Hospital & Healthcare Cars Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2019)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31
TTC NO.1 LTD
ADDISON LEE GREEN CROSS LTD.
Company type
Private Limited Company , Active
Company Number
07317720
Record last updated
Saturday, April 28, 2018 2:29:51 PM UTC
Official Address
6 Units Twelvetrees Business Park Crescent Canning Town North
There are 23 companies registered at this street
Locality
Canning Town Northlondon
Region
NewhamLondon, England
Postal Code
E33JQ
Sector
Other passenger land transport
Visits
HOSPITAL & HEALTHCARE CARS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-3 2020-1 2022-12 2024-1 2024-5 2024-6 2025-3 0 1 2
Searches
HOSPITAL & HEALTHCARE CARS LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-3 2013-5 2013-8 2014-4 2014-5 2016-8 2019-11 2022-1 2022-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Nov 30, 2017
Appointment of a woman
Registry
Oct 1, 2016
Appointment of a man as Director and Chief Executive Officer
Registry
Jul 16, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Jul 24, 2014
Annual return
Registry
Jun 20, 2014
Appointment of a man as Director
Registry
Jun 20, 2014
Resignation of one Director
Financials
Jun 19, 2014
Annual accounts
Registry
Jun 13, 2014
Appointment of a man as Director and Chartered Accountant
Registry
Jun 13, 2014
Resignation of one Director (a man)
Registry
Sep 2, 2013
Annual return
Financials
Jun 21, 2013
Annual accounts
Financials
Feb 11, 2013
Annual accounts 7317...
Registry
Nov 29, 2012
Change of particulars for director
Registry
Oct 19, 2012
Change of accounting reference date
Registry
Sep 10, 2012
Annual return
Registry
Aug 29, 2012
Change of registered office address
Financials
Apr 16, 2012
Annual accounts
Registry
Dec 23, 2011
Particulars of a mortgage or charge
Registry
Dec 12, 2011
Appointment of a man as Director
Registry
Dec 7, 2011
Change of registered office address
Registry
Dec 7, 2011
Resignation of one Director
Registry
Dec 7, 2011
Resignation of one Director 7317...
Registry
Dec 7, 2011
Appointment of a man as Director
Registry
Dec 1, 2011
Company name change
Registry
Dec 1, 2011
Change of name certificate
Registry
Dec 1, 2011
Notice of change of name nm01 - resolution
Registry
Nov 28, 2011
Two appointments: 2 men
Registry
Sep 8, 2011
Change of accounting reference date
Registry
Aug 22, 2011
Annual return
Registry
Jun 9, 2011
Alteration to memorandum and articles
Registry
Mar 10, 2011
Company name change
Registry
Mar 10, 2011
Change of name certificate
Registry
Mar 10, 2011
Notice of change of name nm01 - resolution
Registry
Feb 11, 2011
Appointment of a man as Director
Registry
Feb 7, 2011
Change of registered office address
Registry
Feb 7, 2011
Resignation of one Director
Registry
Feb 7, 2011
Resignation of one Director 7317...
Registry
Feb 2, 2011
Appointment of a man as Director
Registry
Jan 26, 2011
Return of allotment of shares
Registry
Jan 25, 2011
Alteration to memorandum and articles
Registry
Jan 20, 2011
Appointment of a man as Director
Registry
Jan 17, 2011
Appointment of a man as Director 7317...
Registry
Jul 16, 2010
Two appointments: 2 men