UKBizDB.co.uk

HCA UK LIMITED

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

This company is commonly known as Hca Uk Limited. The company was founded 28 years ago and was given the registration number 03135049. The firm's registered office is in . You can find them at 242 Marylebone Road, London, , . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:HCA UK LIMITED
Company Number:03135049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 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

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

Secretary09 April 1996Active
242 Marylebone Road, London, NW1 6JL

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

Nominee Secretary06 December 1995Active
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

Director09 April 1996Active
242 Marylebone Road, London, NW1 6JL

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

Director01 September 2016Active
5 Clavering Close, Twickenham, TW1 4TP

Director09 October 1996Active
242 Marylebone Road, London, NW1 6JL

Director19 February 2001Active
242 Marylebone Road, London, NW1 6JL

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

Director09 October 1996Active
242 Marylebone Road, London, NW1 6JL

Director22 August 2016Active
242 Marylebone Road, London, NW1 6JL

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

Director09 April 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director06 December 1995Active

People with Significant Control

Hca International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:242, Marylebone Road, London, United Kingdom, NW1 6JL
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-18Address

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

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-04Dissolution

Dissolution application strike off company.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Termination director company with name termination date.

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
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-18Officers

Appoint person director company with name date.

Download
2016-08-25Officers

Appoint person director company with name date.

Download
2016-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.