HC-ONE (NHP4) LIMITED
Status | ACTIVE |
Company No. | FC027202 |
Category | |
Incorporated | 01 Dec 2006 |
Age | 17 years, 6 months, 8 days |
Jurisdiction | United Kingdom |
SUMMARY
HC-ONE (NHP4) LIMITED is an active with number FC027202. It was incorporated 17 years, 6 months, 8 days ago, on 01 December 2006. The company address is C/O Walkers Corporate Limited C/O Walkers Corporate Limited, George Town, Grand Cayman Ky1-9008, Cayman Islands.
Company Fillings
Accounts with accounts type full
Date: 12 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change company details overseas company with change details
Date: 06 Jun 2023
Category: Other
Type: OSCH02
Change address: C/O Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
Change date: 2023-05-16
Documents
Accounts with accounts type full
Date: 27 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint corporate secretary overseas company with appointment date
Date: 15 Jun 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: OSAP04
Appointment date: 2022-04-01
Officer name: Walkers Corporate Limited
Documents
Termination person secretary overseas company with name termination date
Date: 15 Jun 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2022-04-01
Officer name: Maple Secretaries Limited
Documents
Change company details by uk establishment overseas company with change details
Date: 09 Sep 2021
Category: Other
Type: OSCH01
Change details: Care homes no.2 (Cayman) LIMITED
Change type: Name Change
Branch number: BR009124
Change date: 2021-08-24
Documents
Change of name overseas by resolution with date
Date: 09 Sep 2021
Action Date: 28 Aug 2021
Category: Change-of-name
Type: OSNM01
Change date: 2021-08-28
Change name: Care homes no.2 (Cayman) LIMITED
Documents
Accounts with accounts type full
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director overseas company with name appointment date
Date: 09 Nov 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr James Walter Tugendhat
Appointment date: 2020-09-14
Documents
Accounts with accounts type full
Date: 15 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination person director overseas company with name termination date
Date: 19 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: James Justin Hutchens
Termination date: 2020-02-05
Documents
Accounts with accounts type full
Date: 10 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director overseas company with name appointment date
Date: 15 Mar 2018
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr James Justin Hutchens
Appointment date: 2017-09-26
Documents
Accounts with accounts type full
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director overseas company with name appointment date
Date: 23 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-10-06
Officer name: Mr James Justin Hutchens
Documents
Termination person director overseas company with name termination date
Date: 23 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Chaitanya Bhupendra Patel
Termination date: 2017-10-06
Documents
Change company details overseas company with change details
Date: 05 Oct 2017
Category: Other
Type: OSCH02
Change address: M&C Corporate Services Limited, P.O. Box 309Gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands
Change date: 2017-09-19
Documents
Change company details by uk establishment overseas company with change details
Date: 05 Oct 2017
Category: Other
Type: OSCH01
Change date: 2017-09-19
Change type: Address Change
Branch number: BR009124
Change details: Liberty house 222 regent street, london, W1B 5TR
Documents
Accounts with accounts type full
Date: 07 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 12 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination person director overseas company with name termination date
Date: 17 Jul 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-02-06
Officer name: Jeremy Michael Jorgen Malherbe Jensen
Documents
Termination person director overseas company with name termination date
Date: 17 Jul 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-02-06
Officer name: Paul Hugh Thompson
Documents
Appoint person director overseas company with name appointment date
Date: 17 Jul 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr David Andrew Smith
Appointment date: 2015-02-06
Documents
Appoint person director overseas company with name appointment date
Date: 17 Jul 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2015-02-06
Officer name: Chaitanya Bhupendra Patel
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 15 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change company details by uk establishment overseas company with change details
Date: 19 Jan 2010
Category: Other
Type: OSCH01
Change details: 25 hanover square, london, , W1S 1JF
Change date: 2010-01-15
Branch number: BR009124
Change type: Address Change
Documents
Appoint person director overseas company
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Paul Hugh Thompson
Documents
Termination person director overseas company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Michael Grant
Documents
Change person director overseas company with change date
Date: 31 Oct 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2009-10-26
Officer name: Jeremy Michael Jorgen Malherbe Jensen
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR009124 person authorised to represent and accept terminated 02/07/2009 daniel nicholson
Documents
Legacy
Date: 17 Jul 2009
Category: Officers
Type: BR6
Description: Transaction BR6- BR009124 person authorised to represent and accept appointed 02/07/2009 michael john grant -- address :73 elwill way, beckenham, kent, BR3 6RY
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: BR4
Description: Director appointed michael grant
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director daniel nicholson
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: BR4
Description: Oversea company change of directors or secretary or of their particulars.
