Background WavePink WaveYellow Wave

HAMILTON SPECIALIST REFERRALS LTD (10557864)

HAMILTON SPECIALIST REFERRALS LTD (10557864) is an active UK company. incorporated on 11 January 2017. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. HAMILTON SPECIALIST REFERRALS LTD has been registered for 9 years. Current directors include GILLINGS, Mark Andrew, SIMPSON, Donna Louise.

Company Number
10557864
Status
active
Type
ltd
Incorporated
11 January 2017
Age
9 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GILLINGS, Mark Andrew, SIMPSON, Donna Louise
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMILTON SPECIALIST REFERRALS LTD

HAMILTON SPECIALIST REFERRALS LTD is an active company incorporated on 11 January 2017 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. HAMILTON SPECIALIST REFERRALS LTD was registered 9 years ago.(SIC: 75000)

Status

active

Active since 9 years ago

Company No

10557864

LTD Company

Age

9 Years

Incorporated 11 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

HAMILTON SPECIALISTS LIMITED
From: 11 January 2017To: 2 May 2017
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Belmont Place Belmont Road Maidenhead SL6 6TB England
From: 26 July 2019To: 5 March 2021
Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom
From: 11 January 2017To: 26 July 2019
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Mar 2021

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 02 Mar 2021

HAMILTON, Clare Catherine

Resigned
Keynsham, BristolBS31 2AU
Born February 1981
Director
Appointed 11 Jan 2017
Resigned 02 Mar 2021

HAMILTON, Michael Herriot

Resigned
Keynsham, BristolBS31 2AU
Born January 1975
Director
Appointed 11 Jan 2017
Resigned 02 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Mrs Clare Catherine Hamilton

Ceased
Badbury, SwindonSN4 0EU
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 10 Jan 2018

Mr Michael Herriot Hamilton

Ceased
Badbury, SwindonSN4 0EU
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Memorandum Articles
13 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
17 February 2020
AAMDAAMD
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Resolution
2 May 2017
RESOLUTIONSResolutions
Incorporation Company
11 January 2017
NEWINCIncorporation