Company NameThe Hca International Foundation
Company StatusActive
Company Number05156422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2004(19 years, 10 months ago)
Previous NameThe Hca International Foundation Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Clifford Adrian Bucknall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameJohn Kausch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 87 Cadogan Gardens
London
SW3 2RD
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr Geoffrey Glazer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2021)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr Michael John Harding
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Susan Elizabeth Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMrs Jasy Loyal
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2007(3 years after company formation)
Appointment Duration5 years (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 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2012(8 years, 1 month after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMrs Teresa Finch Pritchard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2016(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL

Contact

Websitewww.hcainternationalfoundation.co.uk/
Telephone020 75638000
Telephone regionLondon

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£4,800
Net Worth£396,892
Cash£465,418
Current Liabilities£69,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 December 2021 (14 pages)
10 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
24 March 2022Appointment of Mr Jeremy Randal Midkiff as a director on 31 December 2021 (2 pages)
24 March 2022Termination of appointment of Geoffrey Glazer as a director on 31 December 2021 (1 page)
24 March 2022Termination of appointment of Susan Elizabeth Smith as a director on 31 December 2021 (1 page)
24 March 2022Termination of appointment of Michael John Harding as a director on 31 December 2021 (1 page)
24 March 2022Appointment of Ms Catherine Mary Jane Vickery as a director on 31 December 2021 (2 pages)
19 December 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
18 December 2020Registered 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 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Teresa Finch Pritchard as a director on 1 May 2019 (1 page)
11 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
31 December 2018Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page)
31 December 2018Appointment of Dr Clifford Adrian Bucknall as a director on 31 December 2018 (2 pages)
5 November 2018Full accounts made up to 31 December 2017 (17 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
25 August 2016Appointment of Mrs Teresa Finch Pritchard as a director on 22 August 2016 (2 pages)
25 August 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)
18 August 2016Termination of appointment of John Reilly Bugos as a director on 12 August 2016 (1 page)
15 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
15 June 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
15 June 2016Annual return made up to 28 May 2016 no member list (5 pages)
15 June 2016Director's details changed for Mr John Reilly Bugos on 31 May 2015 (2 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
16 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
3 June 2013Annual return made up to 31 May 2013 no member list (5 pages)
31 May 2013Director's details changed for Dr Michael John Harding on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Dr Michael John Harding on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr. Geoffrey Glazer on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr. Geoffrey Glazer on 31 May 2013 (2 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)
18 April 2013Director's details changed for Mr John Reilly Bugos on 3 April 2013 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
1 August 2012Appointment of John Reilly Bugos as a director (2 pages)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
31 July 2012Termination of appointment of James Petkas as a director (1 page)
12 June 2012Annual return made up to 11 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 11 June 2012 no member list (5 pages)
11 June 2012Director's details changed for Ms Susan Elizabeth Smith on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Ms Susan Elizabeth Smith on 11 June 2012 (2 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 June 2011Director's details changed for Mrs Jasy Loyal on 13 June 2011 (2 pages)
13 June 2011Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mrs Jasy Loyal on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 13 June 2011 no member list (5 pages)
13 June 2011Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page)
13 June 2011Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages)
13 June 2011Annual return made up to 13 June 2011 no member list (5 pages)
13 June 2011Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages)
13 June 2011Director's details changed for Mrs Susan Elizabeth Smith on 1 January 2010 (2 pages)
13 June 2011Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
18 April 2011Director's details changed for Mr James Mark Petkas on 9 April 2011 (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
12 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Susan Elizabeth Smith on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Susan Elizabeth Smith on 17 June 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 July 2009Annual return made up to 17/06/09 (4 pages)
14 July 2009Annual return made up to 17/06/09 (4 pages)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
5 November 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
2 October 2008Full accounts made up to 30 November 2007 (13 pages)
2 October 2008Full accounts made up to 30 November 2007 (13 pages)
23 June 2008Annual return made up to 17/06/08 (4 pages)
23 June 2008Annual return made up to 17/06/08 (4 pages)
24 October 2007Registered office changed on 24/10/07 from: 242 marylebone road london NW1 6JL (1 page)
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 marble arch W2 2ET (1 page)
18 October 2007Registered office changed on 18/10/07 from: 4 connaught place marble arch W2 2ET (1 page)
10 September 2007Full accounts made up to 30 November 2006 (13 pages)
10 September 2007Full accounts made up to 30 November 2006 (13 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2007Annual return made up to 17/06/07 (2 pages)
10 July 2007Annual return made up to 17/06/07 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
8 September 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006Memorandum and Articles of Association (6 pages)
20 April 2006Full accounts made up to 30 November 2005 (13 pages)
20 April 2006Memorandum and Articles of Association (6 pages)
20 April 2006Full accounts made up to 30 November 2005 (13 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
27 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 2005Memorandum and Articles of Association (6 pages)
25 June 2005Memorandum and Articles of Association (6 pages)
16 June 2005Memorandum and Articles of Association (11 pages)
16 June 2005Memorandum and Articles of Association (11 pages)
13 June 2005Company name changed the hca international foundation LIMITED\certificate issued on 13/06/05 (7 pages)
13 June 2005Company name changed the hca international foundation LIMITED\certificate issued on 13/06/05 (7 pages)
20 May 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
20 May 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
17 June 2004Incorporation (27 pages)
17 June 2004Incorporation (27 pages)