HAMSARD 3267 LIMITED
Overview
| Company Name | HAMSARD 3267 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07786702 |
| 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 HAMSARD 3267 LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HAMSARD 3267 LIMITED located?
| Registered Office Address | 3rd Floor Mercury House 117 Waterloo Road SE1 8UL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3267 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HAMSARD 3267 LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for HAMSARD 3267 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 9 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Andrew Joseph Hayward as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Lineker as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Prism Bidco Limited as a person with significant control on Jun 24, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on Jun 24, 2024 | 1 pages | AD01 | ||
Registration of charge 077867020005, created on May 29, 2024 | 73 pages | MR01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Warren Marty Irving as a director on Jul 24, 2023 | 1 pages | TM01 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 9 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Keith Browner as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sylvia Tang Sip Shiong as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of HAMSARD 3267 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWNER, Keith | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 310975870001 | |||||||||
| HAYWARD, Andrew Joseph | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | England | British | 272486920001 | |||||||||
| DENNING, Michael Paul | Secretary | Christchurch Road NN1 5LL Northampton 2 | 235884890001 | |||||||||||
| PROUDLOCK, James Nathan | Secretary | Christchurch Road NN1 5LL Northampton 2 United Kingdom | 188993820001 | |||||||||||
| MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
| SSH SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 163296280001 | ||||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| DALLI, Dominic Stefan | Director | Christchurch Road NN1 5LL Northampton 2 | United Kingdom | British | 87954860002 | |||||||||
| HAMLETT, David William | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 141317860001 | |||||||||
| HARRIS, Oliver Stephen | Director | Christchurch Road NN1 5LL Northampton 2 | England | British | 246522010001 | |||||||||
| IRVING, Warren Marty | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 158159010005 | |||||||||
| JACKSON, David | Director | Christchurch Road NN1 5LL Northampton 2 | United Kingdom | British | 280628560001 | |||||||||
| JAIN, Sunil Kumar | Director | Christchurch Road NN1 5LL Northampton 2 United Kingdom | United Kingdom | British | 175392620001 | |||||||||
| KIDD, Sheena Sylvia | Director | Christchurch Road NN1 5LL Northampton 2 United Kingdom | United Kingdom | British | 165457900001 | |||||||||
| KINKADE, Andrea | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 258628920001 | |||||||||
| LINEKER, Kathryn | Director | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | United Kingdom | British | 266819660003 | |||||||||
| MCKENZIE, Richard William James | Director | Christchurch Road NN1 5LL Northampton 2 | England | British | 154555910001 | |||||||||
| MUIR, Donald Weir | Director | Christchurch Road NN1 5LL Northampton 2 | United Kingdom | British | 156539900002 | |||||||||
| NELSON, Paul Gerard | Director | Christchurch Road NN1 5LL Northampton 2 | England | British | 236197960001 | |||||||||
| PRESTON, Paul Richard | Director | Christchurch Road NN1 5LL Northampton 2 | England | British | 154093240001 | |||||||||
| ROTH, David John | Director | Christchurch Road NN1 5LL Northampton 2 United Kingdom | England | German | 165457870001 | |||||||||
| SHIONG, Sylvia Tang Sip | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 282588910001 | |||||||||
| SMITH, Ruth Rebecca | Director | Suffolk Way TN13 1YL Sevenoaks 1 Kent England | England | British | 259495980001 | |||||||||
| TAYLOR, Richard David | Director | Christchurch Road NN1 5LL Northampton 2 United Kingdom | United Kingdom | British | 123754500001 | |||||||||
| SSH DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 163296270001 |
Who are the persons with significant control of HAMSARD 3267 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prism Bidco Limited | Dec 14, 2019 | Mercury House 117 Waterloo Road SE1 8UL London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sc Management Iii Lp | Jun 26, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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