Hatley Investments Medical Centres Limited BRIGHTON


Hatley Investments Medical Centres started in year 1992 as Private Limited Company with registration number 02727306. The Hatley Investments Medical Centres company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Brighton at 100 Church Street. Postal code: BN1 1UJ. Since September 5, 1996 Hatley Investments Medical Centres Limited is no longer carrying the name Factquest.

At present there are 3 directors in the the company, namely Phillip H., David H. and Ian H.. In addition one secretary - Ian H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hatley Investments Medical Centres Limited Address / Contact

Office Address 100 Church Street
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727306
Date of Incorporation Tue, 30th Jun 1992
Industry Construction of commercial buildings
Industry Renting and operating of Housing Association real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Phillip H.

Position: Director

Appointed: 01 January 2023

Ian H.

Position: Secretary

Appointed: 25 February 2000

David H.

Position: Director

Appointed: 15 January 1993

Ian H.

Position: Director

Appointed: 15 January 1993

Paul H.

Position: Secretary

Appointed: 03 March 1997

Resigned: 20 April 2000

Paul H.

Position: Director

Appointed: 28 January 1993

Resigned: 20 April 2000

Ian H.

Position: Secretary

Appointed: 15 January 1993

Resigned: 03 March 1997

Suzanne R.

Position: Secretary

Appointed: 27 July 1992

Resigned: 15 January 1993

Sharon B.

Position: Director

Appointed: 27 July 1992

Resigned: 15 January 1993

Christopher S.

Position: Director

Appointed: 27 July 1992

Resigned: 15 January 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1992

Resigned: 27 July 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 June 1992

Resigned: 27 July 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Phillip H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Hatley Estates Limited that put Brighton, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Phillip H.

Notified on 1 January 2023
Nature of control: significiant influence or control

Hatley Estates Limited

100 Church Street, Brighton, BN1 1UJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 7611907
Notified on 24 June 2021
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian H.

Notified on 18 December 2020
Ceased on 22 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Factquest September 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand5 0778 3963 14739 4508 350
Current Assets59 23564 20458 68888 56774 195
Debtors54 15855 80855 54149 11765 845
Net Assets Liabilities994 297997 5971 248 0861 766 0471 798 834
Other Debtors101 6601 6601 6601 660
Other
Accrued Liabilities4 8842 9762 48023 2302 230
Accrued Liabilities Deferred Income31 59331 80531 94416 48931 501
Corporation Tax Payable13 0199 18016 00721 74721 423
Corporation Tax Recoverable15 18815 18815 18815 18815 188
Creditors144 030591 561517 806454 974354 906
Investment Property1 590 0001 550 0001 775 0002 300 0002 300 000
Investment Property Fair Value Model1 590 0001 550 0001 775 0002 300 000 
Net Current Assets Liabilities-422 463-527 357-459 118-366 407-280 711
Number Shares Issued Fully Paid 10101010
Other Creditors144 03016 15916 15916 15916 159
Par Value Share 1111
Prepayments  1 2656751 472
Profit Loss 3 301252 651517 96132 787
Provisions29 21025 04667 796167 546220 455
Provisions For Liabilities Balance Sheet Subtotal29 21025 04667 796167 546220 455
Total Assets Less Current Liabilities1 167 5371 022 6431 315 8821 933 5932 019 289
Trade Creditors Trade Payables416127266267 
Trade Debtors Trade Receivables38 96038 96037 42829 46745 818
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -4 164   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search