This company is commonly known as Hca Uk Holdings Limited. The company was founded 27 years ago and was given the registration number 03219172. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HCA UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03219172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 Marylebone Road, London, NW1 6JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cavendish Square, London, England, W1G 0PU | Secretary | 21 January 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 01 September 2016 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 19 August 2019 | Active |
2, Cavendish Square, London, England, W1G 0PU | Director | 06 February 2019 | Active |
46 Circus Road, London, NW8 9SE | Secretary | 21 October 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Secretary | 02 May 2000 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 02 July 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 31 July 2012 | Active |
Flat 8 87 Cadogan Gardens, London, SW3 2RD | Director | 30 June 1998 | Active |
46 Circus Road, London, NW8 9SE | Director | 21 October 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 02 May 2000 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 19 February 2001 | Active |
46 Circus Road, London, NW8 9SE | Director | 21 October 1996 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 16 March 2007 | Active |
Cherry Tree House, St Edmunds Terrace, St Johns Wood, NW8 | Director | 22 October 1997 | Active |
242 Marylebone Road, London, NW1 6JL | Director | 22 August 2016 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 02 July 1996 | Active |
Hca Healthcare, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, Park Plaza, Nashville, United States, TN 37203 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Capital | Capital allotment shares. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Appoint person secretary company with name date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.