HILLINGDON SHOPMOBILITY - UXBRIDGE


Company Profile Company Filings

Overview

HILLINGDON SHOPMOBILITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from UXBRIDGE and has the status: Active.
HILLINGDON SHOPMOBILITY was incorporated 21 years ago on 24/10/2002 and has the registered number: 04572270. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

HILLINGDON SHOPMOBILITY - UXBRIDGE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 301 CHIMES SHOPPING CENTRE THE CHIMES SHOPPING CENTRE
UXBRIDGE
MIDDLESEX
UB8 1GD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK COOKSON Nov 1977 British Director 2023-07-04 CURRENT
MR KEVIN FRANCIS MULLALLY Secretary 2023-07-04 CURRENT
MR NICHOLAS ANDREW SMITH Nov 1961 British Director 2005-10-04 CURRENT
MRS CATHERINE ELIZABETH PAYNE Jul 1952 British Director 2022-12-19 CURRENT
MR KEVIN FRANCIS MULLALLY Sep 1959 British Director 2011-09-15 CURRENT
MR MICHAEL JAMES CRANE Feb 1972 British Director 2015-06-15 CURRENT
KIM SWIFT Jul 1958 British Director 2002-10-24 UNTIL 2015-06-15 RESIGNED
MRS ANGELA VIEIRA Nov 1971 British Director 2023-07-04 UNTIL 2023-12-20 RESIGNED
CANON ANDREW THOMPSON Jun 1968 British Director 2021-06-24 UNTIL 2022-10-10 RESIGNED
JAG PLAH Oct 1957 British Director 2004-09-01 UNTIL 2007-09-06 RESIGNED
MRS CATHERINE ELIZABETH PAYNE Jul 1952 British Director 2003-09-02 UNTIL 2004-09-01 RESIGNED
MRS CATHERINE ELIZABETH PAYNE Jul 1952 British Director 2011-09-15 UNTIL 2019-11-05 RESIGNED
JOHN PALMER Sep 1948 British Director 2002-10-24 UNTIL 2010-06-28 RESIGNED
MR KEVIN FRANCIS MULLALLY Sep 1959 British Director 2014-06-10 UNTIL 2014-06-10 RESIGNED
MRS HANNAH MCHALE-HOARE Sep 1996 British Director 2023-07-04 UNTIL 2023-12-21 RESIGNED
REG MCCARTHY Nov 1946 British Director 2002-10-24 UNTIL 2003-09-01 RESIGNED
ANDY STUBBS Jan 1951 British Director 2007-09-06 UNTIL 2011-09-15 RESIGNED
DEBORAH THOMAS Feb 1967 Secretary 2004-09-01 UNTIL 2011-09-15 RESIGNED
MR NICHOLAS SMITH Secretary 2021-06-24 UNTIL 2023-07-05 RESIGNED
MRS CATHERINE ELIZABETH PAYNE Jul 1952 British Secretary 2003-09-02 UNTIL 2004-09-01 RESIGNED
MRS CATHERINE ELIZABETH PAYNE Secretary 2016-09-15 UNTIL 2019-11-05 RESIGNED
SUSAN BARNES Aug 1949 British Secretary 2002-10-24 UNTIL 2003-09-02 RESIGNED
MR GARY PAUL HEATHER Oct 1965 British Director 2023-07-04 UNTIL 2023-11-15 RESIGNED
MRS SUSAN JOHNSON Jan 1956 British Director 2022-12-19 UNTIL 2023-07-04 RESIGNED
BARBARA YOUNG Jul 1950 British Director 2002-10-24 UNTIL 2004-09-01 RESIGNED
MR MELVYN CHAPMAN Apr 1937 British Director 2011-09-15 UNTIL 2014-06-10 RESIGNED
TONY DUNN Jun 1956 British Director 2002-10-24 UNTIL 2012-01-31 RESIGNED
LAWRENCE SIDNEY DEAN Jul 1929 British Director 2002-10-24 UNTIL 2004-09-01 RESIGNED
MR ANDREW CHRISTOPHER DAVY Nov 1962 British Director 2011-09-15 UNTIL 2014-06-10 RESIGNED
MR VASANT DABASIA Jul 1978 British Director 2015-06-15 UNTIL 2017-06-09 RESIGNED
COUNCILLOR PETER KEMP May 1949 British Director 2011-09-15 UNTIL 2017-09-07 RESIGNED
MS ANNE JOSEPHINE COAKEY Aug 1960 Brisits Director 2015-06-15 UNTIL 2016-09-15 RESIGNED
MR AARON BAYLISS Dec 1970 British Director 2017-10-01 UNTIL 2023-11-15 RESIGNED
