Company NameHms Services Limited
DirectorSamantha Anne Hackett
Company StatusLiquidation
Company Number09773452
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMrs Samantha Anne Hackett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG

Location

Registered AddressRmt Rmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 September 2021 (2 years, 7 months ago)
Next Return Due2 October 2022 (overdue)

Filing History

18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
26 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 2.02
(6 pages)
10 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 24/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 June 2019Change of share class name or designation (2 pages)
10 June 2019Sub-division of shares on 24 May 2019 (4 pages)
24 January 2019Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 24 January 2019 (3 pages)
17 January 2019Notification of Paul Moore as a person with significant control on 28 February 2018 (2 pages)
17 January 2019Change of details for Mrs Samantha Anne Hackett as a person with significant control on 28 February 2018 (2 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (6 pages)
16 August 2018Micro company accounts made up to 28 February 2018 (9 pages)
21 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2
(3 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
9 June 2017Total exemption small company accounts made up to 28 February 2017 (4 pages)
9 June 2017Total exemption small company accounts made up to 28 February 2017 (4 pages)
26 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
26 May 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2015Incorporation
Statement of capital on 2015-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)