UKBizDB.co.uk

HCA LIMITED

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

This company is commonly known as Hca Limited. The company was founded 21 years ago and was given the registration number 04496807. The firm's registered office is in WITNEY. You can find them at 13-15 High Street, , Witney, Oxon. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:HCA LIMITED
Company Number:04496807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:13-15 High Street, Witney, Oxon, United Kingdom, OX28 6HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Summer Lake, Watermark, South Cerney, Cirencester, England, GL7 5LW

Secretary27 July 2002Active
10 Summer Lake, Watermark, South Cerney, Cirencester, England, GL7 5LW

Director27 July 2002Active
10, Summer Lake, Watermark, South Cerney, United Kingdom, GL7 5LW

Director27 September 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary27 July 2002Active
The Sutton 8 Farmhouse Close, Station Harcourt, Witney, OX29 5TD

Director27 July 2002Active
14 Mill Street, Eynsham, OX29 4JS

Director27 July 2002Active
13-15, High Street, Witney, United Kingdom, OX28 6HW

Director18 January 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director27 July 2002Active

People with Significant Control

Mrs Jane Cotton
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:10, Summer Lake, South Cerney, United Kingdom, GL7 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Leslie Cotton
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:10 Summer Lake, Watermark, Cirencester, England, GL7 5LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Gazette

Gazette dissolved liquidation.

Download
2022-11-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-30Insolvency

Liquidation miscellaneous.

Download
2021-01-26Address

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

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Address

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

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Persons with significant control

Change to a person with significant control.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.