Background WavePink WaveYellow Wave

HILLCREST IONIAN LIMITED (07162100)

HILLCREST IONIAN LIMITED (07162100) is an active UK company. incorporated on 18 February 2010. with registered office in Kearsley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HILLCREST IONIAN LIMITED has been registered for 16 years.

Company Number
07162100
Status
active
Type
ltd
Incorporated
18 February 2010
Age
16 years
Address
Europa House Europa Trading Estate, Kearsley, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST IONIAN LIMITED

HILLCREST IONIAN LIMITED is an active company incorporated on 18 February 2010 with the registered office located in Kearsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HILLCREST IONIAN LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07162100

LTD Company

Age

16 Years

Incorporated 18 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley, M26 1GG,

Previous Addresses

Hillcrest Ranmoor Cliffe Road Sheffield South Yorkshire S10 3HA United Kingdom
From: 18 February 2010To: 23 December 2013
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2017
TM02Termination of Secretary
Legacy
19 July 2017
PARENT_ACCPARENT_ACC
Legacy
19 July 2017
GUARANTEE2GUARANTEE2
Legacy
19 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2010
AA01Change of Accounting Reference Date
Legacy
27 April 2010
MG01MG01
Legacy
3 April 2010
MG01MG01
Incorporation Company
18 February 2010
NEWINCIncorporation