Company NameHamsard 3160 Limited
DirectorsJohn Michael Reay and Neil Anthony Buckley
Company StatusActive
Company Number06814829
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(10 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Neil Anthony Buckley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(14 years, 4 months after company formation)
Appointment Duration10 months
RolePrivate Healthcare Executive
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Michael Thomas Neeb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed05 June 2009(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2018)
RoleCompany Director
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
Appointed31 March 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr David John McLaren
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaddlestone House Park Corner
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 6DX
Director NameMr Maurice Louis Slevin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kildare Terrace
London
W2 5JT
Director NameMr Peter George Harper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameHoward Burris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 01 May 2023)
RoleMedical Oncologist
Country of ResidenceUnited States
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Dee Anna Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2010(1 year, 2 months after company formation)
Appointment Duration13 years (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameProf Paul Anthony Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 December 2011(2 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 October 2023)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameDr David Benzlon Landau
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameDr Maurice Louis Slevin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitehcahospitals.co.uk
Telephone020 70794399
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

Shareholders

579.2k at £1Hca International LTD
80.00%
Ordinary A
36.2k at £1Dr David Landau
5.00%
Ordinary B
36.2k at £1Dr Maurice Louis Slevin
5.00%
Ordinary B
36.2k at £1Peter George Harper
5.00%
Ordinary B
36.2k at £1Professor Paul Ellis
5.00%
Ordinary B

