Background WavePink WaveYellow Wave

HAWTHORNE HEALTHCARE LIMITED (06740548)

HAWTHORNE HEALTHCARE LIMITED (06740548) is an active UK company. incorporated on 4 November 2008. with registered office in Padstow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HAWTHORNE HEALTHCARE LIMITED has been registered for 17 years. Current directors include COWLEY, Stephen Warren.

Company Number
06740548
Status
active
Type
ltd
Incorporated
4 November 2008
Age
17 years
Address
Seaboard Trevone Road, Padstow, PL28 8QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
COWLEY, Stephen Warren
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWTHORNE HEALTHCARE LIMITED

HAWTHORNE HEALTHCARE LIMITED is an active company incorporated on 4 November 2008 with the registered office located in Padstow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HAWTHORNE HEALTHCARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06740548

LTD Company

Age

17 Years

Incorporated 4 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Seaboard Trevone Road Trevone Padstow, PL28 8QX,

Previous Addresses

3 Bhylls Lane Merry Hill Wolverhampton WV3 8DH
From: 23 January 2012To: 5 June 2024
74 Hawthorne Road Kings Norton Birmingham B30 1EG United Kingdom
From: 30 November 2009To: 23 January 2012
74 Hawthorne Road Bounville Birmingham West Midlands B30 1EG
From: 4 November 2008To: 30 November 2009
Timeline

4 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Jun 10
Funding Round
Nov 14
Funding Round
Mar 24
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COWLEY, Stephen Warren

Active
Hawthorne Road, BirminghamB30 1EG
Born October 1961
Director
Appointed 15 Nov 2008

COWLEY, Annabelle Elizabeth

Resigned
Hawthorne Road, BirminghamB30 1EG
Secretary
Appointed 15 Nov 2008
Resigned 24 Jun 2010

ADEY, John Edward

Resigned
17 Woodthorpe Drive, BewdleyDY12 2RH
Born June 1954
Director
Appointed 04 Nov 2008
Resigned 04 Nov 2008

Persons with significant control

2

Mr Stephen Warren Cowley

Active
Trevone Road, PadstowPL28 8QX
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Annabelle Cowley

Active
Trevone Road, PadstowPL28 8QX
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Memorandum Articles
26 March 2024
MAMA
Resolution
26 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2011
AA01Change of Accounting Reference Date
Legacy
3 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
225Change of Accounting Reference Date
Legacy
5 November 2008
288bResignation of Director or Secretary
Incorporation Company
4 November 2008
NEWINCIncorporation