
    Director
    Hill Street
    LE65 2LS Ashby-De-La-Zouch
    Blaisdon 4
    Leicestershire
    United Kingdom
    EnglandBritish136671560001
    RICHARDSON, Jeremy Robert Arthur
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish178665630001
    ROYSTON, Maureen Claire, Dr
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    STROWBRIDGE, John Michael Barrie
    Keepers Lodge
    Hollowell Reservoir Hollowell
    NN6 8RL Northampton
    Northamptonshire
    Director
    Keepers Lodge
    Hollowell Reservoir Hollowell
    NN6 8RL Northampton
    Northamptonshire
    EnglandBritish157860840001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    EnglandBritish167834040001
    THOMAS, Phillip Gary
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AS London
    The Aspect
    United Kingdom
    United KingdomBritish205555240001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Nominee Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    900026670001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of HALL PARK HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Mar 15, 2018
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08436114
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Finsbury Square
    EC2A 1AS London
    The Aspect
    England
    Apr 06, 2016
    Finsbury Square
    EC2A 1AS London
    The Aspect
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number05676512
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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