Warning: file_put_contents(c/0c426e8901b1273e6dd47425c9f6145d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hca Uk Holdings Limited, NW1 6JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCA UK HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

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

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

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

Director19 August 2019Active
2, Cavendish Square, London, England, W1G 0PU

Director06 February 2019Active
46 Circus Road, London, NW8 9SE

Secretary21 October 1996Active
242 Marylebone Road, London, NW1 6JL

Secretary02 May 2000Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary02 July 1996Active
242 Marylebone Road, London, NW1 6JL

Director31 July 2012Active
Flat 8 87 Cadogan Gardens, London, SW3 2RD

Director30 June 1998Active
46 Circus Road, London, NW8 9SE

Director21 October 1996Active
242 Marylebone Road, London, NW1 6JL

Director02 May 2000Active
242 Marylebone Road, London, NW1 6JL

Director19 February 2001Active
46 Circus Road, London, NW8 9SE

Director21 October 1996Active
242 Marylebone Road, London, NW1 6JL

Director16 March 2007Active
Cherry Tree House, St Edmunds Terrace, St Johns Wood, NW8

Director22 October 1997Active
242 Marylebone Road, London, NW1 6JL

Director22 August 2016Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director02 July 1996Active

People with Significant Control

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:
  • 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
2024-04-29Capital

Capital allotment shares.

Download
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

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
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-16Confirmation statement

Confirmation statement with 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
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.