HERNIA CENTRES OF GT. BRITAIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 01/10/251 October 2025 New | Previous accounting period shortened from 2025-07-31 to 2025-03-31 |
| 31/07/2531 July 2025 | Change of details for Grosvenor Hospitals Group Ltd as a person with significant control on 2025-07-30 |
| 30/05/2530 May 2025 | Notification of Grosvenor Hospitals Group Ltd as a person with significant control on 2025-03-31 |
| 29/05/2529 May 2025 | Appointment of Dr Krishna Moorthy as a director on 2025-03-31 |
| 29/05/2529 May 2025 | Termination of appointment of Naomi Rogg as a director on 2025-03-31 |
| 29/05/2529 May 2025 | Cessation of Naomi Rogg as a person with significant control on 2025-03-31 |
| 29/05/2529 May 2025 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2025-05-29 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2023-07-31 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 13/12/2313 December 2023 | Termination of appointment of Dudley Julian Rogg as a secretary on 2023-12-13 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2022-07-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/01/226 January 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 22/03/1822 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 11/04/1711 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 21/03/1621 March 2016 | 09/03/15 STATEMENT OF CAPITAL GBP 100 |
| 21/03/1621 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 20/10/1520 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / DUDLEY JULIAN ROGG / 20/10/2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI ROGG / 02/07/2015 |
| 02/07/152 July 2015 | DIRECTOR APPOINTED MRS NAOMI ROGG |
| 02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NAOMI ROGG |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 02/04/152 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 26/03/1426 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 19/04/1319 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 08/03/138 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 07/03/137 March 2013 | APPOINTMENT TERMINATED, DIRECTOR NAOMI ROGG |
| 07/03/137 March 2013 | DIRECTOR APPOINTED MS NAOMI ROGG |
| 10/08/1210 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
| 19/08/1119 August 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 27/04/1127 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
| 23/07/1023 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
| 27/05/1027 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
| 30/07/0930 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
| 01/06/091 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
| 02/08/072 August 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
| 22/11/0622 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
| 10/08/0610 August 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
| 31/01/0631 January 2006 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
| 02/09/042 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
| 03/06/043 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
| 14/11/0314 November 2003 | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
| 03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 27 MANOR PARK CRESCENT EDGWARE HA8 7NH |
| 04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 04/09/024 September 2002 | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
| 02/01/022 January 2002 | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS |
| 21/11/0021 November 2000 | NEW SECRETARY APPOINTED |
| 21/11/0021 November 2000 | NEW DIRECTOR APPOINTED |
| 21/11/0021 November 2000 | DIRECTOR RESIGNED |
| 21/11/0021 November 2000 | SECRETARY RESIGNED |
| 13/07/0013 July 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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