Company NameHCA Healthcare UK Limited
Company StatusActive
Company Number06974044
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NamesLondon Back Limited and Medical Diagnostics Laboratories Limited

Business Activity

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

Directors

Director NameMr Jeremy Randal Midkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameCatherine Mary Jane Vickery
StatusCurrent
Appointed21 January 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr John Michael Reay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr James Mark Petkas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMelany Roberts Pierson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2012)
RoleCompany Director
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
StatusResigned
Appointed08 September 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Secretary NameMrs Jasy Loyal
NationalityBritish
StatusResigned
Appointed08 September 2009(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2018)
RoleCompany Director
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(3 years after company formation)
Appointment Duration4 years (resigned 12 August 2016)
RoleCompany Director
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
StatusResigned
Appointed22 August 2016(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteroodlane.co.uk
Email address[email protected]

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

1 at £1Hca International LTD
100.00%
Ordinary

Accounts

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

4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 November 2016Company name changed medical diagnostics laboratories LIMITED\certificate issued on 01/11/16 (3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 September 2016Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 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)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 November 2013Company name changed london back LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(2 pages)
22 November 2013Change of name notice (2 pages)
19 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 31 May 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)
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)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Termination of appointment of Melany Pierson as a director (1 page)
13 June 2011Secretary's details changed for Mrs Jasy Loyal on 13 June 2011 (1 page)
13 June 2011Director's details changed for Melany Roberts Pierson on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr Michael Neeb on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 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)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Melany Roberts Pierson on 27 July 2010 (2 pages)
10 September 2009Director appointed michael neeb (1 page)
10 September 2009Registered office changed on 10/09/2009 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR (1 page)
9 September 2009Appointment terminated director hammonds directors LIMITED (1 page)
9 September 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
9 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
9 September 2009Secretary appointed jasy loyal (1 page)
9 September 2009Director appointed james mark petkas (1 page)
9 September 2009Director appointed melany roberts pierson (1 page)
9 September 2009Appointment terminated director peter crossley (1 page)
27 July 2009Incorporation (13 pages)