MRS TEJPAL BARNES Jan 1967 British Director 2018-12-01 UNTIL 2022-02-03 RESIGNED
SUSAN BARNES Aug 1949 British Director 2002-10-24 UNTIL 2003-09-02 RESIGNED
DEBORAH THOMAS Feb 1967 Director 2004-09-01 UNTIL 2011-09-15 RESIGNED
BARRY ALBERT KITCHEN Sep 1964 British Director 2004-09-01 UNTIL 2005-06-24 RESIGNED
MS JUNE HUGHMAN Mar 1958 British Director 2015-06-15 UNTIL 2022-11-07 RESIGNED
MARILYN LOOSLEY Jul 1945 British Director 2002-10-24 UNTIL 2006-06-01 RESIGNED
WILLIAM WILLIAMS Jul 1965 British Director 2006-09-06 UNTIL 2012-09-01 RESIGNED
MICHAEL GEOFFREY WARNER Mar 1950 British Director 2020-06-24 UNTIL 2022-04-15 RESIGNED
ANNE MELITA WARNER Mar 1951 British Director 2020-06-24 UNTIL 2022-04-15 RESIGNED
MRS ANGELA VIERA Nov 1971 British Director 2018-12-01 UNTIL 2021-06-24 RESIGNED
STEVE HATTON Dec 1949 British Director 2002-10-24 UNTIL 2015-06-15 RESIGNED
MRS JEAN LANG Dec 1942 British Director 2023-07-04 UNTIL 2023-11-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Nicholas Smith 2016-09-15 - 2018-12-01 11/1960 Uxbridge   Middlesex Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HILLINGDON COMMUNITY TRANSPORT LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
CORAM LIFE EDUCATION HILLINGDON LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 85200 - Primary education
THE CHIMES MERCHANTS ASSOCIATION UXBRIDGE LIMITED UXBRIDGE Active FULL 82990 - Other business support service activities n.e.c.
SOMERLEIGH COURT LTD LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
LIFECARE RESIDENCES LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
GROVE PLACE CARE LTD LONDON ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
ACTION MOBILITY LIMITED GERRARDS CROSS Dissolved... DORMANT 99999 - Dormant Company
GROVE PLACE VILLAGE LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
RENAISSANCE LIFECARE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BATTERSEA PLACE RETIREMENT VILLAGE LIMITED LONDON ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
THREE HARBOUR VIEW RTM COMPANY LIMITED DORCHESTER ENGLAND Active DORMANT 98000 - Residents property management
UXBRIDGE FORWARD LIMITED UXBRIDGE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HILLINGDON AUTISTIC CARE & SUPPORT LIMITED HAYES Active TOTAL EXEMPTION FULL 85600 - Educational support services
FORUM FOR PROMOTING PEACE (LONDON) MITCHAM ENGLAND Active MICRO ENTITY 85520 - Cultural education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2024-01-03 31-03-2023 £14,024 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2022-12-24 31-03-2022 £23,599 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2021-10-22 31-03-2021 £25,646 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2020-10-27 31-03-2020 £24,848 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2019-12-12 31-03-2019 £25,676 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2018-12-11 31-03-2018 £30,782 equity
Micro-entity Accounts - HILLINGDON SHOPMOBILITY 2018-01-02 31-03-2017 £34,129 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORAM LIFE EDUCATION HILLINGDON LIMITED UXBRIDGE ENGLAND Active MICRO ENTITY 85200 - Primary education