Company NameHadrian Healthcare (Roundhay) Limited
DirectorsJasvinder Singh Gill and Ian Watson
Company StatusActive
Company Number12335003
CategoryPrivate Limited Company
Incorporation Date26 November 2019(4 years, 4 months ago)
Previous NameTimec 1710 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jasvinder Singh Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(5 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian Offices 3 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
Appointed26 November 2019(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 NameJasvinder Singh Gill
StatusResigned
Appointed27 April 2020(5 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2020)
RoleCompany Director
Correspondence AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2019(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressHadrian Offices 3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week 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

16 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (6 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (6 pages)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
21 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2021Previous accounting period shortened from 31 March 2021 to 31 March 2020 (1 page)
11 December 2020Director's details changed for Jasvinder Singh Gill on 11 December 2020 (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
6 June 2020Registration of charge 123350030001, created on 1 June 2020 (26 pages)
28 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-27
(3 pages)
27 April 2020Appointment of Jasvinder Singh Gill as a director on 27 April 2020 (2 pages)
27 April 2020Notification of Hadrian Healthcare Limited as a person with significant control on 27 April 2020 (2 pages)
27 April 2020Registered 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 27 April 2020 (1 page)
27 April 2020Appointment of Mr Ian Watson as a director on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 (1 page)
27 April 2020Appointment of Jasvinder Singh Gill as a secretary on 27 April 2020 (2 pages)
27 April 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
27 April 2020Termination of appointment of Andrew John Davison as a director on 27 April 2020 (1 page)
27 April 2020Cessation of Muckle Director Limited as a person with significant control on 27 April 2020 (1 page)
27 April 2020Termination of appointment of Muckle Secretary Limited as a secretary on 27 April 2020 (1 page)
26 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-26
  • GBP 1
(31 pages)