Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3267 LIMITED
Company Information for

HAMSARD 3267 LIMITED

1 Suffolk Way, Sevenoaks, KENT, TN13 1YL,
Company Registration Number
07786702
Private Limited Company
Active

Company Overview

About Hamsard 3267 Ltd
HAMSARD 3267 LIMITED was founded on 2011-09-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Hamsard 3267 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMSARD 3267 LIMITED
 
Legal Registered Office
1 Suffolk Way
Sevenoaks
KENT
TN13 1YL
Other companies in NN1
 
Filing Information
Company Number 07786702
Company ID Number 07786702
Date formed 2011-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-11 17:05:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3267 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.

Company Officers of HAMSARD 3267 LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-10-01
SUNIL KUMAR JAIN
Director 2013-04-23
PAUL RICHARD PRESTON
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL DENNING
Company Secretary 2017-07-18 2017-07-18
JAMES NATHAN PROUDLOCK
Company Secretary 2013-04-23 2017-07-18
SHEENA SYLVIA KIDD
Director 2011-12-20 2017-07-01
DAVID JOHN ROTH
Director 2011-12-20 2015-04-01
DOMINIC STEFAN DALLI
Director 2012-01-03 2014-01-22
RICHARD DAVID TAYLOR
Director 2011-12-22 2012-04-25
SSH SECRETARIES LIMITED
Company Secretary 2011-09-26 2011-12-20
PETER MORTIMER CROSSLEY
Director 2011-09-26 2011-12-20
SSH DIRECTORS LIMITED
Director 2011-09-26 2011-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX PLC Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active - Proposal to Strike off
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER PLC Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3232 LIMITED Company Secretary 2013-10-01 CURRENT 2010-12-17 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PLC Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
SUNIL KUMAR JAIN GONDO NO.2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-23
SUNIL KUMAR JAIN GONDO NO.3 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2016-02-16
SUNIL KUMAR JAIN GONDO NO.1 LIMITED Director 2015-03-19 CURRENT 2014-09-24 Dissolved 2016-03-15
SUNIL KUMAR JAIN HUNTERS MOOR 928 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
SUNIL KUMAR JAIN CHRISTCHURCH COURT HOLDINGS LIMITED Director 2013-04-23 CURRENT 2009-12-21 Active
PAUL RICHARD PRESTON HAMSARD 3232 LIMITED Director 2017-06-29 CURRENT 2010-12-17 Active
PAUL RICHARD PRESTON NEWCO A 13 LIMITED Director 2014-07-02 CURRENT 2013-12-12 Active
PAUL RICHARD PRESTON HUNTERS MOOR 930 LIMITED Director 2013-08-01 CURRENT 2013-07-19 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON GLOCARE LIMITED Director 2013-07-31 CURRENT 2009-08-18 Active
PAUL RICHARD PRESTON NUGO CARE LIMITED Director 2013-07-31 CURRENT 2009-09-25 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL LIMITED Director 2013-07-31 CURRENT 2008-10-13 Active
PAUL RICHARD PRESTON HUNTERS MOOR 929 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HUNTERS MOOR 928 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT HOLDINGS LIMITED Director 2010-09-14 CURRENT 2009-12-21 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT (UK) LIMITED Director 2010-09-14 CURRENT 2009-10-20 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT LIMITED Director 2010-09-14 CURRENT 1997-06-12 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
2024-04-11CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-08-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-05-13AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 077867020004
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMLETT
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Northampton NN1 5LL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHEN HARRIS
2020-03-18AP01DIRECTOR APPOINTED ANDREA KINKADE
2020-02-03AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2020-01-28MEM/ARTSARTICLES OF ASSOCIATION
2020-01-28RES13Resolutions passed:
  • Company business/company documents 06/01/2020
  • ALTER ARTICLES
2020-01-02PSC07CESSATION OF SC MANAGEMENT III LP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02PSC02Notification of Prism Bidco Limited as a person with significant control on 2019-12-14
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM JAMES MCKENZIE
2020-01-02AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077867020002
2019-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-06-14AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2019-03-06AP01DIRECTOR APPOINTED MR DONALD WEIR MUIR
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-12-10AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES MCKENZIE
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL KUMAR JAIN
2018-10-24AP01DIRECTOR APPOINTED MR DAVID JACKSON
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-08-24AD04Register(s) moved to registered office address 2 Christchurch Road Northampton NN1 5LL
2018-08-24TM02Termination of appointment of Mh Secretaries Limited on 2018-08-24
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077867020003
2018-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-09-01TM02Termination of appointment of Michael Paul Denning on 2017-07-18
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA SYLVIA KIDD
2017-07-24TM02Termination of appointment of James Nathan Proudlock on 2017-07-18
2017-07-24AP03Appointment of Michael Paul Denning as company secretary on 2017-07-18
2017-07-05PSC02Notification of Sc Management Iii Lp as a person with significant control on 2017-06-26
2017-07-05PSC07CESSATION OF MANAGEMENT OPPORTUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077867020002
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 102500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 102500
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 102500
2015-06-04SH0122/04/15 STATEMENT OF CAPITAL GBP 102500
2015-06-03SH0122/04/15 STATEMENT OF CAPITAL GBP 101375
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTH
2014-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 97375
2014-09-30AR0126/09/14 FULL LIST
2014-09-29AP01DIRECTOR APPOINTED SUNIL KUMAR JAIN
2014-07-01AP03SECRETARY APPOINTED JAMES NATHAN PROUDLOCK
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08RES01ADOPT ARTICLES 30/04/2014
2014-05-08SH0130/04/14 STATEMENT OF CAPITAL GBP 97375
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-15AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2013-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-11AD02SAIL ADDRESS CREATED
2013-10-11AR0126/09/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-22AR0126/09/12 FULL LIST
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2012-08-21AA01PREVSHO FROM 30/09/2012 TO 30/04/2012
2012-01-13AP01DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI
2012-01-13AP01DIRECTOR APPOINTED MR PAUL RICHARD PRESTON
2012-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-13RES01ADOPT ARTICLES 03/01/2012
2012-01-13SH0103/01/12 STATEMENT OF CAPITAL GBP 90810
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22AP01DIRECTOR APPOINTED RICHARD TAYLOR
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED
2011-12-21AP01DIRECTOR APPOINTED SHEENA KIDD
2011-12-21AP01DIRECTOR APPOINTED DAVID ROTH
2011-09-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3267 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3267 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding AIB GROUP (UK) P.L.C
COMPOSITE GUARANTEE AND DEBENTURE 2012-01-07 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of HAMSARD 3267 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3267 LIMITED
Trademarks
We have not found any records of HAMSARD 3267 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMSARD 3267 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as HAMSARD 3267 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3267 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3267 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 HAMSARD 3267 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.