HILCARE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 0BH

Company number 09492875
Status Active
Incorporation Date 17 March 2015
Company Type Private Limited Company
Address 11 WICKFORD CLOSE, LEICESTER, LEICESTERSHIRE, LE5 0BH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of HILCARE LIMITED are www.hilcare.co.uk, and www.hilcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Hilcare Limited is a Private Limited Company. The company registration number is 09492875. Hilcare Limited has been working since 17 March 2015. The present status of the company is Active. The registered address of Hilcare Limited is 11 Wickford Close Leicester Leicestershire Le5 0bh. . CHISI, Hilda is a Director of the company. CHISI, Isaac Chimwemwe is a Director of the company. HOSSEINI, Shiva Sadat is a Director of the company. MAKWALE, Chisomo Naomi is a Director of the company. Director PHALE, Bettie has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
CHISI, Hilda
Appointed Date: 21 April 2015
50 years old

Director
CHISI, Isaac Chimwemwe
Appointed Date: 17 March 2015
51 years old

Director
HOSSEINI, Shiva Sadat
Appointed Date: 18 February 2016
29 years old

Director
MAKWALE, Chisomo Naomi
Appointed Date: 17 March 2015
40 years old

Resigned Directors

Director
PHALE, Bettie
Resigned: 27 April 2016
Appointed Date: 18 February 2016
34 years old

HILCARE LIMITED Events

01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
Accounts for a dormant company made up to 31 March 2016
21 Feb 2017
First Gazette notice for compulsory strike-off
18 Feb 2017
Compulsory strike-off action has been suspended
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

...
... and 5 more events
21 Feb 2016
Director's details changed for Mr Isaac Chimwemwe Chisi on 20 February 2016
21 Feb 2016
Director's details changed for Chisomo Makwale on 20 January 2016
23 Sep 2015
Registered office address changed from 8 Robertsbridge Walk Leicester LE4 2FZ United Kingdom to 11 Wickford Close Leicester Leicestershire LE5 0BH on 23 September 2015
22 Apr 2015
Appointment of Mrs Hilda Chisi as a director on 21 April 2015
17 Mar 2015
Incorporation
Statement of capital on 2015-03-17
  • GBP 1