Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEARING HEALTH & MOBILITY LIMITED
Company Information for

HEARING HEALTH & MOBILITY LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
03957170
Private Limited Company
Liquidation

Company Overview

About Hearing Health & Mobility Ltd
HEARING HEALTH & MOBILITY LIMITED was founded on 2000-03-27 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Hearing Health & Mobility Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEARING HEALTH & MOBILITY LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in CF11
 
Filing Information
Company Number 03957170
Company ID Number 03957170
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-01-04
Account next due 31/12/2020
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB745668393  
Last Datalog update: 2023-12-15 13:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEARING HEALTH & MOBILITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEARING HEALTH & MOBILITY LIMITED
The following companies were found which have the same name as HEARING HEALTH & MOBILITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEARING HEALTH & MOBILITY LIMITED Unknown

Company Officers of HEARING HEALTH & MOBILITY LIMITED

Current Directors
Officer Role Date Appointed
AMIN KIDDY
Company Secretary 2015-08-14
RUSSELL BORLAND
Director 2015-08-14
AMIN KIDDY
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA MARIE WHITEHOUSE
Director 2016-12-05 2018-04-21
ANDREW WILLIAMS
Director 2015-08-14 2018-01-15
TIMOTHY MORRIS EVANS
Director 2000-03-27 2018-01-12
SAMANTHA LOUISE MARCHESI
Director 2015-08-14 2016-07-31
GAVIN GEORGE BESSANT
Director 2015-08-14 2015-09-18
HELEN JAYNE DOWNES
Company Secretary 2011-04-05 2015-08-14
MELISSA WHITEHOUSE
Director 2009-08-12 2015-02-27
CHRISTINE CHAPMAN
Company Secretary 2009-08-12 2011-04-05
MARK HARWOOD
Director 2009-06-11 2010-10-15
WILLIAM BIRKMYRE SUTHERLAND MCIVOR
Director 2008-11-28 2009-11-19
TIMOTHY MORRIS EVANS
Company Secretary 2000-03-28 2009-08-12
TERESA ANN EVANS
Director 2000-03-27 2008-11-28
MELVYN GEORGE EVANS
Director 2000-03-27 2006-07-24
SUSAN ELIZABETH EVANS
Director 2000-03-27 2006-07-24
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2000-03-27 2000-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMIN KIDDY DIGITAL HEARING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY U COMPARE LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
AMIN KIDDY CRE 61 LTD Director 2015-02-27 CURRENT 2010-07-14 Active
AMIN KIDDY OWEN HEARING LIMITED Director 2015-02-27 CURRENT 2009-10-12 Active - Proposal to Strike off
AMIN KIDDY THORNHILL GARAGE LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
AMIN KIDDY CRANLEY INVESTMENTS LIMITED Director 2011-02-11 CURRENT 1993-01-13 Active
AMIN KIDDY NEVILLE COURT ACCOMMODATION LTD. Director 2011-02-11 CURRENT 1988-05-17 Active
AMIN KIDDY FAMILIES NEED FATHERS BOTH PARENTS MATTER CYMRU Director 2010-12-14 CURRENT 2009-12-18 Active
AMIN KIDDY WORDSWORTH PROPERTIES LIMITED Director 2010-11-24 CURRENT 1991-11-18 Active
AMIN KIDDY DHAIS LIMITED Director 2008-11-28 CURRENT 2001-06-04 In Administration/Administrative Receiver
AMIN KIDDY ZIG ZAG WATER LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
AMIN KIDDY KIDSON PROPERTIES LIMITED Director 2003-04-01 CURRENT 1988-10-07 Active
AMIN KIDDY KALKER UK LIMITED Director 1993-11-11 CURRENT 1993-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2023-02-20Voluntary liquidation Statement of receipts and payments to 2023-01-24
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-02-15600Appointment of a voluntary liquidator
2021-01-25AM22Liquidation. Administration move to voluntary liquidation
2020-09-05AM10Administrator's progress report
2020-08-06AM02Liquidation statement of affairs AM02SOA
2020-03-10AM07Liquidation creditors meeting
2020-03-06TM02Termination of appointment of Amin Kiddy on 2020-02-13
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BORLAND
2020-02-07AM03Statement of administrator's proposal
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 61 Cowbridge Road East Cardiff CF11 9AE
2020-02-04AM01Appointment of an administrator
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 04/01/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-18PSC05Change of details for Dhais Plc as a person with significant control on 2019-01-03
2019-01-02AP01DIRECTOR APPOINTED MS CHRISTINE CHAPMAN
2018-10-29AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA MARIE WHITEHOUSE
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2.22
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-05AP01DIRECTOR APPOINTED MS MELISSA MARIE WHITEHOUSE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE MARCHESI
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 2.22
2016-04-19AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GEORGE BESSANT
2015-08-18AP01DIRECTOR APPOINTED MS SAMANTHA LOUISE MARCHESI
2015-08-18AP01DIRECTOR APPOINTED MR RUSSELL BORLAND
2015-08-17AP03Appointment of Mr Amin Kiddy as company secretary on 2015-08-14
2015-08-17TM02Termination of appointment of Helen Jayne Downes on 2015-08-14
2015-08-17AP01DIRECTOR APPOINTED MR GAVIN GEORGE BESSANT
2015-08-17AP01DIRECTOR APPOINTED MR ANDREW WILLIAMS
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2.22
2015-05-07AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR AMIN KIDDY
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA WHITEHOUSE
2015-01-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2.22
2014-04-16AR0127/03/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AR0127/03/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-25AR0127/03/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE CHAPMAN
2011-04-06AP03SECRETARY APPOINTED MRS HELEN JAYNE DOWNES
2011-04-06AR0127/03/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARWOOD
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-26AR0127/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA WHITEHOUSE / 20/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARWOOD / 20/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MORRIS EVANS / 20/03/2010
2010-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINE CHAPMAN / 20/03/2010
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCIVOR
2009-11-16AP01DIRECTOR APPOINTED MR MARK HARWOOD
2009-08-12288aDIRECTOR APPOINTED MS MELISSA WHITEHOUSE
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY EVANS
2009-08-12288aSECRETARY APPOINTED MS CHRISTINE CHAPMAN
2009-04-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-04-08353LOCATION OF REGISTER OF MEMBERS
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 3 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2009-02-06288aDIRECTOR APPOINTED MR WILLIAM BIRKMYRE SUTHERLAND MCIVOR
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR TERESA EVANS
2008-12-23169GBP IC 3/2.22 28/11/08 GBP SR 78@0.01=0.78
2008-12-12RES13PURCHASE BUSINESS AND ASSETS OF CRANLEY INVESTMENTS 28/11/2008
2008-12-12225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15169GBP IC 3.26/3 24/07/08 GBP SR 26@0.01=0.26
2008-04-02363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-10-01169£ IC 3/3 24/07/07 £ SR 26@.01
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17169£ IC 4/4 24/07/06 £ SR 48@.01
2006-08-01288bDIRECTOR RESIGNED
2006-08-01288bDIRECTOR RESIGNED
2006-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-01RES13PUR 89 SHAR @ 1P EACH 24/07/06
2006-08-01RES13PUR 89 SHAR @1P EACH 24/07/06
2006-08-01RES13SUB DIV 24/07/06
2006-08-01122S-DIV 24/07/06
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-03363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2000-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47741 - Retail sale of hearing aids

