UKBizDB.co.uk

HCA HOLDINGS (HAMPSHIRE) LIMITED

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

This company is commonly known as Hca Holdings (hampshire) Limited. The company was founded 12 years ago and was given the registration number 08075307. The firm's registered office is in ANDOVER. You can find them at Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:HCA HOLDINGS (HAMPSHIRE) LIMITED
Company Number:08075307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Secretary30 January 2019Active
32, Denning Mead, Andover, Uk, SP10 3LG

Director01 October 2012Active
Lane End Cottage, Lane End, Corsley, Warminster, Uk, BA12 7PG

Director01 October 2012Active
Centurion House, Central Way, Andover, England, SP10 5AN

Director18 May 2012Active
Centurion House, Central Way, Andover, England, SP10 5AN

Director18 May 2012Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director18 May 2012Active

People with Significant Control

Hca Group (Hampshire) Limited
Notified on:19 May 2018
Status:Active
Country of residence:England
Address:Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adam John Poyser
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Langdowns Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tina Poyser
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Langdowns Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Appoint person secretary company with name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Address

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

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Mortgage

Mortgage satisfy charge full.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.