London
W1G 0PU
Director Name | Mr Neil Anthony Buckley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(14 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Private Healthcare Executive |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2019) |
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 | 05 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
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 | 31 March 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr David John McLaren |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Staddlestone House Park Corner Nettlebed Henley-On-Thames Oxfordshire RG9 6DX |
Director Name | Mr Maurice Louis Slevin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kildare Terrace London W2 5JT |
Director Name | Mr Peter George Harper |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 February 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Howard Burris |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2023) |
Role | Medical Oncologist |
Country of Residence | United States |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Dee Anna Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2010(1 year, 2 months after company formation) |
Appointment Duration | 13 years (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Prof Paul Anthony Ellis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 October 2023) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Dr David Benzlon Landau |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Dr Maurice Louis Slevin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2009(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | hcahospitals.co.uk |
---|---|
Telephone | 020 70794399 |
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 |
579.2k at £1 | Hca International LTD 80.00% Ordinary A |
---|---|
36.2k at £1 | Dr David Landau 5.00% Ordinary B |
36.2k at £1 | Dr Maurice Louis Slevin 5.00% Ordinary B |
36.2k at £1 | Peter George Harper 5.00% Ordinary B |
36.2k at £1 | Professor Paul Ellis 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,802,000 |
Cash | £1,000 |
Current Liabilities | £1,350,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
17 March 2021 | Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages) |
---|---|
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (18 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) |
12 November 2020 | Change of share class name or designation (2 pages) |
3 March 2020 | Change of share class name or designation (2 pages) |
27 February 2020 | Termination of appointment of Peter George Harper as a director on 26 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page) |
10 April 2019 | Appointment of Mr John Michael Reay as a director on 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
7 January 2019 | Change of share class name or designation (2 pages) |
31 December 2018 | Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
20 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Termination of appointment of Maurice Louis Slevin as a director on 1 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of David Benzlon Landau as a director on 1 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Maurice Louis Slevin as a director on 1 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of David Benzlon Landau as a director on 1 July 2016 (2 pages) |
20 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2016 | Resolutions
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 December 2014 | Purchase of own shares. (3 pages) |
18 December 2014 | Cancellation of shares. Statement of capital on 22 October 2014
|
18 December 2014 | Cancellation of shares. Statement of capital on 22 October 2014
|
18 December 2014 | Purchase of own shares. (3 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Appointment of Dr David Benzlon Landau as a director on 22 October 2014 (3 pages) |
18 November 2014 | Appointment of Maurice Slevin as a director on 22 October 2014 (3 pages) |
18 November 2014 | Appointment of Maurice Slevin as a director on 22 October 2014 (3 pages) |
18 November 2014 | Appointment of Dr David Benzlon Landau as a director on 22 October 2014 (3 pages) |
18 November 2014 | Resolutions
|
9 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 November 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 17 July 2013
|
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 February 2013 | Statement of capital on 25 February 2013
|
25 February 2013 | Statement of capital on 25 February 2013
|
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages) |
15 February 2013 | Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Solvency statement dated 31/01/13 (2 pages) |
13 February 2013 | Solvency statement dated 31/01/13 (2 pages) |
13 February 2013 | Statement by directors (2 pages) |
13 February 2013 | Statement by directors (2 pages) |
13 February 2013 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Appointment of Professor Paul Ellis as a director (3 pages) |
10 January 2012 | Appointment of Professor Paul Ellis as a director (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Termination of appointment of Maurice Slevin as a director (2 pages) |
22 August 2011 | Termination of appointment of Maurice Slevin as a director (2 pages) |
18 August 2011 | Termination of appointment of James Petkas as a director (1 page) |
18 August 2011 | Termination of appointment of James Petkas as a director (1 page) |
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) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Director's details changed for Mr Michael Neeb on 10 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Mrs Jasy Loyal on 10 February 2011 (1 page) |
14 February 2011 | Director's details changed for Mr Michael Neeb on 10 February 2011 (2 pages) |
14 February 2011 | Secretary's details changed for Mrs Jasy Loyal on 10 February 2011 (1 page) |
6 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
24 December 2010 | Termination of appointment of David Mclaren as a director (1 page) |
24 December 2010 | Termination of appointment of David Mclaren as a director (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
6 October 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 June 2010 | Change of share class name or designation (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
28 May 2010 | Appointment of Dee Anna Smith as a director (3 pages) |
28 May 2010 | Appointment of Peter Harper as a director (3 pages) |
28 May 2010 | Appointment of Howard Burris as a director (3 pages) |
28 May 2010 | Appointment of Dr Maurice Louis Slevin as a director (3 pages) |
28 May 2010 | Appointment of Dr Maurice Louis Slevin as a director (3 pages) |
28 May 2010 | Appointment of Peter Harper as a director (3 pages) |
28 May 2010 | Appointment of David John Mclaren as a director (3 pages) |
28 May 2010 | Appointment of Howard Burris as a director (3 pages) |
28 May 2010 | Appointment of Dee Anna Smith as a director (3 pages) |
28 May 2010 | Appointment of David John Mclaren as a director (3 pages) |
22 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Appointment of Mr James Mark Petkas as a director (3 pages) |
14 April 2010 | Appointment of Mr James Mark Petkas as a director (3 pages) |
30 September 2009 | Ad 02/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
30 September 2009 | Ad 02/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
8 June 2009 | Director appointed mr michael neeb (1 page) |
8 June 2009 | Director appointed mr michael neeb (1 page) |
5 June 2009 | Appointment terminated director peter crossley (1 page) |
5 June 2009 | Secretary appointed mr jasy loyal (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page) |
5 June 2009 | Appointment terminated director peter crossley (1 page) |
5 June 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2009 | Secretary appointed mr jasy loyal (1 page) |
5 June 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
5 June 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
5 June 2009 | Appointment terminated secretary hammonds secretaries LIMITED (1 page) |
5 June 2009 | Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2009 | Appointment terminated director hammonds directors LIMITED (1 page) |
19 February 2009 | Memorandum and Articles of Association (9 pages) |
19 February 2009 | Memorandum and Articles of Association (9 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
17 February 2009 | Gbp nc 1000/100000\16/02/09 (2 pages) |
17 February 2009 | Gbp nc 1000/100000\16/02/09 (2 pages) |
10 February 2009 | Incorporation (13 pages) |
10 February 2009 | Incorporation (13 pages) |