Company NameHadrian Healthcare (Developments) Limited
DirectorsIan Watson and Jasvinder Singh Gill
Company StatusActive
Company Number11296252
CategoryPrivate Limited Company
Incorporation Date6 April 2018(5 years, 11 months ago)
Previous NamesTimec 1649 Limited and MCM (Skipton) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Jasvinder Singh Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Charges

1 June 2020Delivered on: 6 June 2020
Persons entitled: Kenzel Limited

Classification: A registered charge
Particulars: The company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights and all other freehold or leasehold properties now or in the future belonging to the company (including, but not limited to, any properties specified in the charge).
Outstanding

Filing History

5 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (7 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (7 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-15
(3 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
7 April 2021Confirmation statement made on 5 April 2021 with updates (3 pages)
11 December 2020Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages)
6 June 2020Registration of charge 112962520001, created on 1 June 2020 (26 pages)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Appointment of Jasvinder Singh Gill as a director on 13 November 2019 (2 pages)
1 August 2019Notification of Hadrian Healthcare Limited as a person with significant control on 22 July 2019 (2 pages)
1 August 2019Cessation of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 22 July 2019 (1 page)
23 May 2019Registered office address changed from 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ England to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 23 May 2019 (1 page)
24 April 2019Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
24 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
24 April 2019Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
29 August 2018Current accounting period shortened from 30 April 2019 to 31 March 2019 (3 pages)
20 August 2018Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom to 3 Keel Row the Watermark Gateshead Tyne an Dwear NE11 9SZ on 20 August 2018 (1 page)
17 August 2018Change of details for Mcm Investments (Uk & Ire) Ltd as a person with significant control on 17 August 2018 (2 pages)
15 June 2018Notification of Mcm Investments (Uk & Ire) Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Termination of appointment of Andrew John Davison as a director on 15 June 2018 (1 page)
15 June 2018Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 15 June 2018 (1 page)
15 June 2018Appointment of Mr Ian Watson as a director on 15 June 2018 (2 pages)
15 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
15 June 2018Cessation of Muckle Director Limited as a person with significant control on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Muckle Secretary Limited as a secretary on 15 June 2018 (1 page)
6 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1
(31 pages)