HILL-ROM LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Notification of Baxter International Limited as a person with significant control on 2024-12-20

View Document

08/05/258 May 2025 Director's details changed for Mrs Petra Margareta Bascones on 2025-04-23

View Document

08/05/258 May 2025 Cessation of Hill-Rom Holdings, Inc as a person with significant control on 2024-11-20

View Document

08/05/258 May 2025 Director's details changed for Ms Natasha Patricia Zilma Rees on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Wallingford Road Compton Berkshire RG20 7QW United Kingdom to . Caxton Way Thetford Norfolk IP24 3SE on 2025-04-24

View Document

19/03/2519 March 2025 Full accounts made up to 2023-12-31

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

15/01/2515 January 2025 Resolutions

View Document

23/01/2423 January 2024 Termination of appointment of Andrew Neil Goldney as a director on 2023-12-07

View Document

23/01/2423 January 2024 Appointment of Ms Natasha Patricia Zilma Rees as a director on 2023-12-07

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

02/12/222 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

05/10/225 October 2022 Full accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

20/05/2220 May 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Jarlath Mcintyre as a director on 2022-04-12

View Document

06/05/226 May 2022 Termination of appointment of David Rose as a secretary on 2022-04-13

View Document

06/05/226 May 2022 Registered office address changed from Clinitron House Ashby Park Ashby De La Zouch Leicestershire LE65 1JG to Wallingford Road Compton Berkshire RG20 7QW on 2022-05-06

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-09-30

View Document

25/10/1925 October 2019 SECRETARY APPOINTED DAVID ROSE

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN SANDERS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 ADOPT ARTICLES 13/05/2019

View Document

13/06/1913 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

06/06/196 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 6860000

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GITTINGS

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS ALONSO

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JARLATH MCINTYRE

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCLAUCHLAN SIMPSON MOSS / 01/01/2015

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CANAL VEGA

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED DUNCAN JAMES WILSON

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED FRANCISCO CANAL VEGA

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED CARLOS ALONSO

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUCHLAN SIMPSON MOSS / 01/10/2015

View Document

18/01/1618 January 2016 ARTICLES OF ASSOCIATION

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JORGENSEN

View Document

28/09/1528 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR LARRY RUFFIN

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO INFANTE

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED PETER MCLAUCHLAN SIMPSON MOSS

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED CHRISTIAN JORGENSEN

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE SMITH

View Document

23/09/1423 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED LARRY RUFFIN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR FAITH ADEE

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/02/147 February 2014 DIRECTOR APPOINTED FAITH ADEE

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE CID MICHAVILA

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/10/124 October 2012 DIRECTOR APPOINTED ALEJANDRO INFANTE

View Document

20/09/1220 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED JOSE MARIA CID MICHAVILA

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL APSEY

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR STEPHEN SANDERS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GITTINGS

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR LESLIE SMITH

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SMITH / 15/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT PARSONS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MRS RACHEL APSEY

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID BELLI

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ROBERT PARSONS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR LIAM KELLY

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY APPOINTED DAVID MICHAEL GITTINGS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM KNIGHT

View Document

10/10/0810 October 2008 SECRETARY APPOINTED MR DAVID BELLI

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

16/08/0216 August 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

07/12/017 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

09/10/009 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

03/09/993 September 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED SUPPORT SYSTEMS INTERNATIONAL FI NANCE LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

18/01/9918 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

01/09/981 September 1998 DELIVERY EXT'D 3 MTH 31/10/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 3 THE COURT YARD WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

04/09/964 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

31/08/9531 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

22/08/9522 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/10/94

View Document

17/11/9417 November 1994 £ NC 2500000/6500000 25/10/94

View Document

03/09/943 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

03/09/943 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

22/05/9122 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/07/9012 July 1990 £ NC 5000/2500000 15/06/90

View Document

12/07/9012 July 1990 NC INC ALREADY ADJUSTED 15/06/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: GROUND FLOOR, 10,NEWHALL STREET, BIRMINGHAM, B3 3NP

View Document

14/09/8914 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/12/888 December 1988 £ NC 100/5000

View Document

08/12/888 December 1988 WD 24/11/88 AD 04/07/88--------- £ SI 4998@1=4998 £ IC 2/5000

View Document

03/08/883 August 1988 ADOPT MEM AND ARTS 060788

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM: 3 THE COURTYARD WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 COMPANY NAME CHANGED QUICKTAPE LIMITED CERTIFICATE ISSUED ON 08/07/88

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8830 June 1988 ALTER MEM AND ARTS 160688

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 83-85 CITY RD CARDIFF CF2 3BL

View Document

03/05/883 May 1988 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