Background WavePink WaveYellow Wave

HPNH HOLDINGS LTD (13086537)

HPNH HOLDINGS LTD (13086537) is an active UK company. incorporated on 17 December 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. HPNH HOLDINGS LTD has been registered for 5 years. Current directors include COLES, Joseph Tidboald, FORRESTER, William Torwood.

Company Number
13086537
Status
active
Type
ltd
Incorporated
17 December 2020
Age
5 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COLES, Joseph Tidboald, FORRESTER, William Torwood
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPNH HOLDINGS LTD

HPNH HOLDINGS LTD is an active company incorporated on 17 December 2020 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. HPNH HOLDINGS LTD was registered 5 years ago.(SIC: 87100)

Status

active

Active since 5 years ago

Company No

13086537

LTD Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025

Previous Company Names

HOUSE CARE TRADING LTD
From: 11 January 2021To: 5 February 2021
HILLDALES RESIDENTIAL CARE HOME LIMITED
From: 17 December 2020To: 11 January 2021
Contact
Address

8 Deer Park Road London, SW19 3UU,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 17 Dec 2020

FORRESTER, William Torwood

Active
Deer Park Road, LondonSW19 3UU
Born March 1964
Director
Appointed 17 Dec 2020

WILMOT, Chin

Resigned
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 17 Dec 2020
Resigned 15 Nov 2022

Persons with significant control

2

Mr William Torwood Forrester

Active
Deer Park Road, LondonSW19 3UU
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020

Mr Joseph Tidboald Coles

Active
Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

18

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Resolution
5 February 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Incorporation Company
17 December 2020
NEWINCIncorporation