Documents
Accounts with accounts type full
Date: 30 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: BR4
Description: Director appointed jeremy jensen
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated director paul taylor
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: BR4
Description: Oversea company change of directors or secretary or of their particulars.
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: BR6
Description: BR009124 person authorised to represent and accept terminated 19/12/2008 paul vincent taylor
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: BR6
Description: BR009124 person authorised to represent and accept appointed 19/12/2008 jeremy michael jorgen malherbe jensen -- address :lakeside house cain road, bracknell, berkshire, RG12 1XL
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: BR6
Description: BR009124 person authorised to accept terminated 19/12/2008 rachel mortimer
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 20/11/07 to 30/09/07
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: BR6
Description: BR009124 par appointed 22/08/72 nicholson daniel 181 seagrave road london SW6 1ST
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 28/06/07 midmer richard neil
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 28/06/07 nicholson daniel london SW6 1ST
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: BR6
Description: BR009124 par terminated 28/06/07 midmer richard neil
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: BR5
Description: BR009124 address change 01/05/07 block a upper ground floor dukes court duke street woking surrey GU21 5BH
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par appointed 12/12/06 taylor paul vincent destiny 49 the highway south sutton surrey SM2 5QS
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 pa appointed 12/12/06 mortimer rachel c/o three delta LLP 25 hanover square london W1S 1JF
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par appointed 12/12/06 midmer richard neil the garden house 30A clare lawn avenue south sutton surrey SM2 5QS
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par terminated 12/12/06 henderson cleland hugh
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par terminated 12/12/06 castledine trevor vaughan
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par terminated 12/12/06 farnell adrian colin
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: BR6
Description: BR009124 par terminated 12/12/06 st john moy neal
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 12/12/06 taylor paul vincent destiny 49 the highway south sutton surrey SM2 5QS
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 12/12/06 midmer richard neil the agrden house 30A clare lawn avenue london SW14 8BG
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 12/12/06 moy neal st john
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 12/12/06 farnell adrian colin
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 12/12/06 castledine trevor vaughan
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 12/12/06 henderson-cleland hugh
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: BR5
Description: BR009124 address change 12/12/06 135 bishopsgate london EC2M 3UR
Documents
Legacy
Date: 02 Feb 2007
Category: Incorporation
Type: BR2
Description: Altn constitutional doc 170107
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: BR5
Description: BR009124 name change 17/01/07 care homes no. 2 LIMITED
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: BR3
Description: Change of name 17/01/07 care hom
Documents
Legacy
Date: 01 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 20/11/07
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Incorporation
Type: BR1-PAR
Description: BR009124 par appointed castledine trevor vaughan 22 woodhayes road wimbledon london SW19 4RF
Documents
Legacy
Date: 19 Dec 2006
Category: Incorporation
Type: BR1-PAR
Description: BR009124 par appointed farnell adrian colin whitestrand gadshill road charlton kings cheltenham glos GL53 8EF
Documents
Legacy
Date: 19 Dec 2006
Category: Incorporation
Type: BR1-PAR
Description: BR009124 par appointed moy neal st john 1 highberry leybourne kent ME19 5QT
Documents
Legacy
Date: 19 Dec 2006
Category: Incorporation
Type: BR1-BCH
Description: BR009124 registered
Documents
Legacy
Date: 19 Dec 2006
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
ASH MILL AMERSHAM COURT LIMITED
154 STATION ROAD,AMERSHAM,HP6 5DW
Number: | 10235275 |
Status: | ACTIVE |
Category: | Private Limited Company |
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 10764885 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STRATHALLAN AVENUE,GLASGOW,G75 8GX
Number: | SC435591 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11656336 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAF ARCHITECTURAL SERVICES LIMITED
19 FFORDD ABERKINSEY,RHYL,LL18 4FB
Number: | 10123969 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC474979 |
Status: | ACTIVE |
Category: | Private Limited Company |