Financials

Year2014
Net Worth£30,802,000
Cash£1,000
Current Liabilities£1,350,000

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

17 March 2021Change of details for Hca International Limited as a person with significant control on 18 December 2020 (2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (5 pages)
10 January 2021Full accounts made up to 31 December 2019 (18 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)
12 November 2020Change of share class name or designation (2 pages)
3 March 2020Change of share class name or designation (2 pages)
27 February 2020Termination of appointment of Peter George Harper as a director on 26 February 2020 (1 page)
6 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
8 October 2019Full accounts made up to 31 December 2018 (17 pages)
20 June 2019Change of share class name or designation (2 pages)
10 April 2019Termination of appointment of Michael Thomas Neeb as a director on 31 March 2019 (1 page)
10 April 2019Appointment of Mr John Michael Reay as a director on 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
7 January 2019Change of share class name or designation (2 pages)
31 December 2018Termination of appointment of Jasy Loyal as a secretary on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000,002
(4 pages)
2 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,000,002
(4 pages)
20 July 2016Particulars of variation of rights attached to shares (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 July 2016Termination of appointment of Maurice Louis Slevin as a director on 1 July 2016 (2 pages)
20 July 2016Termination of appointment of David Benzlon Landau as a director on 1 July 2016 (2 pages)
20 July 2016Termination of appointment of Maurice Louis Slevin as a director on 1 July 2016 (2 pages)
20 July 2016Termination of appointment of David Benzlon Landau as a director on 1 July 2016 (2 pages)
20 July 2016Particulars of variation of rights attached to shares (2 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 724,000
(9 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 724,000
(9 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 724,000
(9 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 724,000
(9 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 724,000
(9 pages)
18 December 2014Purchase of own shares. (3 pages)
18 December 2014Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 724,000
(4 pages)
18 December 2014Cancellation of shares. Statement of capital on 22 October 2014
  • GBP 724,000
(4 pages)
18 December 2014Purchase of own shares. (3 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 November 2014Appointment of Dr David Benzlon Landau as a director on 22 October 2014 (3 pages)
18 November 2014Appointment of Maurice Slevin as a director on 22 October 2014 (3 pages)
18 November 2014Appointment of Maurice Slevin as a director on 22 October 2014 (3 pages)
18 November 2014Appointment of Dr David Benzlon Landau as a director on 22 October 2014 (3 pages)
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,002
(9 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,002
(9 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000,002
(9 pages)
20 November 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,000,002
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 17 July 2013
  • GBP 1,000,002
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 February 2013Statement of capital on 25 February 2013
  • GBP 1,000,001
(5 pages)
25 February 2013Statement of capital on 25 February 2013
  • GBP 1,000,001
(5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
18 February 2013Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages)
18 February 2013Director's details changed for Ms Dee Anna Smith on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages)
15 February 2013Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages)
15 February 2013Director's details changed for Professor Paul Anthony Ellis on 1 December 2011 (2 pages)
15 February 2013Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Peter George Harper on 1 January 2013 (2 pages)
13 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 31/01/2013
(1 page)
13 February 2013Solvency statement dated 31/01/13 (2 pages)
13 February 2013Solvency statement dated 31/01/13 (2 pages)
13 February 2013Statement by directors (2 pages)
13 February 2013Statement by directors (2 pages)
13 February 2013Resolutions
  • RES13 ‐ Cancel share prem a/c 31/01/2013
(1 page)
18 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000,001
(5 pages)
18 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 1,000,001
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
10 January 2012Appointment of Professor Paul Ellis as a director (3 pages)
10 January 2012Appointment of Professor Paul Ellis as a director (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Termination of appointment of Maurice Slevin as a director (2 pages)
22 August 2011Termination of appointment of Maurice Slevin as a director (2 pages)
18 August 2011Termination of appointment of James Petkas as a director (1 page)
18 August 2011Termination of appointment of James Petkas as a director (1 page)
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)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
14 February 2011Director's details changed for Mr Michael Neeb on 10 February 2011 (2 pages)
14 February 2011Secretary's details changed for Mrs Jasy Loyal on 10 February 2011 (1 page)
14 February 2011Director's details changed for Mr Michael Neeb on 10 February 2011 (2 pages)
14 February 2011Secretary's details changed for Mrs Jasy Loyal on 10 February 2011 (1 page)
6 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,000,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,000,000
(4 pages)
24 December 2010Termination of appointment of David Mclaren as a director (1 page)
24 December 2010Termination of appointment of David Mclaren as a director (1 page)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
6 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
14 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(27 pages)
14 June 2010Change of share class name or designation (2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 999,997.00
(4 pages)
14 June 2010Change of share class name or designation (2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 999,997.00
(4 pages)
28 May 2010Appointment of Dee Anna Smith as a director (3 pages)
28 May 2010Appointment of Peter Harper as a director (3 pages)
28 May 2010Appointment of Howard Burris as a director (3 pages)
28 May 2010Appointment of Dr Maurice Louis Slevin as a director (3 pages)
28 May 2010Appointment of Dr Maurice Louis Slevin as a director (3 pages)
28 May 2010Appointment of Peter Harper as a director (3 pages)
28 May 2010Appointment of David John Mclaren as a director (3 pages)
28 May 2010Appointment of Howard Burris as a director (3 pages)
28 May 2010Appointment of Dee Anna Smith as a director (3 pages)
28 May 2010Appointment of David John Mclaren as a director (3 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
22 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
14 April 2010Appointment of Mr James Mark Petkas as a director (3 pages)
14 April 2010Appointment of Mr James Mark Petkas as a director (3 pages)
30 September 2009Ad 02/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
30 September 2009Ad 02/07/09\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
8 June 2009Director appointed mr michael neeb (1 page)
8 June 2009Director appointed mr michael neeb (1 page)
5 June 2009Appointment terminated director peter crossley (1 page)
5 June 2009Secretary appointed mr jasy loyal (1 page)
5 June 2009Registered office changed on 05/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
5 June 2009Registered office changed on 05/06/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
5 June 2009Appointment terminated director peter crossley (1 page)
5 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Secretary appointed mr jasy loyal (1 page)
5 June 2009Appointment terminated director hammonds directors LIMITED (1 page)
5 June 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
5 June 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
5 June 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Appointment terminated director hammonds directors LIMITED (1 page)
19 February 2009Memorandum and Articles of Association (9 pages)
19 February 2009Memorandum and Articles of Association (9 pages)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 February 2009Gbp nc 1000/100000\16/02/09 (2 pages)
17 February 2009Gbp nc 1000/100000\16/02/09 (2 pages)
10 February 2009Incorporation (13 pages)
10 February 2009Incorporation (13 pages)