Company NameH&H Anaesthesia Services Ltd
DirectorsJudit Gyongyi Hollos and Laszlo Hollos
Company StatusActive
Company Number08220328
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Judit Gyongyi Hollos
Date of BirthOctober 1964 (Born 59 years ago)
NationalityHungarian
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Director NameMr Laszlo Hollos
Date of BirthJune 1962 (Born 61 years ago)
NationalityHungarian
StatusCurrent
Appointed19 September 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Laszlo Hollos
60.00%
Ordinary A
40 at £1Judit Gyongyi Hollos
40.00%
Ordinary B

Financials

Year2014
Net Worth£3,868
Cash£5,589
Current Liabilities£8,057

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
27 June 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 200
(4 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
11 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
9 October 2013Director's details changed for Mrs Judit Gyongyi Hollos on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Judit Gyongyi Hollos on 9 October 2013 (2 pages)
9 October 2013Director's details changed for Mrs Judit Gyongyi Hollos on 9 October 2013 (2 pages)
19 September 2012Incorporation (35 pages)
19 September 2012Incorporation (35 pages)