Company NameHPAD Limited
DirectorsAarti Dawada-Patel and Hiral Patel
Company StatusActive
Company Number09111735
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameAarti Dawada-Patel
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Business Centre Heath Hill Green Ltd
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
Director NameMr Hiral Patel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Heath Hill Green Ltd
Atlantic Street
Altrincham
Cheshire
WA14 5NQ

Location

Registered AddressAtlantic Business Centre Heath Hill Green Ltd
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

30 September 2016Delivered on: 6 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: L/H property k/a basement, ground and first floor 19 glenshiel road, eltham, london.
Outstanding
30 September 2016Delivered on: 6 October 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

11 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
1 September 2023Change of details for Hiral Patel as a person with significant control on 19 August 2023 (2 pages)
1 September 2023Change of details for Aarti Dawada-Patel as a person with significant control on 19 August 2023 (2 pages)
25 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 September 2021Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Atlantic Business Centre Heath Hill Green Ltd Atlantic Street Altrincham Cheshire WA14 5NQ on 13 September 2021 (1 page)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 February 2020Director's details changed for Aarti Dawada-Patel on 12 February 2020 (2 pages)
12 February 2020Change of details for Hiral Patel as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Change of details for Aarti Dawada-Patel as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Director's details changed for Hiral Patel on 12 February 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 September 2019Director's details changed for Aarti Dawada-Patel on 26 September 2019 (2 pages)
26 September 2019Change of details for Hiral Patel as a person with significant control on 3 July 2016 (2 pages)
26 September 2019Change of details for Aarti Dawada-Patel as a person with significant control on 26 September 2019 (2 pages)
26 September 2019Director's details changed for Hiral Patel on 26 September 2019 (2 pages)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
6 October 2016Registration of charge 091117350002, created on 30 September 2016 (19 pages)
6 October 2016Registration of charge 091117350001, created on 30 September 2016 (21 pages)
6 October 2016Registration of charge 091117350001, created on 30 September 2016 (21 pages)
6 October 2016Registration of charge 091117350002, created on 30 September 2016 (19 pages)
15 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 August 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
28 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
28 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(44 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 100
(44 pages)