London
W1G 0PU
Director Name | Mr Jeremy Randal Midkiff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | John Kausch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 87 Cadogan Gardens London SW3 2RD |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Mrs Jasy Loyal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Geoffrey Glazer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2021) |
Role | Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Dr Michael John Harding |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2021) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Susan Elizabeth Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr James Mark Petkas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2007(3 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Teresa Finch Pritchard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Website | www.hcainternationalfoundation.co.uk/ |
---|---|
Telephone | 020 75638000 |
Telephone region | London |
Registered Address | 2 Cavendish Square London W1G 0PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,800 |
Net Worth | £396,892 |
Cash | £465,418 |
Current Liabilities | £69,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
7 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mr Jeremy Randal Midkiff as a director on 31 December 2021 (2 pages) |
24 March 2022 | Termination of appointment of Geoffrey Glazer as a director on 31 December 2021 (1 page) |
24 March 2022 | Termination of appointment of Susan Elizabeth Smith as a director on 31 December 2021 (1 page) |
24 March 2022 | Termination of appointment of Michael John Harding as a director on 31 December 2021 (1 page) |
24 March 2022 | Appointment of Ms Catherine Mary Jane Vickery as a director on 31 December 2021 (2 pages) |
19 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
2 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page) |
11 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
31 December 2018 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
31 December 2018 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
31 December 2018 | Appointment of Dr Clifford Adrian Bucknall as a director on 31 December 2018 (2 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
25 August 2016 | Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
18 August 2016 | Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page) |
15 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
15 June 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
15 June 2016 | Annual return made up to 28 May 2016 no member list (5 pages) |
15 June 2016 | Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 June 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
16 June 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
28 May 2014 | Annual return made up to 28 May 2014 no member list (5 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 no member list (5 pages) |
31 May 2013 | Director's details changed for Dr Michael John Harding on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Dr Michael John Harding on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr. Geoffrey Glazer on 31 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr. Geoffrey Glazer on 31 May 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 August 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
1 August 2012 | Appointment of John Reilly Bugos as a director (2 pages) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
31 July 2012 | Termination of appointment of James Petkas as a director (1 page) |
12 June 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
11 June 2012 | Director's details changed for Ms Susan Elizabeth Smith on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Ms Susan Elizabeth Smith on 11 June 2012 (2 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 June 2011 | Director's details changed for Mrs Jasy Loyal on 13 June 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mrs Jasy Loyal on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
13 June 2011 | Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages) |
13 June 2011 | Annual return made up to 13 June 2011 no member list (5 pages) |
13 June 2011 | Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages) |
13 June 2011 | Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
12 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
12 July 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
9 July 2010 | Director's details changed for Susan Elizabeth Smith on 17 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Susan Elizabeth Smith on 17 June 2010 (2 pages) |
12 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 December 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Annual return made up to 17/06/09 (4 pages) |
14 July 2009 | Annual return made up to 17/06/09 (4 pages) |
5 November 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
5 November 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
2 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
2 October 2008 | Full accounts made up to 30 November 2007 (13 pages) |
23 June 2008 | Annual return made up to 17/06/08 (4 pages) |
23 June 2008 | Annual return made up to 17/06/08 (4 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place marble arch W2 2ET (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 4 connaught place marble arch W2 2ET (1 page) |
10 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (13 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
10 July 2007 | Annual return made up to 17/06/07 (2 pages) |
10 July 2007 | Annual return made up to 17/06/07 (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
8 September 2006 | Annual return made up to 17/06/06
|
8 September 2006 | Annual return made up to 17/06/06
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Memorandum and Articles of Association (6 pages) |
20 April 2006 | Full accounts made up to 30 November 2005 (13 pages) |
20 April 2006 | Memorandum and Articles of Association (6 pages) |
20 April 2006 | Full accounts made up to 30 November 2005 (13 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 17/06/05
|
27 July 2005 | Annual return made up to 17/06/05
|
25 June 2005 | Memorandum and Articles of Association (6 pages) |
25 June 2005 | Memorandum and Articles of Association (6 pages) |
16 June 2005 | Memorandum and Articles of Association (11 pages) |
16 June 2005 | Memorandum and Articles of Association (11 pages) |
13 June 2005 | Company name changed the hca international foundation LIMITED\certificate issued on 13/06/05 (7 pages) |
13 June 2005 | Company name changed the hca international foundation LIMITED\certificate issued on 13/06/05 (7 pages) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
17 June 2004 | Incorporation (27 pages) |
17 June 2004 | Incorporation (27 pages) |