UKBizDB.co.uk

HCA INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Hca International Holdings Limited. The company was founded 55 years ago and was given the registration number 00950687. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HCA INTERNATIONAL HOLDINGS LIMITED
Company Number:00950687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 86101 - Hospital activities

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

Director20 May 1998Active
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

Secretary20 May 1998Active
5 Clavering Close, Twickenham, TW1 4TP

Secretary-Active
46 Circus Road, London, NW8 9SE

Secretary05 February 1997Active
Cherry Tree House, St Edmunds Terrace, St Johns Wood, NW8

Secretary12 September 1997Active
The Warwick, 9 Birling Park Avenue, Tunbridge Wells, TN2 5LQ

Director13 December 1999Active
242 Marylebone Road, London, NW1 6JL

Director30 January 1998Active
13006 Osage Road North, Anchorage Kentucky 40223, Usa, FOREIGN

Director13 August 1991Active
4308 Warner Place, Nashville, Usa, 37205

Director12 January 1994Active
242 Marylebone Road, London, NW1 6JL

Director31 July 2012Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director13 December 1999Active
7 Sherborne Gardens, Ealing, London, W13 8AS

Director10 January 1997Active
1763 Sulgrave Road, Louisville, Usa, FOREIGN

Director-Active
548 Sunnyside Drive, Louisville, Fsa, 40206

Director12 January 1994Active
6630 E Solano Drive Paradise Valley, Az 85253 Arizona, Usa, FOREIGN

Director07 April 1997Active
Park View, Speldhurst Hill, Speldhurst, Tunbridge Wells, TN3 0NE

Director10 January 1997Active
1980 72nd Avenue Ne, St Petersburg 33702 4716, Pinellas Florida Usa, FOREIGN

Director10 January 1997Active
5404 Navajo Road, Louisville, Usa, 40207

Director12 January 1994Active
3049 Ledgebrook Court, Louisville, Usa, FOREIGN

Director21 December 1992Active
35 Poplar Hill Road, Louisville, Usa, FOREIGN

Director-Active
Flat 8 87 Cadogan Gardens, London, SW3 2RD

Director20 May 1998Active
Leigh Cottage, Trampers Lane, North Boarhunt, PO17 6DQ

Director13 December 1999Active
46 Circus Road, London, NW8 9SE

Director28 April 1995Active
242 Marylebone Road, London, NW1 6JL

Director19 May 2000Active
Forge House, Coleshill, Amersham, HP7 0LR

Director10 January 1997Active
10307 Florian Road, Louisville, Usa, FOREIGN

Director-Active
5 Clavering Close, Twickenham, TW1 4TP

Director-Active
46 Circus Road, London, NW8 9SE

Director19 May 2000Active
46 Circus Road, London, NW8 9SE

Director10 July 1996Active
21 Ormond Crescent, Hampton, TW12 2TJ

Director10 January 1997Active
242 Marylebone Road, London, NW1 6JL

Director16 March 2007Active

People with Significant Control

Hca Uk Holdings Limited
Notified on:19 December 2019
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
Hca Uk Services 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-12-18Address

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

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

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

Copyright © 2024. All rights reserved.