Company NameHcaps Group Limited
DirectorEbrima Jaiteh
Company StatusActive
Company Number08914384
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Previous NameHCA Professionals Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ebrima Jaiteh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Secretary NameMr Allan Katera
StatusCurrent
Appointed08 March 2024(10 years after company formation)
Appointment Duration3 weeks
RoleCompany Director
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Director NameMr Ebrima Jaiteh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFortis House 160 London Road
Barking
IG11 8BB
Director NameMr Allan Katera
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(8 months after company formation)
Appointment Duration4 months (resigned 04 March 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address67 Greenslade Road
Barking
Essex
IG11 9XE
Director NameMr Allan Katera
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Ripple Road
Barking
Essex
IG11 7NP
Secretary NameMr Chris Bah
StatusResigned
Appointed12 March 2016(2 years after company formation)
Appointment Duration4 years (resigned 10 April 2020)
RoleCompany Director
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Director NameMr Ebrima Jaiteh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Director NameMiss Diana Musoke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 2020)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Director NameMiss Diana Musoke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(6 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 2020)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address29 Berwick Road
Welling
DA16 1QU
Director NameMr Amadou Jaiteh
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(6 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 2021)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ
Secretary NameMr Amadou Jaiteh
StatusResigned
Appointed19 March 2021(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2021)
RoleCompany Director
Correspondence Address8 Town Quay Wharf Abbey Road
Barking
IG11 7BZ

Contact

Websitewww.hcaprofessionals.co.uk

Location

Registered Address8 Town Quay Wharf
Abbey Road
Barking
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ebrima Jaiteh
100.00%
Ordinary

Financials

Year2014
Net Worth£344
Cash£833
Current Liabilities£7,192

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

19 November 2021Delivered on: 19 November 2021
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 30 September 2014
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

3 March 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
9 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-25
(3 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
29 September 2020Termination of appointment of Diana Musoke as a director on 2 September 2020 (1 page)
20 August 2020Appointment of Miss Diana Musoke as a director on 7 July 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
23 April 2020Termination of appointment of Diana Musoke as a director on 22 April 2020 (1 page)
23 April 2020Termination of appointment of Chris Bah as a secretary on 10 April 2020 (1 page)
23 April 2020Appointment of Mr Ebrima Jaiteh as a director on 10 April 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
12 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1
(3 pages)
10 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
17 January 2020Appointment of Miss Diana Musoke as a director on 10 January 2020 (2 pages)
4 September 2019Termination of appointment of Ebrima Jaiteh as a director on 25 August 2019 (1 page)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
5 December 2018Registered office address changed from 25 Greenslade Road Barking IG11 9XE England to 8 Town Quay Wharf Abbey Road Barking IG11 7BZ on 5 December 2018 (1 page)
29 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 28 February 2017 (8 pages)
26 May 2017Registered office address changed from 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE England to 25 Greenslade Road Barking IG11 9XE on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE England to 25 Greenslade Road Barking IG11 9XE on 26 May 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Director's details changed for Mr Ibrahim Jaiteh on 29 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Ibrahim Jaiteh on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Appointment of Mr Ibrahim Jaiteh as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Ibrahim Jaiteh as a director on 22 November 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2016Satisfaction of charge 089143840001 in full (1 page)
24 June 2016Satisfaction of charge 089143840001 in full (1 page)
10 May 2016Appointment of Mr Chris Bah as a secretary on 12 March 2016 (2 pages)
10 May 2016Appointment of Mr Chris Bah as a secretary on 12 March 2016 (2 pages)
5 May 2016Termination of appointment of Allan Katera as a director on 5 March 2016 (1 page)
5 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(2 pages)
5 May 2016Termination of appointment of Allan Katera as a director on 5 March 2016 (1 page)
5 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(2 pages)
5 May 2016Registered office address changed from Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP England to 65 Greenslade Road Greenslade Road Barking Essex IG11 9XE on 5 May 2016 (1 page)
23 December 2015Registered office address changed from 67 Greenslade Road Barking Essex IG11 9XE to Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 67 Greenslade Road Barking Essex IG11 9XE to Radial House 1st Floor Radial House 3-5 Ripple Road Barking Essex IG11 7NP on 23 December 2015 (1 page)
3 December 2015Termination of appointment of Ebrima Jaiteh as a director on 11 November 2015 (1 page)
3 December 2015Appointment of Mr Allan Katera as a director on 11 November 2015 (2 pages)
3 December 2015Appointment of Mr Allan Katera as a director on 11 November 2015 (2 pages)
3 December 2015Termination of appointment of Ebrima Jaiteh as a director on 11 November 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 August 2015Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page)
6 August 2015Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages)
6 August 2015Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page)
6 August 2015Termination of appointment of Allan Katera as a director on 4 March 2015 (1 page)
6 August 2015Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages)
6 August 2015Appointment of Mr Ebrima Jaiteh as a director on 4 January 2015 (2 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
23 November 2014Registered office address changed from Fortis House 160 London Road Barking IG11 8BB England to 67 Greenslade Road Barking Essex IG11 9XE on 23 November 2014 (1 page)
23 November 2014Registered office address changed from Fortis House 160 London Road Barking IG11 8BB England to 67 Greenslade Road Barking Essex IG11 9XE on 23 November 2014 (1 page)
7 November 2014Termination of appointment of Ebrima Jaiteh as a director on 31 October 2014 (1 page)
7 November 2014Termination of appointment of Ebrima Jaiteh as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Allan Katera as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Allan Katera as a director on 31 October 2014 (2 pages)
30 September 2014Registration of charge 089143840001, created on 26 September 2014 (13 pages)
30 September 2014Registration of charge 089143840001, created on 26 September 2014 (13 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(24 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(24 pages)