Company NameHM Group Services Limited
Company StatusActive
Company Number11957109
CategoryPrivate Limited Company
Incorporation Date23 April 2019(5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Caroline Jones
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMrs Lindsey Jane Kidd
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Richard Hugh Burnett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Steven James Harvey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Paul James Marsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGorse Stacks House George Street
Chester
CH1 3EQ
Wales

Location

Registered AddressGorse Stacks House
George Street
Chester
Cheshire
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

10 November 2020Delivered on: 16 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
3 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 April 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
24 March 2021Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1,000
(3 pages)
19 February 2021Termination of appointment of Steven James Harvey as a director on 1 February 2021 (1 page)
10 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 November 2020Termination of appointment of Paul James Marsh as a director on 31 October 2020 (1 page)
16 November 2020Registration of charge 119571090001, created on 10 November 2020 (5 pages)
4 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
23 April 2019Incorporation
Statement of capital on 2019-04-23
  • GBP 5
(30 pages)