HC-ONE (NHP4) LIMITED

C/O Walkers Corporate Limited C/O Walkers Corporate Limited, George Town, Grand Cayman Ky1-9008, Cayman Islands
StatusACTIVE
Company No.FC027202
Category
Incorporated01 Dec 2006
Age17 years, 6 months, 8 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director overseas company

Date: 18 Nov 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Hugh Thompson

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Nov 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Grant

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: BR6

Description: BR009124 person authorised to accept terminated 19/12/2008 rachel mortimer

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 20/11/07 to 30/09/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 28/06/07 midmer richard neil

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 28/06/07 nicholson daniel london SW6 1ST

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: BR6

Description: BR009124 par terminated 28/06/07 midmer richard neil

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: BR6

Description: BR009124 par terminated 12/12/06 henderson cleland hugh

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: BR6

Description: BR009124 par terminated 12/12/06 castledine trevor vaughan

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: BR6

Description: BR009124 par terminated 12/12/06 farnell adrian colin

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: BR6

Description: BR009124 par terminated 12/12/06 st john moy neal

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/12/06 moy neal st john

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/12/06 farnell adrian colin

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/12/06 castledine trevor vaughan

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/12/06 henderson-cleland hugh

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: BR5

Description: BR009124 address change 12/12/06 135 bishopsgate london EC2M 3UR

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 170107

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: BR5

Description: BR009124 name change 17/01/07 care homes no. 2 LIMITED

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: BR3

Description: Change of name 17/01/07 care hom

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 20/11/07

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2006

Category: Incorporation

Type: BR1-BCH

Description: BR009124 registered

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ASH MILL AMERSHAM COURT LIMITED

154 STATION ROAD,AMERSHAM,HP6 5DW

Number:10235275
Status:ACTIVE
Category:Private Limited Company

ASSETROCK ENFIELD LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10764885
Status:ACTIVE
Category:Private Limited Company

CLARKSON BOOKKEEPING LIMITED

29 STRATHALLAN AVENUE,GLASGOW,G75 8GX

Number:SC435591
Status:ACTIVE
Category:Private Limited Company

ELEMENTS OF CHANGE LTD

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

TALENT TOUCH LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC474979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source