UKBizDB.co.uk

HCA CARENOW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hca Carenow Limited. The company was founded 50 years ago and was given the registration number 01120459. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HCA CARENOW LIMITED
Company Number:01120459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Secretary21 January 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director31 May 2000Active
2, Cavendish Square, London, England, W1G 0PU

Director01 September 2016Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
242 Marylebone Road, London, NW1 6JL

Secretary31 May 2000Active
4 Greencourt Road, Petts Wood, Orpington, BR5 1QW

Secretary-Active
Flat 55 Beverly House, 133-135 Park Road, London, NW8 7JB

Director01 March 1994Active
Apartment B, 143 Park Road St Johns Wood, London, NW8

Director21 May 1993Active
53 Old Park Avenue, Enfield, EN2 6PJ

Director-Active
35 High Street, Foxton, Cambridge, CB2 6SP

Director-Active
161 Woodcote Valley Road, Purley, CR8 3BN

Director01 June 1992Active
Hastings Pennymead Drive, East Horsley, Leatherhead, KT24 5AH

Director-Active
242 Marylebone Road, London, NW1 6JL

Director31 July 2012Active
5 The Brambles, Stevenage, SG1 4AU

Director09 December 1994Active
Flat 8 87 Cadogan Gardens, London, SW3 2RD

Director31 May 2000Active
8 Post Office Lane, Burghfield Village, Reading, RG30 3TL

Director22 January 1998Active
242 Marylebone Road, London, NW1 6JL

Director19 December 2006Active
242 Marylebone Road, London, NW1 6JL

Director04 August 2000Active
242 Marylebone Road, London, NW1 6JL

Director16 March 2007Active
242 Marylebone Road, London, NW1 6JL

Director22 August 2016Active

People with Significant Control

St Martins Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person secretary company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2016-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.