UKBizDB.co.uk

HCL DOCTORS LIMITED

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

This company is commonly known as Hcl Doctors Limited. The company was founded 28 years ago and was given the registration number 03069773. The firm's registered office is in LONDON. You can find them at 33 Soho Square, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HCL DOCTORS LIMITED
Company Number:03069773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:33 Soho Square, London, England, W1D 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director23 September 2020Active
33, Soho Square, London, England, W1D 3QU

Corporate Director27 March 2024Active
48 Forty Lane, Wembley, HA9 9HA

Secretary16 October 1995Active
201-03 42nd Avenue, Bayside, New York, Usa, 11361

Secretary01 July 1995Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Secretary31 July 2010Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Secretary31 January 2005Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Secretary23 September 2003Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary19 June 1995Active
48 Forty Lane, Wembley, HA9 9HA

Director02 January 1996Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director23 September 2003Active
10, Old Bailey, London, England, EC4M 7NG

Director18 October 2011Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director19 April 2012Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director23 September 2003Active
10, Old Bailey, London, EC4M 7NG

Director18 March 2011Active
8 Hesper Mews, London, SW5 0HH

Director12 February 2007Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director31 January 2005Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 October 2011Active
10, Old Bailey, London, England, EC4M 7NG

Director22 January 2015Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
33, Soho Square, London, England, W1D 3QU

Director09 March 2018Active
69 Salmon Street, Kingsbury, London, NW9 8PR

Director02 January 1996Active
69 Salmon Street, Kingsbury, London, NW9 8PR

Director01 July 1995Active
12, Hadham Road, Bishop's Stortford, CM23 2QR

Director23 September 2003Active
33, Soho Square, London, England, W1D 3QU

Director09 March 2018Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director27 January 2011Active
10, Old Bailey, London, Uk, EC4M 7NG

Director18 March 2011Active
10, Old Bailey, London, England, EC4M 7NG

Director27 April 2016Active
33, Soho Square, London, England, W1D 3QU

Director09 March 2018Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director19 June 1995Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Corporate Director15 October 2009Active

People with Significant Control

Hcrg Workforce Solutions Limited
Notified on:29 June 2021
Status:Active
Country of residence:United Kingdom
Address:33, Soho Square, London, United Kingdom, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Health Care Resourcing Group Ltd
Notified on:09 March 2018
Status:Active
Country of residence:England
Address:8 Tiger Court, Kings Drive, Prescot, England, L34 1BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Healthcare Locums Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Old Bailey, London, England, EC4M 7NG
Nature of control:
  • Ownership of shares 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 (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
2024-03-27Officers

Appoint corporate director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type small.

Download
2023-08-07Accounts

Change account reference date company previous shortened.

Download
2023-06-27Persons with significant control

Second filing notification of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Address

Move registers to sail company with new address.

Download
2022-04-14Address

Change sail address company with new address.

Download
2022-01-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Address

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

Download

Copyright © 2024. All rights reserved.