UKBizDB.co.uk

HCL SOCIAL CARE LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Duff & Phelps Ltd, The Chancery, Manchester, Greater Manchster, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director09 March 2018Active
102 Bankside Drive, Thames Ditton, KT7 0AH

Secretary02 August 1999Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

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

Secretary01 December 2006Active
70 Pine Gardens, Surbiton, KT5 8LH

Secretary12 August 2003Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary04 February 1999Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary21 December 1999Active
The Cedars 3 Telegraph Cottage, Warren Road, Kingston Upon Thames, KT2 7HU

Director01 December 2006Active
16 Lower Village, Hornbeams, Haywards Heath, RH16 4GT

Director27 March 2003Active
10, Old Bailey, London, England, EC4M 7NG

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

Director19 April 2012Active
10, Old Bailey, London, EC4M 7NG

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

Director12 February 2007Active
3 Alexander Mews, Billericay, CM12 9AD

Director30 October 1999Active
Tudor Cottage, Ranks Green, Fairstead, CM3 2BG

Director01 December 2006Active
10 Old Bailey, 10 Old Bailey, London, EC4M 7NG

Director18 October 2011Active
Flat 1, 100 Crystal Palace Park Road, London, SE26 6UP

Director24 July 2000Active
10, Old Bailey, London, England, EC4M 7NG

Director22 January 2015Active
Flat 7 Great Jubilee Wharf 78, Wapping Wall, London, E1W 3TH

Director21 April 1999Active
20 Manor Court Road, London, W7 3EL

Director19 January 2009Active
103 Eastbourne Mews, London, W2 6LQ

Director21 April 1999Active
Oakdene, Axes Lane, Outwood, RH1 5QL

Director31 October 1999Active
10, Old Bailey, London, England, EC4M 7NG

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

Director27 January 2011Active
70 Pine Gardens, Surbiton, KT5 8LH

Director02 May 2002Active
10, Old Bailey, London, Uk, EC4M 7NG

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

Director27 April 2016Active
10, Old Bailey, London, England, EC4M 7NG

Director09 March 2018Active
712 Point West, 116 Cromwell Road, London, SW7 4XH

Director02 May 2002Active
10, Old Bailey, London, United Kingdom, EC4M 7NG

Corporate Director15 October 2009Active
12 Great James Street, London, WC1N 3DR

Corporate Director04 February 1999Active

People with Significant Control

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 (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
2024-03-18Insolvency

Liquidation disclaimer notice.

Download
2024-03-08Insolvency

Liquidation disclaimer notice.

Download
2022-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-28Address

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

Download
2020-11-16Insolvency

Liquidation voluntary appointment of liquidator.

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
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Change account reference date company current extended.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Change account reference date company current extended.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-05-10Change of constitution

Statement of companys objects.

Download
2018-05-10Resolution

Resolution.

Download
2018-03-23Address

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

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.