London
W1G 0PU
Director Name | Dr Paul Glynne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Consultant Physician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Secretary Name | Catherine Mary Jane Vickery |
---|---|
Status | Current |
Appointed | 06 February 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr William David Pressley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Dr Austin Obichere |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Thomas Stephen Price |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Maxine Ann Estop Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mrs Aida Yousefi |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Richard Michael Dimblebee |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Enda Patrick O'Meara |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2018(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Prof Paul Anthony Ellis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 July 2021) |
Role | Consultant Medical Oncologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Nuala Close |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Ms Kirsty Blake |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
27 June 2018 | Delivered on: 28 June 2018 Persons entitled: Hca International Limited Classification: A registered charge Outstanding |
---|
25 May 2023 | Appointment of Ms Maxine Ann Estop Green as a director on 25 May 2023 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 2 February 2023 with updates (8 pages) |
14 February 2023 | Change of share class name or designation (2 pages) |
9 February 2023 | Termination of appointment of Kirsty Blake as a director on 7 February 2023 (1 page) |
9 February 2023 | Appointment of Mr Thomas Stephen Price as a director on 8 February 2023 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
16 June 2022 | Change of share class name or designation (2 pages) |
8 April 2022 | Second filing of Confirmation Statement dated 2 February 2022 (6 pages) |
16 February 2022 | Confirmation statement made on 2 February 2022 with updates
|
2 February 2022 | Change of share class name or designation (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 November 2021 | Termination of appointment of Paul Anthony Ellis as a director on 12 July 2021 (1 page) |
22 November 2021 | Appointment of Mr Austin Obichere as a director on 17 November 2021 (2 pages) |
17 March 2021 | Change of details for The Physicians Clinic Limited as a person with significant control on 18 December 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 2 February 2021 with updates (8 pages) |
28 January 2021 | Termination of appointment of Nuala Close as a director on 25 January 2021 (1 page) |
28 January 2021 | Appointment of Mr William David Pressley as a director on 25 January 2021 (2 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
18 December 2020 | Registered office address changed from 242 Marylebone Road London NW1 6JL United Kingdom to 2 Cavendish Square London W1G 0PU on 18 December 2020 (1 page) |
19 November 2020 | Resolutions
|
19 November 2020 | Memorandum and Articles of Association (21 pages) |
23 October 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Appointment of Ms Kirsty Blake as a director on 20 February 2020 (2 pages) |
9 March 2020 | Appointment of Ms Nuala Close as a director on 20 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (7 pages) |
4 February 2020 | Termination of appointment of Enda Patrick O'meara as a director on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Aida Yousefi as a director on 4 February 2020 (1 page) |
5 November 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
13 April 2019 | Termination of appointment of Richard Michael Dimblebee as a director on 31 March 2019 (1 page) |
19 February 2019 | Appointment of Catherine Mary Jane Vickery as a secretary on 6 February 2019 (2 pages) |
5 December 2018 | Appointment of Professor Paul Anthony Ellis as a director on 22 November 2018 (2 pages) |
1 November 2018 | Cessation of Hca International Limited as a person with significant control on 1 May 2018 (1 page) |
1 November 2018 | Confirmation statement made on 22 October 2018 with updates (8 pages) |
1 November 2018 | Notification of The Physicians Clinic Limited as a person with significant control on 1 May 2018 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 October 2018 | Purchase of own shares. (3 pages) |
5 September 2018 | Cancellation of shares. Statement of capital on 8 August 2018
|
23 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
20 August 2018 | Resolutions
|
27 July 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
25 July 2018 | Resolutions
|
28 June 2018 | Registration of charge 110251140001, created on 27 June 2018 (36 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
27 June 2018 | Change of share class name or designation (2 pages) |
21 June 2018 | Appointment of Dr. Paul Glynne as a director on 1 May 2018 (2 pages) |
22 May 2018 | Resolutions
|
9 March 2018 | Appointment of Mr Enda Patrick O'meara as a director on 28 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Richard Michael Dimblebee as a director on 29 January 2018 (2 pages) |
1 February 2018 | Appointment of Mr Richard Michael Dimblebee as a director on 29 January 2018 (2 pages) |
19 January 2018 | Appointment of Ms Aida Yousefi as a director on 15 January 2018 (2 pages) |
19 January 2018 | Appointment of Ms Aida Yousefi as a director on 15 January 2018 (2 pages) |
19 January 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
19 January 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
24 October 2017 | Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Incorporation
Statement of capital on 2017-10-23
|
23 October 2017 | Incorporation
Statement of capital on 2017-10-23
|
23 October 2017 | Change of details for Hca International Limited as a person with significant control on 23 October 2017 (2 pages) |