Company NameHCA Staffing Limited
Company StatusDissolved
Company Number03029306
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)
Previous NamesAffordgala Limited and Columbia Staffing Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 18 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusClosed
Appointed20 June 1997(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 18 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(6 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 18 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2016(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2016(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameLuke Talbutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 1995)
RoleSolicitor
Correspondence Address7 Christchurch Avenue
Teddington
Middlesex
TW11 9AB
Director NameMr Ian James Wilks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 1995)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address2 Maryvale
Godalming
Surrey
GU7 1SW
Secretary NameLuke Talbutt
NationalityBritish
StatusResigned
Appointed22 March 1995(2 weeks, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 1995)
RoleSolicitor
Correspondence Address7 Christchurch Avenue
Teddington
Middlesex
TW11 9AB
Director NameMark Anthony Kopser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1995(9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2000)
RoleFinance Officer
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameGraham Colin Murray
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 1997)
RoleAdministrator Company Secretar
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Secretary NameGraham Colin Murray
NationalityBritish
StatusResigned
Appointed01 December 1995(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1997)
RoleAdministrator Company Secretar
Correspondence Address5 Clavering Close
Twickenham
Middlesex
TW1 4TP
Director NameRobert Louis Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address46 Circus Road
London
NW8 9SE
Director NameJames Clayton Pickle
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressCherry Tree House
St Edmunds Terrace
St Johns Wood
London
Nw8
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2006)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2007(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr John Reilly Bugos
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehcahospitals.co.uk
Telephone020 70794399
Telephone regionLondon

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Hca International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,616,000
Net Worth-£725,000
Current Liabilities£1,603,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2007Delivered on: 2 April 2007
Persons entitled: Bank of America, N.A. (The Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (for details of properties charged please see form 395). see the mortgage charge document for full details.
Outstanding
17 November 2006Delivered on: 5 December 2006
Persons entitled: Bank of America, N.A. (Collateral Agent) as Agent and Trustee for the Secured Parties

Classification: Security agreement as amended by a deed of amendment dated 5 december 2006 and
Secured details: All monies due or to become due from any credit party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 nottingham place/9 oldbury place NW1 t/n NGL820796, fixed and floating charges over all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2017Full accounts made up to 31 December 2016 (16 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
20 August 2015Full accounts made up to 31 December 2014 (15 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Termination of appointment of James Mark Petkas as a director on 31 July 2012 (1 page)
31 July 2012Appointment of John Reilly Bugos as a director on 31 July 2012 (2 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page)
12 May 2011Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Michael Neeb on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages)
12 May 2011Secretary's details changed for Mrs Jasy Loyal on 1 April 2011 (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Director's details changed for Mrs Jasy Loyal on 1 April 2011 (2 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for James Mark Petkas on 9 April 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 October 2009Full accounts made up to 31 December 2008 (13 pages)
18 May 2009Return made up to 23/04/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place london W2 2ET (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 May 2007Return made up to 23/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
20 April 2007New director appointed (1 page)
2 April 2007Particulars of mortgage/charge (35 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Director resigned (1 page)
5 December 2006Particulars of mortgage/charge (24 pages)
27 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 December 2001 (12 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 July 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: 4 connaught house 1-4 connaught place london W2 2ET (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Return made up to 23/04/01; full list of members (6 pages)
29 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Full accounts made up to 31 December 1999 (11 pages)
12 December 2000Registered office changed on 12/12/00 from: 8A wellington place london NW8 9LE (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 August 2000Company name changed columbia staffing LIMITED\certificate issued on 10/08/00 (2 pages)
11 May 2000Return made up to 23/04/00; full list of members (7 pages)
5 May 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
12 May 1999Return made up to 23/04/99; no change of members (4 pages)
25 March 1999Return made up to 06/03/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 August 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
8 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/05/98
(1 page)
7 May 1998Return made up to 06/03/98; no change of members (4 pages)
19 March 1998Location of register of members (1 page)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
6 August 1997New secretary appointed;new director appointed (3 pages)
1 July 1997Secretary resigned (1 page)
12 March 1997Return made up to 06/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 1997Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Company name changed affordgala LIMITED\certificate issued on 01/08/96 (2 pages)
18 July 1996New director appointed (2 pages)
13 March 1996Return made up to 06/03/96; full list of members (6 pages)
19 January 1996Registered office changed on 19/01/96 from: 1A babington lane derby DE1 1SU (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Secretary resigned;director resigned (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
18 April 1995Accounting reference date notified as 31/12 (1 page)
18 April 1995Ad 22/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
29 March 1995Director resigned;new director appointed (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 1995Incorporation (9 pages)