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HEARING HEALTH & MOBILITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2023-05-05
Appointment of Liquidators2021-02-09
Appointment of Administrators2020-02-04
Fines / Sanctions
No fines or sanctions have been issued against HEARING HEALTH & MOBILITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEARING HEALTH & MOBILITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 47741 - Retail sale of hearing aids

Intangible Assets
Patents
We have not found any records of HEARING HEALTH & MOBILITY LIMITED registering or being granted any patents
Domain Names

HEARING HEALTH & MOBILITY LIMITED owns 1 domain names.

keepable.co.uk  

Trademarks
We have not found any records of HEARING HEALTH & MOBILITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEARING HEALTH & MOBILITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2015-11-05 GBP £5,600 Grants and Subscriptions
Kettering Borough Council 2015-04-23 GBP £8,400 Grants and Subscriptions
Kettering Borough Council 2015-03-12 GBP £4,400 Sub-Contractors
Kettering Borough Council 2014-12-09 GBP £5,600 Grants and Subscriptions
Kettering Borough Council 2014-05-27 GBP £8,400
Dudley Borough Council 2014-02-25 GBP £599
Dudley Borough Council 2014-02-25 GBP £599
Dudley Borough Council 2013-12-31 GBP £1,295
Kettering Borough Council 2013-11-28 GBP £5,600
Kettering Borough Council 2013-05-14 GBP £8,400
Kettering Borough Council 2012-11-06 GBP £5,384
Kettering Borough Council 2012-04-26 GBP £10,769
Dudley Metropolitan Council 0000-00-00 GBP £581

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HEARING HEALTH & MOBILITY LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council SHOP AND PREMISES 15 BROAD GREEN WELLINGBOROUGH NN8 4LN 7,000
SHOP AND PREMISES 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR 6,200
Northampton Borough Council SHOP AND PREMISES 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR 6,200
Northampton Borough Council SHOP AND PREMISES 79 KING EDWARD ROAD NORTHAMPTON NN1 5LR 6,20006-24-97
Ketering Borough Council SHOPMOBILITY WADCROFT CARPARK WADCROFT KETTERING NORTHANTS NN16 8TH 1,02501/04/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyHEARING HEALTH & MOBILITY LIMITEDEvent Date2020-01-22
In the High Court Of Justice, Business And Property Court, case number 000468 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. : Joint Administrator's Name and Address: Richard J Lewis (IP No. 14690) of Grant Thornton UK LLP, 6th Floor, 3 Callaghan Square, Cardiff, CF10 5BT. Telephone: 029 2023 5591. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEARING HEALTH & MOBILITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEARING HEALTH & MOBILITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.