This company is commonly known as Hcl Social Care Limited. The company was founded 25 years ago and was given the registration number 03710864. The firm's registered office is in MANCHESTER. You can find them at Duff & Phelps Ltd, The Chancery, Manchester, Greater Manchster. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | HCL SOCIAL CARE LIMITED |
---|---|---|
Company Number | : | 03710864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd, The Chancery, Manchester, Greater Manchster, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 09 March 2018 | Active |
102 Bankside Drive, Thames Ditton, KT7 0AH | Secretary | 02 August 1999 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Secretary | 31 July 2010 | Active |
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG | Secretary | 01 December 2006 | Active |
70 Pine Gardens, Surbiton, KT5 8LH | Secretary | 12 August 2003 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 04 February 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Secretary | 21 December 1999 | Active |
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU | Director | 01 December 2006 | Active |
16 Lower Village, Hornbeams, Haywards Heath, RH16 4GT | Director | 27 March 2003 | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 18 October 2011 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 19 April 2012 | Active |
10, Old Bailey, London, EC4M 7NG | Director | 18 March 2011 | Active |
8 Hesper Mews, London, SW5 0HH | Director | 12 February 2007 | Active |
3 Alexander Mews, Billericay, CM12 9AD | Director | 30 October 1999 | Active |
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG | Director | 01 December 2006 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 18 October 2011 | Active |
Flat 1, 100 Crystal Palace Park Road, London, SE26 6UP | Director | 24 July 2000 | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 22 January 2015 | Active |
Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH | Director | 21 April 1999 | Active |
20 Manor Court Road, London, W7 3EL | Director | 19 January 2009 | Active |
103 Eastbourne Mews, London, W2 6LQ | Director | 21 April 1999 | Active |
Oakdene, Axes Lane, Outwood, RH1 5QL | Director | 31 October 1999 | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 09 March 2018 | Active |
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG | Director | 27 January 2011 | Active |
70 Pine Gardens, Surbiton, KT5 8LH | Director | 02 May 2002 | Active |
10, Old Bailey, London, Uk, EC4M 7NG | Director | 18 March 2011 | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 27 April 2016 | Active |
10, Old Bailey, London, England, EC4M 7NG | Director | 09 March 2018 | Active |
712 Point West, 116 Cromwell Road, London, SW7 4XH | Director | 02 May 2002 | Active |
10, Old Bailey, London, United Kingdom, EC4M 7NG | Corporate Director | 15 October 2009 | Active |
12 Great James Street, London, WC1N 3DR | Corporate Director | 04 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation disclaimer notice. | Download |
2024-03-08 | Insolvency | Liquidation disclaimer notice. | Download |
2022-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-01 | Resolution | Resolution. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Change account reference date company current extended. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Change account reference date company current extended. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Change of constitution | Statement of companys objects. | Download |
2018-05-10 | Resolution | Resolution. | Download |
2018-03-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.