Background WavePink WaveYellow Wave

HC 1167 LIMITED (07736188)

HC 1167 LIMITED (07736188) is an active UK company. incorporated on 10 August 2011. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HC 1167 LIMITED has been registered for 14 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
07736188
Status
active
Type
ltd
Incorporated
10 August 2011
Age
14 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HC 1167 LIMITED

HC 1167 LIMITED is an active company incorporated on 10 August 2011 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HC 1167 LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07736188

LTD Company

Age

14 Years

Incorporated 10 August 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 17 April 2023 - 31 March 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton TA1 1QN England
From: 10 May 2023To: 2 February 2024
8 Darwin Court Clayton Way Shrewsbury SY3 5AL
From: 10 August 2011To: 10 May 2023
Timeline

23 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 12
Funding Round
Sept 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Oct 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
May 24
Loan Secured
Mar 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 17 Apr 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 17 Apr 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 17 Apr 2023

HARRIS, Mark William

Resigned
Berrington, ShrewsburySY5 6HB
Secretary
Appointed 10 Aug 2011
Resigned 09 Mar 2012

DIXON, Roy

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born October 1961
Director
Appointed 05 Jul 2013
Resigned 17 Apr 2023

ELLIS, Susanne

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born May 1973
Director
Appointed 03 Mar 2014
Resigned 17 Apr 2023

HARRIS, Mark William

Resigned
Berrington, ShrewsburySY5 6HB
Born October 1959
Director
Appointed 10 Aug 2011
Resigned 09 Mar 2012

QUARMBY, Christopher Andrew

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born February 1964
Director
Appointed 03 Mar 2014
Resigned 17 Apr 2023

SOHNCHEN, Randy

Resigned
Darwin Court, ShrewsburySY3 5AL
Born November 1954
Director
Appointed 10 Aug 2011
Resigned 11 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023
Oxon Business Park, ShrewsburySY3 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Ceased 17 Apr 2023
Clayton Way, Oxon Business Park, ShrewsburySY3 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Secretary Company With Name
16 August 2012
TM02Termination of Secretary
Incorporation Company
10 August 2011
NEWINCIncorporation