HATHOR CHELSEA LIMITED
Overview
| Company Name | HATHOR CHELSEA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07191713 |
| 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 HATHOR CHELSEA LIMITED?
- Hospital activities (86101) / Human health and social work activities
- General medical practice activities (86210) / Human health and social work activities
Where is HATHOR CHELSEA LIMITED located?
| Registered Office Address | 2 Cavendish Square W1G 0PU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HATHOR CHELSEA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HATHOR CHELSEA LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for HATHOR CHELSEA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Termination of appointment of Catherine Mary Jane Vickery as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Samir Chandrakant Patel as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Ms Janene May Madden as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Marie Canham as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart James John King as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Selvavinayagam Vireswer as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Sub-division of shares on Aug 30, 2022 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Mar 17, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Appointment of Mr James Nicopoullos as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marie Elizabeth Wren as a director on Jan 04, 2022 | 1 pages | TM01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for Hca International Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of HATHOR CHELSEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Samir Chandrakant | Secretary | Cavendish Square W1G 0PU London 2 England | 330141530001 | |||||||
| ABDALLA, Hossam Ibrahim | Director | Regents Park Road N3 3HN Finchley Central 272 London United Kingdom | England | British | 58500860002 | |||||
| KING, Stuart James John | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 147716340001 | |||||
| MADDEN, Janene May | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | New Zealander | 288359640001 | |||||
| NICOPOULLOS, James | Director | Cavendish Square W1G 0PU London 2 England | England | British | 253217210001 | |||||
| REAY, John Michael | Director | Cavendish Square W1G 0PU London 2 England | England | British | 162775020001 | |||||
| LOYAL, Jasy | Secretary | Marylebone Road NW1 6JL London 242 United Kingdom | 225727060001 | |||||||
| VICKERY, Catherine Mary Jane | Secretary | Cavendish Square W1G 0PU London 2 England | 256122420001 | |||||||
| CANHAM, Suzanne Marie | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 225723880001 | |||||
| NEEB, Michael Thomas | Director | Marylebone Road NW1 6JL London 242 United Kingdom | United Kingdom | British | 71455080001 | |||||
| VIRESWER, Selvavinayagam | Director | Sherwood Park Road SM1 2SQ Sutton 22 England | England | British | 220407830001 | |||||
| WREN, Marie Elizabeth, Dr | Director | Cavendish Square W1G 0PU London 2 England | United Kingdom | British | 239008370001 |
Who are the persons with significant control of HATHOR CHELSEA LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Hca International Limited | Feb 24, 2017 | Cavendish Square W1G 0PU London 2 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