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

HANHAM SECURE HEALTH LIMITED

30 GAY STREET, BATH, SOMERSET, BA1 2PA,
Company Registration Number
08355319
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hanham Secure Health Ltd
HANHAM SECURE HEALTH LIMITED was founded on 2013-01-10 and has its registered office in Bath. The organisation's status is listed as "Active - Proposal to Strike off". Hanham Secure Health Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HANHAM SECURE HEALTH LIMITED
 
Legal Registered Office
30 GAY STREET
BATH
SOMERSET
BA1 2PA
Other companies in BA1
 
Previous Names
HANHAM HEALTH LIMITED11/12/2019
Filing Information
Company Number 08355319
Company ID Number 08355319
Date formed 2013-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANHAM SECURE HEALTH LIMITED
The accountancy firm based at this address is GAUZEBROOK 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 HANHAM SECURE HEALTH LIMITED

Current Directors
Officer Role Date Appointed
HAKEEM AYO ADEROGBA
Director 2013-01-10
JAYNE LOUISE AYERS
Director 2013-01-10
MARK BIGWOOD
Director 2013-01-10
JONATHAN RICHARD HAYES
Director 2013-01-10
STEPHEN CHARLES ILLINGWORTH
Director 2013-01-10
SUE LOWREY
Director 2013-01-10
KRUPA PARMAR
Director 2013-01-10
KIRSTIE ANNE PEARSON
Director 2013-01-10
CHRISTOPHER ANDREW JOHN POCOCK
Director 2013-01-10
PAUL ANTHONY TAYLOR
Director 2013-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY TAYLOR
Director 2013-01-10 2013-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BIGWOOD T.H.RAMSEY LTD. Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
MARK BIGWOOD EDGEMONT HEALTHCARE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
MARK BIGWOOD EDGEMONT HOUSE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
MARK BIGWOOD EDGEMONT VIEW LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
JONATHAN RICHARD HAYES JK HEALTH LTD Director 2014-01-20 CURRENT 2014-01-20 Active
JONATHAN RICHARD HAYES BRISTOL MEDICAL SERVICES LIMITED Director 2005-10-27 CURRENT 2005-10-19 Dissolved 2013-09-24
STEPHEN CHARLES ILLINGWORTH ILLINGWORTH ENTERPRISES LTD Director 2013-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
SUE LOWREY EDGEMONT HEALTHCARE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
SUE LOWREY EDGEMONT HOUSE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
SUE LOWREY EDGEMONT VIEW LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
KRUPA PARMAR ATREYA LTD Director 2014-04-01 CURRENT 2014-04-01 Active
CHRISTOPHER ANDREW JOHN POCOCK INREACH HEALTH LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
PAUL ANTHONY TAYLOR KEY MEDICAL LTD Director 2012-12-10 CURRENT 2012-12-10 Active
PAUL ANTHONY TAYLOR EDGEMONT HEALTHCARE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
PAUL ANTHONY TAYLOR EDGEMONT HOUSE LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
PAUL ANTHONY TAYLOR EDGEMONT VIEW LIMITED Director 2007-07-06 CURRENT 2007-07-06 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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE LOCKEY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TAYLOR
2023-06-27APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAIRE LAMB
2023-06-27APPOINTMENT TERMINATED, DIRECTOR HAKEEM AYO ADEROGBA
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD HAYES
2023-06-27APPOINTMENT TERMINATED, DIRECTOR JAYNE LOUISE AYERS
2023-06-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY GLOVER
2023-06-27APPOINTMENT TERMINATED, DIRECTOR FELICITY JOAN FAY
2023-06-27APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ATHERTON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR LOUISE CAROLINE ALICE STRANKS
2023-02-01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-12-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23RES01ADOPT ARTICLES 23/12/20
2020-03-04AP01DIRECTOR APPOINTED DR CATHERINE LUCY GLOVER
2020-02-25CH01Director's details changed for Dr Victoria Claire Lamb on 2020-02-25
2020-02-17AP01DIRECTOR APPOINTED DR DAVID GEORGE ATHERTON
2020-02-14AP01DIRECTOR APPOINTED DR FELICITY JOAN FAY
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11RES15CHANGE OF COMPANY NAME 11/12/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES ILLINGWORTH
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 82.86
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 82.86
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CH01Director's details changed for Dr Kirstie Anne Pearson on 2016-07-26
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 82.86
2016-01-22AR0110/01/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14CH01Director's details changed for Dr Ayo Aderogba on 2015-01-11
2015-08-04CH01Director's details changed for Dr Christopher Andrew John Pocock on 2015-04-07
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 82.86
2015-01-15AR0110/01/15 ANNUAL RETURN FULL LIST
2014-10-10AA01Current accounting period extended from 31/01/15 TO 31/03/15
2014-10-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23CH01Director's details changed for Dr Stephen Charles Illingworth on 2014-04-23
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 82.86
2014-02-24AR0110/01/14 ANNUAL RETURN FULL LIST
2013-03-21MG01Particulars of a mortgage or charge / charge no: 1
2013-01-24SH0121/01/13 STATEMENT OF CAPITAL GBP 82.86
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-01-23AP01DIRECTOR APPOINTED DR PAUL TAYLOR
2013-01-23AP01DIRECTOR APPOINTED DR JONATHAN RICHARD HAYES
2013-01-23AP01DIRECTOR APPOINTED DR JAYNE LOUISE AYERS
2013-01-23AP01DIRECTOR APPOINTED DR SUE LOWREY
2013-01-23AP01DIRECTOR APPOINTED DR STEPHEN ILLINGWORTH
2013-01-23AP01DIRECTOR APPOINTED DR MARK BIGWOOD
2013-01-23AP01DIRECTOR APPOINTED DR AYO ADEROGBA
2013-01-23AP01DIRECTOR APPOINTED DR CHRISTOPHER POCOCK
2013-01-23AP01DIRECTOR APPOINTED DR KRUPA PARMAR
2013-01-23AP01DIRECTOR APPOINTED DR KIRSTIE ANNE PEARSON
2013-01-10NEWINCCERTIFICATE 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
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to HANHAM SECURE HEALTH 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 HANHAM SECURE HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANHAM SECURE HEALTH LIMITED

Intangible Assets
Patents
We have not found any records of HANHAM SECURE HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANHAM SECURE HEALTH LIMITED
Trademarks
We have not found any records of HANHAM SECURE HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANHAM SECURE HEALTH 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 (86220 - Specialists medical practice activities) as HANHAM SECURE HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HANHAM SECURE HEALTH 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 HANHAM SECURE HEALTH 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 HANHAM SECURE HEALTH 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.