shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0885.153.011
Status:Active
Legal situation: Normal situation
Since October 1, 2006
Start date:October 1, 2006
Name:HUISARTSENSAMENWERKINGSVERBAND BLOEMENDAEL
Name in Dutch, since October 1, 2006
Registered seat's address: Bloemendaal 32
3650 Dilsen-Stokkem
Since October 1, 2006
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: General partnership
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Moermans ,  Stefanie  Since March 24, 2015
Manager Hurkens ,  Gerry  Since October 1, 2006
Manager Pokrivac ,  Mariska  Since December 8, 2010
Manager Van den Heuvel ,  Josette  Since October 1, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2006
Subject to VAT
Since November 13, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  86.210  -  General medical practice activities
Since November 13, 2017
VAT 2008  82.110  -  Combined office administrative service activities
Since November 13, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  82.110 -  Combined office administrative service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2006
End date exceptional fiscal yearDecember 31, 2007
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back