London
W1G 0PU
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 21 January 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Michael Reay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 06 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr John Reilly Bugos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mrs Jasy Loyal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Michael Thomas Neeb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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(3 years, 1 month 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 | 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 |
2 at £1 | Hca International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £491,000 |
Net Worth | £3,123,000 |
Current Liabilities | £174,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 December 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
4 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
18 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
30 June 2021 | Confirmation statement made on 30 June 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 | Full accounts made up to 31 December 2019 (21 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) |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 July 2019 | Director's details changed for Mr Jeremy Randal Midkiff on 28 July 2017 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 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) |
18 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 21 January 2019 (2 pages) |
18 February 2019 | Appointment of Ms Catherine Mary Jane Vickery as a director on 6 February 2019 (2 pages) |
15 February 2019 | Appointment of Mr John Michael Reay as a director on 6 February 2019 (2 pages) |
31 December 2018 | Termination of appointment of Jasy Loyal as a director on 31 December 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 pages) |
18 September 2016 | Appointment of Mr Jeremy Randal Midkiff as a director on 1 September 2016 (2 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) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
8 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
8 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
5 July 2013 | Incorporation (24 pages) |
5 July 2013 | Incorporation (24 pages) |