Background WavePink WaveYellow Wave

HHMC (KINETON) LIMITED (11871445)

HHMC (KINETON) LIMITED (11871445) is an active UK company. incorporated on 9 March 2019. with registered office in Wellesbourne. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. HHMC (KINETON) LIMITED has been registered for 7 years. Current directors include DE CATES, Paul, Dr, LENNON, Katie, Dr, PIERCY, Jo, Dr and 2 others.

Company Number
11871445
Status
active
Type
ltd
Incorporated
9 March 2019
Age
7 years
Address
Hastings House Medical Centre, Wellesbourne, CV35 9RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DE CATES, Paul, Dr, LENNON, Katie, Dr, PIERCY, Jo, Dr, PREECE, Tim, Dr, READ-JONES, Martin Richard, Dr
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HHMC (KINETON) LIMITED

HHMC (KINETON) LIMITED is an active company incorporated on 9 March 2019 with the registered office located in Wellesbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. HHMC (KINETON) LIMITED was registered 7 years ago.(SIC: 82110)

Status

active

Active since 7 years ago

Company No

11871445

LTD Company

Age

7 Years

Incorporated 9 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Hastings House Medical Centre Rivers Way Wellesbourne, CV35 9RH,

Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Aug 19
Funding Round
Feb 20
Director Left
Mar 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DE CATES, Paul, Dr

Active
Rivers Way, WellesbourneCV35 9RH
Born January 1981
Director
Appointed 09 Mar 2019

LENNON, Katie, Dr

Active
Rivers Way, WellesbourneCV35 9RH
Born December 1980
Director
Appointed 09 Mar 2019

PIERCY, Jo, Dr

Active
Rivers Way, WellesbourneCV35 9RH
Born September 1970
Director
Appointed 09 Mar 2019

PREECE, Tim, Dr

Active
Rivers Way, WellesbourneCV35 9RH
Born November 1974
Director
Appointed 09 Mar 2019

READ-JONES, Martin Richard, Dr

Active
Rivers Way, WellesbourneCV35 9RH
Born April 1973
Director
Appointed 09 Mar 2019

WHITTAKER, Martin, Dr

Resigned
Rivers Way, WellesbourneCV35 9RH
Born November 1965
Director
Appointed 09 Mar 2019
Resigned 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 February 2020
SH10Notice of Particulars of Variation
Resolution
10 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Resolution
10 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Incorporation Company
9 March 2019
NEWINCIncorporation