Company NameHealthcare And Logistics In Extreme Environments (H.A.L.E.E.) Ltd
DirectorAmy Harriet Hughes
Company StatusActive
Company Number08342054
CategoryPrivate Limited Company
Incorporation Date28 December 2012(11 years, 3 months ago)
Previous NameRed Ignatia Ltd

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameMiss Amy Harriet Hughes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSandpit Cottage 54 Blacksmiths Hill
Stoke By Clare
Sudbury
Suffolk
CO10 8HU

Location

Registered AddressSandpit Cottage 54 Blacksmiths Hill
Stoke By Clare
Sudbury
Suffolk
CO10 8HU
RegionEast of England
ConstituencyWest Suffolk
CountySuffolk
ParishStoke-by-Clare
WardHundon

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

6 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 January 2017Director's details changed for Miss Amy Harriet Hughes on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Miss Amy Harriet Hughes on 1 January 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Registered office address changed from Seven Stars Cottage Downend Nailsworth Gloucestershire GL6 0PF to Sandpit Cottage 54 Blacksmiths Hill Stoke by Clare Sudbury Suffolk CO10 8HU on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Seven Stars Cottage Downend Nailsworth Gloucestershire GL6 0PF to Sandpit Cottage 54 Blacksmiths Hill Stoke by Clare Sudbury Suffolk CO10 8HU on 18 January 2016 (1 page)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Company name changed red ignatia LTD\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
22 May 2015Company name changed red ignatia LTD\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-12
(3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
28 December 2012Incorporation (26 pages)
28 December 2012Incorporation (26 pages)