HILTON CARE LIMITED



Company Documents

DateDescription
24/03/2424 March 2024 NewAudited abridged accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
13/12/2213 December 2022 Audited abridged accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
13/01/2213 January 2022 Audited abridged accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MRS SALEHA KHANOM

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BREWER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KHAN / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE BREWER / 29/09/2016

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ALI KHAN / 29/09/2016

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE BREWER / 14/03/2016

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM HAMPTON HOUSE, 1ST FLOOR 100 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8JJ

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALI KHAN / 09/12/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ALI KHAN / 09/12/2015

View Document

03/12/153 December 2015 02/12/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/12/143 December 2014 02/12/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/12/136 December 2013 02/12/13 NO MEMBER LIST

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALI KHAN / 02/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE BREWER / 10/10/2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ALI KHAN / 02/12/2013

View Document

30/06/1330 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/12/124 December 2012 02/12/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/12/119 December 2011 02/12/11 NO MEMBER LIST

View Document



30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/12/1014 December 2010 02/12/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

21/12/0921 December 2009 02/12/09 NO MEMBER LIST

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI KHAN / 22/07/2008

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 02/12/08

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/12/073 December 2007 REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 11 ASHURST ROAD BARNET HERTFORDSHIRE EN4 9LE

View Document

03/12/073 December 2007 ANNUAL RETURN MADE UP TO 02/12/07

View Document

30/06/0730 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 02/12/06

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 02/12/05

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 ANNUAL RETURN MADE UP TO 02/12/04

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

13/03/0413 March 2004 ANNUAL RETURN MADE UP TO 02/12/03

View Document

11/02/0411 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company